Search icon

JOHN DOE INC

Company Details

Entity Name: JOHN DOE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2020 (4 years ago)
Document Number: P20000076600
FEI/EIN Number 38-4159865
Address: 3250 NE 1st Ave, STE 305, MIAMI, FL, 33137, US
Mail Address: 3250 NE 1st Ave, STE 305, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Naumann Christiane Agent 7930 Bay Pointe Dr, Tampa, FL, 33615

President

Name Role Address
NITZSCHE MARKUS President 3250 NE 1st Ave, MIAMI, FL, 33137

Chairman

Name Role Address
NITZSCHE MARKUS Chairman 3250 NE 1st Ave, MIAMI, FL, 33137

Director

Name Role Address
NITZSCHE MARKUS Director 3250 NE 1st Ave, MIAMI, FL, 33137
DUERL TIMO Director 3250 NE 1st Ave, MIAMI, FL, 33137

Treasurer

Name Role Address
DUERL TIMO Treasurer 3250 NE 1st Ave, MIAMI, FL, 33137

Secretary

Name Role Address
DUERL TIMO Secretary 3250 NE 1st Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7930 Bay Pointe Dr, Apt C26, Tampa, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 3250 NE 1st Ave, STE 305, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2022-06-30 3250 NE 1st Ave, STE 305, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2022-06-30 Naumann, Christiane No data

Court Cases

Title Case Number Docket Date Status
JANE DOE, JUNE DOE, and JOHN DOE, Petitioner(s) v. TRISTAN TATE and ANDREW TATE, Respondent(s). 4D2024-3326 2024-12-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011904

Parties

Name JANE DOE, LLC
Role Petitioner
Status Active
Representations Danielle Marie Bianculli, Benjamin W Bull
Name June Doe
Role Petitioner
Status Active
Name JOHN DOE INC
Role Petitioner
Status Active
Name Tristan Tate
Role Respondent
Status Active
Representations Thomas Alexander Maniotis, Joseph D. McBride
Name Andrew Tate
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-12-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition - CONFIDENTIAL
Docket Date 2024-12-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
MATTHEW ALAN LEE, Appellant(s) v. JOHN DOE, Appellee(s). 4D2024-3123 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-017618

Parties

Name Matthew Alan Lee
Role Appellant
Status Active
Representations Jonathan Galler
Name JOHN DOE INC
Role Appellee
Status Active
Representations Maximilian Steiner
Name Sean Erik Campbell
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Matthew Alan Lee
View View File
Docket Date 2024-12-30
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 27, 2024 brief statement of jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-12-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Matthew Alan Lee
View View File
Docket Date 2024-12-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
Docket Date 2024-12-10
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 19, 2024 "Order Granting Plaintiff's Motion for Attorney Fees and Costs As To Entitlement" is a final or nonfinal appealable order, as it appears to determine the entitlement, but not the amount, of attorney's fees to be recovered. See Fla. R. App. P. 9.110, 9.130; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S. Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable). Further, Appellees may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Lapatra Fisher, as Personal Representative of the Estate of Anton Douglas, Appellant(s), v. Bridge WF FL Westland Park, LLC d/b/a Westland Park, Bridge Property Management, L.C., and John Doe, Appellee(s). 5D2024-3212 2024-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2024-CA-002916-A

Parties

Name Lapatra Fisher
Role Appellant
Status Active
Representations Xanquila L. Mckinnon, Ortavia D Simon
Name Estate of Anton Douglas
Role Appellant
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name BRIDGE WF FL WESTLAND PARK LLC
Role Appellee
Status Active
Representations Nicholas Patrick Dareneau, Jeffrey Robert Geldens

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bridge WF FL Westland Park, LLC
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/18/2024
On Behalf Of Lapatra Fisher
Docket Date 2024-12-05
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lapatra Fisher
Docket Date 2024-12-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
John Doe, Appellant(s) v. Pamela Jasper, a/k/a Pamela Jacques and Connecticut General Life Insurance Company, Appellee(s). 2D2024-2573 2024-11-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-009205

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Name Pamela Jasper
Role Appellee
Status Active
Representations Steven Douglas Lehner, Ruel William Smith
Name CONNECTICUT GENERAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of John Doe
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to two November 4, 2024, Orders to Show Cause. CASANUEVA, SILBERMAN, and LABRIT, JJ., Concur.
View View File
ROBERT PERI, Appellant(s) v. BROWARD COUNTY STATE ATTORNEY'S OFFICE, et al., Appellee(s). 4D2024-2761 2024-10-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-004079

Parties

Name Robert Peri
Role Appellant
Status Active
Name Broward County State Attorney's Office
Role Appellee
Status Active
Representations Walter Dale Miller
Name Harold Fernandez Pryor, Jr.
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name City of Hollywood Police Department
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 18, 2024 motion for extension of time is granted in part and denied in part, and Appellant shall serve the initial brief within thirty (30) days from the current due date. 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.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-135
On Behalf Of Broward Clerk
TODD DEARRIBA, Appellant(s) v. WILLIAM LANGDON, as Emergency Temporary Guardian, etc., et al., Appellee(s). 4D2024-2403 2024-09-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009207XXXX

Parties

Name Todd Dearriba
Role Appellant
Status Active
Representations John Joseph O'Hara
Name William Langdon
Role Appellee
Status Active
Representations William James Maguire
Name Mary E. Langdon
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Estate of Mark Fabian Langdon
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing Copy of Order
On Behalf Of Todd Dearriba
Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-29
Type Misc. Events
Subtype Order Appealed
Description Order on Emergency Verified Motion to Stay Writ of Possession, Vacate Default Judgment and Request for Evidentiary Hearing
On Behalf Of Todd Dearriba
Docket Date 2024-10-29
Type Notice
Subtype Notice of Filing
Description Amended Notice of Filing Copy of Order
On Behalf Of Todd Dearriba
Docket Date 2024-10-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 28, 2024 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Order Appealed
Description ORDER ON EMERGENCY VERIFIED MOTION TO STAY WRIT OF POSSESSION, VACATE DEFAULT JUDGMENT AND REQUEST FOR EVIDENTIARY HEARING
On Behalf Of Todd Dearriba
Docket Date 2024-10-18
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant 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 or other sanctions imposed for failure to comply with this court's September 18, 2024 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Todd Dearriba
View View File
Docket Date 2024-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 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 Appellant's initial brief and appendix have not been filed with this court as of the date of this order, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 18, 2024 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.
View View File
Docket Date 2024-11-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 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 Appellant's initial brief and appendix have not been filed with this court as of the date of this order, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
John Doe, Janet Doe, Appellant(s) v. Young Men's Christian Association of the Suncoast, Inc., Delonyx Cortez, Linda Penn, et al., Appellee(s). 2D2024-1900 2024-08-14 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-001978-CI

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Representations Joshua Milton Drechsel, Peter Donald Andrews, Bradley Scott Bell
Name Janet Doe
Role Appellant
Status Active
Representations Joshua Milton Drechsel, Peter Donald Andrews, Bradley Scott Bell
Name Delonyx Cortez
Role Appellee
Status Active
Name Linda Penn
Role Appellee
Status Active
Name M.D.K., CORP.
Role Appellee
Status Active
Name C & K, LLC
Role Appellee
Status Active
Name PLAY/SPACE SERVICES, INC.
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name YOUNG MEN'S CHRISTIAN ASSOCIATION OF THE SUNCOAST, INC.
Role Appellee
Status Active
Representations David Michael Tarlow, David Wayne Nilsen, Nicole Farinas Soto, Thomas Anthony Valdez, Megan Gisclar Colter, Dinah Stein

Docket Entries

Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Young Men's Christian Association of the Suncoast, Inc.
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Doe
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal Redacted
Description 1776 PAGES
Docket Date 2024-10-31
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Young Men's Christian Association of the Suncoast, Inc.
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Young Men's Christian Association of the Suncoast, Inc.
Docket Date 2024-08-15
Type Order
Subtype Order
Description This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
View View File
Docket Date 2024-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of John Doe
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Non-Certified Notice of Appeal
On Behalf Of John Doe
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John Doe
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served by January 22, 2025.
View View File
Docket Date 2024-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Doe
Docket Date 2024-08-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Alexis Cabrales, Appellant(s) v. Home Depot U.S.A., Inc., et al., Appellee(s). 3D2024-1283 2024-07-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-2217-CA-01

Parties

Name Alexis Cabrales
Role Appellant
Status Active
Representations Jose R Gomez, Timothy Kevin Barket, Geoffrey Bennett Marks
Name HOME DEPOT U.S.A., INC.
Role Appellee
Status Active
Representations Audra Michelle Bryant, Jennifer Patricia Brooks
Name JOHN DOE INC
Role Appellee
Status Active
Representations Audra Michelle Bryant, Jennifer Patricia Brooks
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/24/2024
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Home Depot U.S.A., Inc.
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including January 23, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to IB-30 days to11/24/2024
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/25/2024
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11988216
On Behalf Of Alexis Cabrales
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 28, 2024.
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alexis Cabrales
View View File
JCR HAIL, LLC and JULIMAR CENCI, Appellant(s) v. STB WIZARD, INC., d/b/a X-DENT, et al., Appellee(s). 4D2024-1812 2024-07-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-018378

Parties

Name JCR HAIL LLC
Role Appellant
Status Active
Representations Gabriel Gonzalez Insua, Leslie Perez Perez
Name Julimar Cenci
Role Appellant
Status Active
Name STB WIZARD, INC.
Role Appellee
Status Active
Representations Jordan Isaac Wagner, Joshua Michael Entin
Name X-Dent
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 11/18/2024
Docket Date 2024-11-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 17 Days to 12/06/2024
Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of JCR HAIL, LLC
Docket Date 2024-11-19
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 1 Day to 11/19/2024
Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of JCR HAIL, LLC
Docket Date 2024-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal; 795 Pages
On Behalf Of Broward Clerk
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to 03/07/2025
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of STB Wizard, Inc.
Docket Date 2024-12-16
Type Record
Subtype Appendix to Initial Brief
Description Second Amended Appendix to Initial Brief
On Behalf Of JCR HAIL, LLC
Docket Date 2024-12-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' December 11, 2024 appendix 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.
View View File
Docket Date 2024-12-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JCR HAIL, LLC
View View File
Docket Date 2024-12-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Amended Initial Brief
On Behalf Of JCR HAIL, LLC
Docket Date 2024-12-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' December 6, 2024 appendix to the initial 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 completely text searchable, 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. Further, ORDERED that Appellants' December 6, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JCR HAIL, LLC
View View File
Docket Date 2024-12-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of JCR HAIL, LLC
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of JCR HAIL, LLC
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of JCR HAIL, LLC
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description 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 (2023), 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.
John Doe, Petitioner(s) v. Soothe, Inc., et al., Respondent(s) SC2024-0977 2024-07-02 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1719;

Parties

Name JOHN DOE INC
Role Petitioner
Status Active
Representations Morgan Lyle Weinstein
Name Victor Martin
Role Respondent
Status Active
Representations Marci L Strauss, Louis Jack La Cava, Lori Brooke Lewellen
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Soothe, Inc.
Role Respondent
Status Active
Representations Reginald John Clyne, Michael Hanbyul Park, Megan Gisclar Colter, Thomas Anthony Valdez, Chanelle Artiles

Docket Entries

Docket Date 2024-07-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-07-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of John Doe
View View File
Docket Date 2024-08-10
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Petitioner's Notice of Voluntary Dismissal
On Behalf Of John Doe
View View File
Docket Date 2024-07-29
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent Soothe, Inc.
On Behalf Of Soothe, Inc.
View View File
Docket Date 2024-07-13
Type Brief
Subtype Appendix-Juris
Description Petitioner's Appendix to Petitioner's Jurisdictional Brief
On Behalf Of John Doe
View View File
Docket Date 2024-07-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-07-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Patricia L. Jacobs, Appellant(s), v. Winding Oaks Equestrian Center, LLC, Melinda Taylor, and John Doe, Appellee(s). 5D2024-1758 2024-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2023-CA-000132

Parties

Name Patricia L. Jacobs
Role Appellant
Status Active
Representations Christopher James Bilecki, Andrew Franklin Knopf, Vincent Mario Massaro, Landis Vernon Curry, III
Name WINDING OAKS EQUESTRIAN CENTER LLC
Role Appellee
Status Active
Representations Yvonne C. Ocrant, Sarah Hafeez
Name Melinda Taylor
Role Appellee
Status Active
Representations Yvonne C. Ocrant
Name JOHN DOE INC
Role Appellee
Status Active
Representations Yvonne C. Ocrant
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-16
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Amended Motion/Notice Voluntary Dismissal
On Behalf Of Patricia L. Jacobs
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Patricia L. Jacobs
Docket Date 2024-09-30
Type Order
Subtype Order
Description Order on Successful Mediation
View View File
Docket Date 2024-08-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
View View File
Docket Date 2024-08-16
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator Christine L. Harter; MOT GRANTED; ATTY HARTER SUBSTITUTED AS MEDIATOR IN PLACE OF ATTY DOYLE
View View File
Docket Date 2024-08-13
Type Mediation
Subtype Other
Description Appellant's Unopposed Motion to Appoint Christine L. Harter as Mediator
On Behalf Of Patricia L. Jacobs
View View File
Docket Date 2024-07-24
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY DOYLE APPOINTED AS MEDIATOR
View View File
Docket Date 2024-07-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Patricia L. Jacobs
Docket Date 2024-07-11
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Winding Oaks Equestrian Center, LLC
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia L. Jacobs
Docket Date 2024-06-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/25/2024
Sandra A. Zikry, Appellant(s) v. Hernie David Vann, Jr., M.D., et al., Appellee(s) SC2024-0879 2024-06-13 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-2017;

Parties

Name Sandra A. Zikry
Role Appellant
Status Active
Name AMERICAN ANESTHESIOLOGY OF FLORIDA, INC.
Role Appellee
Status Active
Representations Alyssa Mara Reiter
Name JOHN DOE INC
Role Appellee
Status Active
Name Leah Dilone, A.A.
Role Appellee
Status Active
Name Hernie David Vann, Jr., M.D.
Role Appellee
Status Active
Representations Nichole M Koford
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order Gr Ext of Time
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sandra A. Zikry
View View File
Docket Date 2024-06-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on September 4, 2024, extended the time to and including October 15, 2024 This letter has been sent to those designated on the attached notification list.
View View File
Docket Date 2024-06-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Appellant's Notice of Appeal, seeking review of the order or opinion issued by the Second District Court of Appeal on December 27, 2023, 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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); 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. ***6/17/2024 - Corrected to say Appellant's Notice of Appeal***
View View File
AFAMIDE YUSUF, Appellant(s) v. STARFISH TITLE AGENCY, LLC, et al., Appellee(s). 4D2024-1454 2024-06-07 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CA000771

Parties

Name Afamide Yusuf
Role Appellant
Status Active
Representations Wayne Scott Kramer
Name STARFISH TITLE AGENCY, LLC
Role Appellee
Status Active
Representations Chelsea Leigh Furman, Brooke Bryant
Name Edison Ilunga
Role Appellee
Status Active
Name Blue Moon Hookah Lounge, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name Hon. Michael Joseph McNicholas
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1490 pages
On Behalf Of Martin Clerk
Docket Date 2024-10-30
Type Response
Subtype Response
Description Response to OTSC
On Behalf Of Afamide Yusuf
Docket Date 2024-08-12
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-01
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending motion in the trial court.
View View File
Docket Date 2024-07-11
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-06-10
Type Order
Subtype Abeyance Order
Description Abeyance Order Per Rule 9.020(h)(2)(C)
View View File
Docket Date 2024-06-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-12-18
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Martin Clerk
Docket Date 2024-10-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 3, 2024, 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 the date of this order. 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.
View View File
Anesha Parker, Petitioner(s) v. John Doe, et al., Respondent(s) SC2024-0394 2024-03-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-1641;

Parties

Name Anesha Parker
Role Petitioner
Status Active
Name JOHN DOE INC
Role Respondent
Status Active
Name JANE DOE, LLC
Role Respondent
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-03-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Anesha Parker
Docket Date 2024-03-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on February 15, 2024, 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 Wheeler v. State, 296 So. 3d 895 (Fla. 2020); 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.
View View File
Polaris Aviation Solutions, LLC, etc., Appellant(s), v. Series PLCL-0001, etc., et al., Appellee(s). 3D2024-0260 2024-02-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-27424

Parties

Name Polaris Aviation Solutions, LLC
Role Appellant
Status Active
Representations Jonathan Alexander Ewing
Name Series PLCL-0001
Role Appellee
Status Active
Representations Christine Marie Lugo, John Hasan Ruiz
Name MSP RECOVERY AVIATION, LLC
Role Appellee
Status Active
Name MSP Recovery Aviation Ops, LLC
Role Appellee
Status Active
Name One Boeing Model 767-238
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/07/2024
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief and said motion is granted to and including January 6, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appellee's Appendix
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Notice of Agreed Extension of Time for Filing Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is hereby granted to and including November 4, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time AB-45 days to 07/08/2024
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-04-08
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-04-08
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including twenty (20) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances subsequent requests may be denied.
View View File
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of Service
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10400547
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2025-01-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 09/23/2024
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-20 days to 05/24/2024
On Behalf Of Series PLCL-0001
View View File
Docket Date 2024-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 10 days to 4/6/24 (Granted)
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 22, 2024.
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Polaris Aviation Solutions, LLC
View View File
Germaine Harris, Appellant(s) v. Sergeant Thomas, Officer Ham, Officer Goss, John Doe & Warden Robinson of Santa Rosa C.I., Appellee(s). 1D2024-0018 2024-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2023-CA-0727

Parties

Name Germaine Harris
Role Appellant
Status Active
Name Sergeant Thomas
Role Appellee
Status Active
Representations General Counsel Department of Corrections
Name Officer Ham
Role Appellee
Status Active
Name Officer Goss
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Warden Robinson
Role Appellee
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice
Description Notice to Close Case Numbers
On Behalf Of Germaine Harris
Docket Date 2024-02-09
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-02-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 570 pages
Docket Date 2024-02-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-01-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Santa Rosa Clerk
Docket Date 2024-01-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Germaine Harris
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Germaine Harris
Germaine Harris, Petitioner(s) v. Sergeant Thomas, Officer Goss, Officer Ham, John Doe & Warden Robinson of Santa Rosa C.I. Respondent(s). 1D2023-3220 2023-12-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2023-CA-0727

Parties

Name Germaine Harris
Role Petitioner
Status Active
Name JOHN DOE INC
Role Respondent
Status Active
Name Warden Robinson
Role Respondent
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active
Name Officer Goss
Role Respondent
Status Active
Name Sergeant Thomas
Role Respondent
Status Active
Representations General Counsel Department of Corrections
Name Officer Ham
Role Respondent
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Petition for an Order to Show Cause
On Behalf Of Germaine Harris
Docket Date 2024-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Court to Renew it's Order
On Behalf Of Germaine Harris
Docket Date 2024-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Petition for an Order to Renew the District Court's Order
On Behalf Of Germaine Harris
Docket Date 2024-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Petition For an Order to Show Cause
On Behalf Of Germaine Harris
Docket Date 2024-10-09
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-09-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion To Set Aside The Judgment
On Behalf Of Germaine Harris
Docket Date 2024-09-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-29
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Special Appearance
On Behalf Of Germaine Harris
Docket Date 2024-08-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-08-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service - filed by LT
On Behalf Of Santa Rosa Clerk
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Germaine Harris
Docket Date 2024-08-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice
Description Notice of Special Appearance
Docket Date 2024-07-31
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice
Description Notice of Special Appearance
On Behalf Of Germaine Harris
Docket Date 2024-07-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing (motion to substitute the amended filing)
View View File
Docket Date 2024-07-19
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing (affidavit docketed June 6, 2024)
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to substitute the amended filing
On Behalf Of Germaine Harris
Docket Date 2024-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Affidavit in support of a Motion Relating to Service pursuant to a 57.081 Florida Statue review to correct the filing and summon fee
On Behalf Of Germaine Harris
Docket Date 2024-05-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Germaine Harris
Docket Date 2024-05-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing (order to appear for a preliminary injunction and temporary restraining)
View View File
Docket Date 2024-04-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing (3-6 Notice)
View View File
Docket Date 2024-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description *Affidavit in Support of Verification Pursuant to Section 35.22 (2) (a) 57.081 and 57.085 Florida Statutes for Correct Filing and Summon Fee
On Behalf Of Germaine Harris
Docket Date 2024-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Affidavit in Support of Verification Pursuant to Section 3.522(2) a 57.081 Florida Statutes for Correcting Filing and Summon Fee
On Behalf Of Germaine Harris
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description Affidavit in Support of a Motion Relating to Service for Correct Filing and Summon Fee (styled for LT, forwarded by LT)
On Behalf Of Germaine Harris
Docket Date 2024-04-25
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Affidavit in support of motion relating to service for correct filing and summon fee
On Behalf Of Germaine Harris
Docket Date 2024-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for court to order to remand and left the stay for further proceedings below
On Behalf Of Germaine Harris
Docket Date 2024-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for the court to order the parties to reply
On Behalf Of Germaine Harris
Docket Date 2024-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Order to Remand and Lift the Stay for Further Proceedings Below
On Behalf Of Germaine Harris
Docket Date 2024-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Order for a stay docket on a remand process
On Behalf Of Germaine Harris
Docket Date 2024-03-27
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing (order to appear for a preliminary injunction and temporary restraining)
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Declaratory judgment in support of it's remand process
On Behalf Of Germaine Harris
Docket Date 2024-03-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Order to Appear For Preliminary Injunction and Temporary Restraining
On Behalf Of Germaine Harris
Docket Date 2024-03-15
Type Petition
Subtype Amended Petition
Description Second Amended Petition
On Behalf Of Germaine Harris
Docket Date 2024-03-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing (Order to Appear for a 90 day Preliminary Injunction Consideration and Temporary Restraining)
View View File
Docket Date 2024-03-01
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Germaine Harris
Docket Date 2024-03-14
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing (notice docketed March 6, 2024)
View View File
Docket Date 2024-03-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Order to Appear for a 90 day Preliminary Injunction Consideration and Temporary Restraining
On Behalf Of Germaine Harris
Docket Date 2024-03-06
Type Notice
Subtype Notice
Description Notice (forwarded by LT; styled for LT)
On Behalf Of Germaine Harris
Docket Date 2024-03-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Santa Rosa Clerk
Docket Date 2024-03-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Assign an Investigator to the Case Pursuant to Declaratory Relief
On Behalf Of Germaine Harris
Docket Date 2024-02-22
Type Response
Subtype Response
Description Response to 01/22 service orders
On Behalf Of Germaine Harris
Docket Date 2024-01-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing - Notice of Intent to Comply
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice
Description Notice of Intent to Comply with 01/03 Order (Styled for LT)
On Behalf Of Germaine Harris
Docket Date 2024-01-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Germaine Harris
Docket Date 2024-01-12
Type Notice
Subtype Notice
Description Notice
On Behalf Of Germaine Harris
Docket Date 2024-01-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of Germaine Harris
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Germaine Harris
Docket Date 2024-12-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Germaine Harris
Docket Date 2024-12-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration
On Behalf Of Germaine Harris
Docket Date 2024-12-05
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice
Description Judicial Notice (styled for LT - forwarded by LT)
On Behalf Of Germaine Harris
Docket Date 2024-08-23
Type Response
Subtype Response
Description Response
On Behalf Of Germaine Harris
Docket Date 2024-06-11
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing (motion to substitute the amended filing docketed June 10, 2024)
View View File
Docket Date 2024-06-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing (Affidavit In Support To Invoke a Discretionary Jurisdiction Pursuant to a 57.081 Florida Statute Review to Correct the Filing and Summon Fee docketed May 29, 2024)
View View File
Docket Date 2024-02-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Germaine Harris
Docket Date 2024-01-03
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
REVEREND LEO P. RILEY, Petitioner(s) v. JOHN DOE, Respondent(s). 2D2023-1957 2023-09-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020-CA-3233

Parties

Name REVEREND LEO P. RILEY
Role Petitioner
Status Active
Representations C. RYAN JONES, ESQ., MICHAEL K. KIERNAN, ESQ., BRANDON R. CHRISTIAN, ESQ.
Name JOHN DOE INC
Role Respondent
Status Active
Representations DAMIAN B. MALLARD, ESQ., Todd Foster, Esq., WILLIAM BOLTREK, I I I, ESQ., THOMAS J. SEIDER, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-26
Type Disposition by Opinion
Subtype Denied
Description **Dismissed**
View View File
Docket Date 2024-03-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ On March 22, 2024, the court issued an order directing counsel for Petitioner, Reverend Leo P. Riley, to show cause why the court should not dismiss the petition for lack of jurisdiction. Counsel's response is noted, and the order to show cause is discharged.
Docket Date 2024-03-26
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of REVEREND LEO P. RILEY
Docket Date 2024-03-26
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of REVEREND LEO P. RILEY
Docket Date 2024-01-16
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION
On Behalf Of REVEREND LEO P. RILEY
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by January 16, 2024.
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of REVEREND LEO P. RILEY
Docket Date 2023-11-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHN DOE
Docket Date 2023-11-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JOHN DOE
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN DOE
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by November 15, 2023.
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN DOE
Docket Date 2023-09-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-09-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of REVEREND LEO P. RILEY
Docket Date 2023-09-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of REVEREND LEO P. RILEY
Docket Date 2023-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED PER 3/28/24 ORDER**Petitioner, Reverend Leo P. Riley, has filed a petition for a writ of certiorari toquash the trial court's order denying his exceptions to recommendations of themagistrate, denying his motion for reconsideration, and approving the magistrate'srecommendation. The copies of the order filed with us do not indicate that the orderwas filed with the clerk of the circuit court and thus rendered for purposes of invokingour certiorari jurisdiction. See Fla. R. App. P. 9.020(h) ("An order is rendered when asigned, written order is filed with the clerk of the lower tribunal."); U.S. Bank Nat. Ass'nv. Bjeljac, 17 So. 3d 862, 863 (Fla. 5th DCA 2009) ("When the document does notreceive a second date stamp from the clerk, there is nothing on the face of the appellaterecord to establish that the order was ever rendered."); cf. State v. Maldonado, 156So. 3d 589, 589 (Fla. 3d DCA 2015) ("Because the trial court has not rendered a writtenorder, we dismiss this petition for lack of certiorari jurisdiction."); Burns v. State, 906So. 2d 351, 351 (Fla. 3d DCA 2005) ("[S]ince the trial court has not rendered an orderregarding the defendant's bond . . . we conclude that the certiorari jurisdiction of thiscourt has not been invoked."); Davis v. Heye, 743 So. 2d 1200, 1200 (Fla. 5th DCA1999) ("We dismiss the petition for writ of certiorari because no order was renderedfrom which certiorari can be taken and vest jurisdiction in this court. The circuit courtonly pronounced an oral ruling.").Accordingly, Petitioner shall show cause within fifteen days why his petitionshould not be dismissed for lack of jurisdiction. To the extent that we currently havejurisdiction, we temporarily relinquish it during this period to allow the trial court torender the order if it has not already done so. If petitioner fails to file a rendered orderwith this court within that time frame, this petition will be subject to dismissal withoutfurther notice.
GARY GRANT, Personal Representative of the ESTATE OF ANDREY PSHENICHNIKOV, Appellant(s) v. SERGEI RUMIANTCEV, et al., Appellee(s). 4D2023-1989 2023-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-001502

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002135

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-009632

Parties

Name Gary Grant
Role Appellant
Status Active
Name Estate of Andrey S. Pshenichnikov
Role Appellant
Status Active
Name Artem A. Pshenichnikov
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Antika Line Inc.
Role Appellee
Status Active
Representations Cynthia Ramos
Name Richard Buavier
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Sergei Rumiantcev
Role Appellee
Status Active
Representations Mikhail Usher
Name ANTIKA LINE, CORP.
Role Appellee
Status Active
Name Carmine R. Biello, Jr.
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-10-03
Type Order
Subtype Order Striking Filing
Description **VACATED** Order Striking Filing
View View File
Docket Date 2023-10-03
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of Gary Grant
Docket Date 2023-10-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Gary Grant
Docket Date 2023-09-29
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Antika Line Inc.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Antika Line Inc.
Docket Date 2023-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary Grant
Docket Date 2023-08-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gary Grant
Docket Date 2023-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gary Grant
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Grant
Docket Date 2023-08-18
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 (2021), 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.
ANESHA PARKER, Appellant(s) v. JANE DOE, JOHN DOE, Appellee(s). 2D2023-1641 2023-08-01 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-DR-17206

Parties

Name ANESHA PARKER
Role Appellant
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of ANESHA PARKER
Docket Date 2024-04-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Appellant's Emergency Motion to Stay Enforcement of the Final Judgment Pending Appeal is denied without prejudice to Appellant's right to file the motion in the circuit court. See Fla. R. App. P. 9.310(a) ("[A] party seeking to stay a final or nonfinal order pending review first must file a motion in the lower tribunal, which has continuing jurisdiction, in its discretion, to grant, modify, or deny such relief.").
Docket Date 2024-03-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ANESHA PARKER
Docket Date 2024-05-16
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of ANESHA PARKER
Docket Date 2024-05-16
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of ANESHA PARKER
Docket Date 2024-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description [AMENDED] MOTION FOR REHEARING, REHEARING EN BANC, OR TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ANESHA PARKER
Docket Date 2024-04-12
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant has filed a notice of confidential information within court filing referring to her initial brief, appendix, and motion for written opinion. The notice states that these documents are confidential "in their entirety." The court concludes that although these three documents may contain confidential information, the entire documents are not confidential. The notice of confidential information within court filing is therefore stricken. Within ten days of the date of this order, Appellant shall file an amended notice of confidential information within court filing that identifies "the precise location of the confidential information within the document." See Fla. R. Gen. Prac. & Jud. Admin. 2.420(d)(2). The court will maintain the above-specified documents as confidential during the ten-day period.
Docket Date 2024-03-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner’s Notice to Invoke Discretionary Jurisdiction,seeking review of the order or opinion issued by the Second DistrictCourt of Appeal on February 15, 2024, is hereby dismissed. ThisCourt lacks jurisdiction to review an unelaborated decision from adistrict court of appeal that is issued without opinion orexplanation or that merely cites to an authority that is not a casepending review in, or reversed or quashed by, this Court. SeeWheeler v. State, 296 So. 3d 895 (Fla. 2020); 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 entertainedby the Court.
Docket Date 2024-03-15
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of ANESHA PARKER
Docket Date 2024-03-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ANESHA PARKER
Docket Date 2024-02-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to proceed without an answer brief is granted to the extent that this appeal is perfected and eligible for assignment to a merits panel.
Docket Date 2024-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO PROCEED WITHOUT AN ANSWER BRIEF
On Behalf Of ANESHA PARKER
Docket Date 2024-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for written opinion or remand is treated as a motion to proceedwithout an answer brief and denied. Appellees shall serve the answer brief(s) withintwenty days of the date of this order or this appeal will proceed without an answer brief.
Docket Date 2023-12-26
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S MOTION FOR WRITTEN OPINION OR REMAND **LOCATED IN CONFIDENTIAL FOLDER**
On Behalf Of ANESHA PARKER
Docket Date 2023-12-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees' answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-10-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **LOCATED IN CONFIDENTIAL FOLDER**
On Behalf Of ANESHA PARKER
Docket Date 2023-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **LOCATED IN CONFIDENTIAL FOLDER**
On Behalf Of ANESHA PARKER
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by October 12, 2023.
Docket Date 2023-09-27
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 ANESHA PARKER
Docket Date 2023-09-05
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-08-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANESHA PARKER
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-06-20
Type Supreme Court
Subtype Supreme Court Order
Description To the extent that Petitioner seeks a writ of mandamus compelling the Second District Court of Appeal to rule in case number 2D2023-1641, the petition for writ of mandamus is hereby denied without prejudice. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000); see also Fla. R. Gen. Prac. & Jud. Admin 2.250(a)(2) (for appellate courts, the presumptively reasonable time period is generally within 180 days of either oral argument or the submission of the case to the court panel for a decision without oral argument). To the extent that Petitioner seeks a writ of mandamus compelling the district court to rule in case number 2D2024-0882, the petition is hereby denied because she has failed to show a clear legal right to the requested relief. See Huffman, 813 So. 2d at 11. Petitioner's Emergency Motion to Stay Final Judgment Pending Appeal is denied without prejudice to Petitioner seeking relief in the district court. No motion for rehearing or reinstatement will be entertained by this Court. CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
Docket Date 2024-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-01
Type Supreme Court
Subtype Supreme Court Order
Description To the extent that Petitioner seeks a writ of mandamus compelling the Second District Court of Appeal to rule in case number 2D2023-1641, the petition for writ of mandamus is hereby denied without prejudice. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000); see also Fla. R. Gen. Prac. & Jud. Admin 2.250(a)(2) (for appellate courts, the presumptively reasonable time period is generally within 180 days of either oral argument or the submission of the case to the court panel for a decision without oral argument). To the extent that Petitioner seeks a writ of mandamus compelling the district court to rule in case number 2D2024-0882, the petition is hereby denied because she has failed to show a clear legal right to the requested relief. See Huffman, 813 So. 2d at 11. Petitioner's Emergency Motion to Stay Final Judgment Pending Appeal is denied without prejudice to Petitioner seeking relief in the district court. No motion for rehearing or reinstatement will be entertained by this Court. CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-19
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
Domestic Profit 2020-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State