Entity Name: | JOHN MCDONALD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN MCDONALD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | P94000009050 |
Address: | 5824 BEE RIDGE RD., STE. 117, SARASOTA, FL, 34233 |
Mail Address: | 5824 BEE RIDGE RD., STE. 117, SARASOTA, FL, 34233 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONALD JOHN | Director | 5824 BEE RIDGE RD., STE. 117, SARASOTA, FL, 34233 |
MCDONALD JOHN | Agent | 5824 BEE RIDGE RD., STE. 117, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRANADA INSURANCE COMPANY VS CENTRAL FLORIDA MEDICAL AND CHIROPRACTIC CENTER, INC. A/A/O JOHN MCDONALD | 5D2022-2337 | 2022-09-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRANADA INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Juan C. Montes |
Name | Central Florida Medical and Chriropractic Center |
Role | Appellee |
Status | Active |
Representations | Chad A. Barr, Kimberly Simoes |
Name | JOHN MCDONALD, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Rachel D. Myers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-04-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ CIT.OP |
Docket Date | 2024-04-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ MOT ATTY FEES GRANTED; MOT STATUS REVIEW DENIED AS MOOT |
Docket Date | 2024-04-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR STATUS REVIEW |
On Behalf Of | Central Florida Medical and Chriropractic Center |
Docket Date | 2023-08-24 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-07-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS |
Docket Date | 2023-07-30 |
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 | Granada Insurance Company |
Docket Date | 2023-06-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Central Florida Medical and Chriropractic Center |
Docket Date | 2023-05-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/28; NO FURTHER EXTENSIO OF TIME WILL BE GRANTED |
Docket Date | 2023-05-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Central Florida Medical and Chriropractic Center |
Docket Date | 2023-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 5/26/23 |
Docket Date | 2023-03-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Central Florida Medical and Chriropractic Center |
Docket Date | 2023-02-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Granada Insurance Company |
Docket Date | 2023-02-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ GRANTED PER 4/9 ORDER |
On Behalf Of | Central Florida Medical and Chriropractic Center |
Docket Date | 2023-02-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Central Florida Medical and Chriropractic Center |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 2/9/23 |
Docket Date | 2023-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/6 ORDER AND MOTION FOR EOT |
On Behalf Of | Granada Insurance Company |
Docket Date | 2023-01-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2022-12-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 463 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2022-10-27 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-10-26 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2022-10-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2022-10-14 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Juan C. Montes 031313 |
On Behalf Of | Granada Insurance Company |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2022-10-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL ~ MFC#5169652 |
Docket Date | 2022-09-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/22/22 |
On Behalf Of | Granada Insurance Company |
Docket Date | 2022-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-05-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 17-CA-7156 |
Parties
Name | JOHN MCDONALD, INC. |
Role | Appellant |
Status | Active |
Name | MARY F. KUESER |
Role | Appellee |
Status | Active |
Representations | CRISTEN HEATHER MARTINEZ, ESQ., DINEEN P. WASYLIK, ESQ. |
Name | JULIE MCDONALD |
Role | Appellee |
Status | Withdrawn |
Name | HON. MARTHA J. COOK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-20 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
Docket Date | 2018-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2020-10-30 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-10-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-10-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed October 13, 2020, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.The appellee's motion to dismiss is denied as moot. |
Docket Date | 2020-10-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARY F. KUESER |
Docket Date | 2020-10-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to dismiss. |
Docket Date | 2020-10-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS MOOT |
On Behalf Of | MARY F. KUESER |
Docket Date | 2020-09-03 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ In light of the appellee's status report, the parties shall file updated status reports on the appellant's bankruptcy proceedings within 40 days of the date of this order. |
Docket Date | 2020-09-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | MARY F. KUESER |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | ORD-ALLOWING SUBSTIT. OF PARTI ~ The appellee's motion to substitute party is granted. Mary F. Kueser, as Personal Representative of the Estate of Julie McDonald, is substituted as the appellee in place of Mary F. Kueser, as Durable Power of Attorney for Julie McDonald.The parties shall file status reports on the bankruptcy stay as it affects this appeal within 15 days of the date of this order. |
Docket Date | 2020-07-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties ~ MOTION TO SUBSTITUTE ESTATE AS APPELLEE |
On Behalf Of | MARY F. KUESER |
Docket Date | 2020-06-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ CASE STATUS REPORT- PER THE APRIL 16, 2020 ORDER |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The motion for extension of time filed by Attorney Dineen Wasylik, counsel for the deceased appellee, is granted in part. Attorney Wasylik shall file a motion for substitution of the personal representative of the appellee's estate or a status report within 60 days of the date of this order. Any motion to substitute party shall identify the attorney who will be representing the personal representative. That attorney, if other than Attorney Wasylik, must also file a notice of appearance in this court. |
Docket Date | 2020-05-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO SUGGESTION OF DEATH AND MOTION FOR ENLARGMENT OF TIME TO SUBSTITUTE ESTATE |
On Behalf Of | MARY F. KUESER |
Docket Date | 2020-05-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO SUBSTITUTE ESTATE (contained in response) |
On Behalf Of | MARY F. KUESER |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Counsel for the appellee shall respond to the appellant's suggestion of death within 15 days of the date of this order. See Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003) ("[The deceased appellant] cannot be a party to this appellate proceeding because he is dead."). |
Docket Date | 2020-05-14 |
Type | Notice |
Subtype | Suggestion of Death |
Description | Suggestion of Death |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2020-04-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARY F. KUESER |
Docket Date | 2019-05-16 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty 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 | 2019-04-24 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2019-02-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - IB due 04/08/19 |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2019-01-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COOK - REDACTED - 237 PAGES |
Docket Date | 2018-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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. |
Docket Date | 2018-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-04-16 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification-77 ~ The motion to withdraw as counsel for the appellant filed by Attorney Hunter A. Hall is granted. The appellant's objections are noted. Attorney Hall and the Hall Keener, P.A., firm, shall have no further responsibilities in this appeal. The appellant shall proceed pro se, without prejudice to retaining new counsel. This appeal shall remain subject to the bankruptcy stay for all purposes. The court additionally notes the pendency of the motion for rehearing in the trial court. The parties shall file status reports on the appellant's bankruptcy case within 90 days of the date of this order or upon the expiration or lifting of the bankruptcy stay for all purposes, whichever is sooner. Any status report shall also address the status of the motion for rehearing in the trial court. See Fla. R. App P. 9.020(h)(2)(A), (C). The appellant's pro se motion to clarify is granted only to the extent that the appellant must obtain a ruling on his motion for rehearing in the trial court before this appeal can proceed. See Fla. R. App. P. 9.020(h)(2)(A), (C). |
Docket Date | 2020-04-13 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2020-03-24 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2020-03-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellant's pro se objection is noted. This court's March 18, 2020, order permitting Attorney Hunter A. Hall to withdraw as counsel for the appellant is withdrawn.Within 10 days of the date of this order Attorney Hall shall file an amended motion to withdraw. Although the text of the original motion asserts that the appellant was informed of Attorney Hall's action, such a motion must include in the certificate of service a certification that the motion was served on the client. Cf. Fla. R. App. P. 9.440(b). The certificate must recite the means of service. The appellant may respond to the amended motion within 15 days of its service.This order does not constitute a ruling on the merits of Attorney Hunter's motion to withdraw or the appellant's objection thereto. |
Docket Date | 2020-03-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ AMENDED MOTION TO WITHDRAW OF COUNSEL |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2020-03-23 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ MOTION OBJECTING TO HAVE COUNSEL WITHDRAW |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2020-03-20 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | MARY F. KUESER |
Docket Date | 2020-03-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANT'S CASE STATUS REPORT |
On Behalf Of | MARY F. KUESER |
Docket Date | 2020-03-18 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ **WITHDRAWN**(see 03/24/20)The motion to withdraw as counsel for the appellant filed by Attorney Hunter A. Hall is granted. Attorney Hall and the Hall Keener, P.A., firm shall have no further responsibilities in this appeal. This disposition is without prejudice to the appellant to retain new counsel, who must file a notice of appearance immediately upon retention. |
Docket Date | 2020-03-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellee shall respond to this court's February 2, 2020, order within 10 days of the present order. |
Docket Date | 2020-03-10 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2020-02-03 |
Type | Order |
Subtype | Order on Petition |
Description | RESPONDENT RESPOND (20) DAYS ~ The appellee shall respond to the appellant's status report within 10 days of the date of this order. The appellee shall address the issue raised in this court's January 27, 2020, order. |
Docket Date | 2020-01-31 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2020-01-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within 10 days of the date of this order the appellant shall file a status report on his bankruptcy case. The appellant shall specifically address whether the August 30, 2019, "order granting amended motion for relief from stay" in case 8:19-BK-03306, United States Bankruptcy Court, Middle District of Florida, will allow the present appeal to proceed. |
Docket Date | 2019-10-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ CASE STATUS REPORT |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2019-09-26 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The appellant shall file a status report on his bankruptcy case within 10 days of the date of this order. |
Docket Date | 2019-05-23 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 13-CA-5086 |
Parties
Name | WAYNE DORAN REVOCABLE TRUST |
Role | Appellant |
Status | Active |
Representations | JOHN F. LYLE, III ESQ., RYAN W. OWEN, ESQ. |
Name | JOHN MCDONALD, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN A. LEUNG, ESQ. |
Name | HON. EMMETT LAMAR BATTLES |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-11-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | WAYNE DORAN REVOCABLE TRUST |
Docket Date | 2017-10-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | JOHN MCDONALD |
Docket Date | 2017-09-29 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | WAYNE DORAN REVOCABLE TRUST |
Docket Date | 2017-09-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | WAYNE DORAN REVOCABLE TRUST |
Docket Date | 2017-09-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2017-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2017-09-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WAYNE DORAN REVOCABLE TRUST |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5166938600 | 2021-03-20 | 0455 | PPP | 1370 Wildwood Ct, Dunedin, FL, 34698-4640 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1244391 | Intrastate Non-Hazmat | 2004-05-05 | 437830 | 2004 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State