Entity Name: | JOSEPH M. ALLEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jul 1994 (31 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P94000051069 |
FEI/EIN Number | 650504403 |
Address: | 8171 SW 28TH ST, DAVIE, FL, 33328, US |
Mail Address: | P.O. BOX 290203, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JOSEPH M | Agent | 8171 SW 28TH ST, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
ALLEN JOSEPH M. | President | 8171 SW 28TH ST, DAVIE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-06-14 | 8171 SW 28TH ST, DAVIE, FL 33328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-11 | 8171 SW 28TH ST, DAVIE, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-11 | 8171 SW 28TH ST, DAVIE, FL 33328 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Joseph M. Allen, Appellant(s), v. State of Florida, Appellee(s). | 5D2023-2315 | 2023-07-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH M. ALLEN, INC. |
Role | Appellant |
Status | Active |
Representations | Justine P. Snow, Allison A. Havens, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Whitney Brown Hartless, Criminal Appeals DAB Attorney General |
Name | Hon. Dawn D. Nichols |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2024-08-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order on Motion to Withdraw as Counsel - Anders |
View | View File |
Docket Date | 2024-07-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Pro Se Anders Brief ~ MOT GRANTED; PRO SE BRIEF BY 3/26/24 |
Docket Date | 2024-02-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ PER ANDERS; MAILBOX 02/04/24 |
On Behalf Of | Joseph M. Allen |
Docket Date | 2024-02-02 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2024-01-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2024-01-17 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Joseph M. Allen |
Docket Date | 2024-01-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | Joseph M. Allen |
Docket Date | 2024-01-03 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 106 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2023-12-15 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2023-12-14 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 1/3/24; IB W/IN 20 DYS |
Docket Date | 2023-12-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Joseph M. Allen |
Docket Date | 2023-11-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WALLET MADE |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2023-11-16 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 356 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2023-07-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 11/27 |
Docket Date | 2023-07-19 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2023-07-17 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ PD APPOINTED |
Docket Date | 2023-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/14/23 |
On Behalf Of | Joseph M. Allen |
Classification | Original Proceedings - Circuit Criminal - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2022-100632-CFDL Circuit Court for the Seventh Judicial Circuit, Volusia County 2022-101859-MMDL |
Parties
Name | JOSEPH M. ALLEN, INC. |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Dawn D. Nichols |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-06-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-06-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-05-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee - Pet. |
Docket Date | 2023-05-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT OF SVC: 04/19/2023 |
On Behalf Of | Joseph M. Allen |
Docket Date | 2023-04-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2023-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Criminal - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2022-100632-CFDL |
Parties
Name | JOSEPH M. ALLEN, INC. |
Role | Appellant |
Status | Active |
Name | Hon. Dawn D. Nichols |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Docket Entries
Docket Date | 2023-05-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-05-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2023-04-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PR 03/30 ORDER; CERT OF SVC 04/03/23 |
On Behalf Of | Joseph M. Allen |
Docket Date | 2023-03-31 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 03/23 ORDER; CERT OF SVC 03/28/23 |
On Behalf Of | Joseph M. Allen |
Docket Date | 2023-03-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 15 DAYS |
Docket Date | 2023-03-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 7166394 |
Docket Date | 2023-03-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Criminal appeal (300) |
Docket Date | 2023-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ENVELOPE DATE: 03/20/2023 |
On Behalf Of | Joseph M. Allen |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2022-100632-CFDL Circuit Court for the Seventh Judicial Circuit, Volusia County 2022-11979-CIDL |
Parties
Name | JOSEPH M. ALLEN, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Whitney Brown Hartless, Office of the Attorney General |
Name | Hon. Dawn D. Nichols |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-06-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-05-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2023-02-28 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ 2/13 OTSC IS DISCHARGED |
Docket Date | 2023-02-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 02/13/23; CERT OF SVC 02/17/23 |
On Behalf Of | Joseph M. Allen |
Docket Date | 2023-02-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 22 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2023-02-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2023-02-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ CERT OF SVC 002/14/23 |
On Behalf Of | Joseph M. Allen |
Docket Date | 2023-02-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 15 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...; DISCHARGED PER 2/28 ORDER |
Docket Date | 2023-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Docket Date | 2023-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 2/7/2023 |
On Behalf Of | Joseph M. Allen |
Docket Date | 2023-02-10 |
Type | Order |
Subtype | Order Expediting Case |
Description | EXP. SUB. APPEAL DOC.-HC APPEA |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Levy County 2018 CA 000595 |
Parties
Name | Lisa Anne Cornell |
Role | Appellant |
Status | Active |
Representations | G. Ware Cornell |
Name | Joe Allen Construction |
Role | Appellee |
Status | Active |
Name | JOSEPH M. ALLEN, INC. |
Role | Appellee |
Status | Active |
Representations | Tim Kizzire II, Robert Emmett Anderson Jr. |
Name | JOE ALLEN LLC |
Role | Appellee |
Status | Active |
Name | Hon. Craig Constantine DeThomasis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Danny J. Shipp |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 377 So. 3d 232 |
View | View File |
Docket Date | 2023-03-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking RB |
View | View File |
Docket Date | 2023-03-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Lisa Anne Cornell |
Docket Date | 2023-02-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of February 15, 2023, requiring the filing of an amended appendix. |
Docket Date | 2023-02-16 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental/Amended Appendix ~ to AB |
On Behalf Of | Joseph M. Allen |
Docket Date | 2023-02-15 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Notice Non-Compliant Appendix ~ DISCHARGED |
Docket Date | 2023-02-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Joseph M. Allen |
Docket Date | 2023-02-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to AB |
On Behalf Of | Joseph M. Allen |
Docket Date | 2023-01-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Discharge Show Cause Ord Based on Resp ~ In consideration of the record on appeal, docketed December 16, 2022, the show cause order of December 15, 2022, is hereby discharged. |
Docket Date | 2022-12-19 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The Notice of Appearance filed by counsel for the Appellees on December 16, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2022-12-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 80 pages |
On Behalf Of | Hon. Danny J. Shipp |
Docket Date | 2022-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Joseph M. Allen |
Docket Date | 2022-12-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of December 15, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed. |
Docket Date | 2022-12-15 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | Lisa Anne Cornell |
Docket Date | 2022-12-15 |
Type | Order |
Subtype | Order |
Description | Notice Non-Compliant Initial Brief ~ DISCHARGED 12/16 The initial brief filed by the Appellant on December 5, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order. |
Docket Date | 2022-12-08 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of December 6, 2022, requiring the filing of an amended appendix. |
Docket Date | 2022-12-06 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Notice Non-Compliant Appendix ~ DISCHARGED |
Docket Date | 2022-12-06 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental/Amended Appendix |
On Behalf Of | Lisa Anne Cornell |
Docket Date | 2022-12-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Lisa Anne Cornell |
Docket Date | 2022-12-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Lisa Anne Cornell |
Docket Date | 2022-11-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Lisa Anne Cornell |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Grant Initial Brief Extension ~ Appellant's motion docketed November 17, 2022, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before December 5, 2022. |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | SC-Failure to Comply w/Order-Appeals ~ Within 10 days of the date of this order, the appellant shall comply with this Court's orders dated September 21, 2022, and November 4, 2022, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency and to efile a completed docketing statement. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the above orders. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410. |
Docket Date | 2022-11-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Lisa Anne Cornell |
Docket Date | 2022-11-04 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-09-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Hon. Danny J. Shipp |
Docket Date | 2022-09-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lisa Anne Cornell |
Docket Date | 2022-09-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
On Behalf Of | Lisa Anne Cornell |
Docket Date | 2022-09-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | File Order Being Appealed ~ *withdrawn* Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed. The appellant shall also file a copy of the motion that postpones rendition. The copy of the motion shall include the original dated certificate of service. The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case. Florida Rule of Appellate Procedure 9.420(c). The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-09-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 14, 2022. |
Name | Date |
---|---|
ANNUAL REPORT | 1996-06-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State