Search icon

ELIJAH JACKSON, JR. INCORPORATED

Company Details

Entity Name: ELIJAH JACKSON, JR. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P95000020353
FEI/EIN Number 59-3065838
Address: 120 E PINE ST, STE 6 YARNALL BLDG., LAKELAND, FL 33801
Mail Address: 120 E PINE ST, STE 6 YARNALL BLDG., LAKELAND, FL 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON, ELIJAH JR Agent 638 W 8TH ST., LAKELAND, FL 33804

President

Name Role Address
JACKSON, ELIJAH J President 638 W 8TH ST POB 92895, LAKELAND, FL

Director

Name Role Address
JACKSON, ELIJAH J Director 638 W 8TH ST POB 92895, LAKELAND, FL
JACKSON, DELESIA R Director 638 W 8TH ST POB 92895, LAKELAND, FL

Vice President

Name Role Address
JACKSON, DELESIA R Vice President 638 W 8TH ST POB 92895, LAKELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
ELIJAH JACKSON, JR., Appellant v. STATE OF FLORIDA, Appellee. 6D2024-2663 2024-12-17 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2000-CF-008240

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Crim App Tampa Attorney General
Name Hon. Cassandra Larkin Denmark
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Order
Subtype Summary Appeals
Description This appeal will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not required to file a brief; if appellant elects to file a brief, appellant shall serve the brief within twenty days from the date of this order.
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-12-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-17
Type Record
Subtype Record on Appeal
Description Record on Appeal (UNREDACTED)
On Behalf Of Polk Clerk
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ELIJAH JACKSON, JR.
ELIJAH JACKSON, JR. VS OMEGA INSURANCE COMPANY, ET AL. SC2020-0775 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D20-23

Circuit Court for the Tenth Judicial Circuit, Polk County
532006SC000359000000

Circuit Court for the Tenth Judicial Circuit, Polk County
532006AP000008000000

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name OMEGA INSURANCE COMPANY
Role Respondent
Status Active
Name CLARENDON SELECT INSURANCE, CO.
Role Respondent
Status Active
Name TOWER HILL INSURANCE GROUP, INC.
Role Respondent
Status Active
Representations CHRISTOPHER T. HILL
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-16
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated June 22, 2020, denying motion for rehearing, motion for rehearing en banc and motion for reconsideration.
View View File
Docket Date 2020-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-06-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-02
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Elijah Jackson Jr.
View View File
Docket Date 2020-07-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 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.
ELIJAH JACKSON, JR. VS ADAM DIASTI, ETC., ET AL. SC2020-0777 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532006AP000004000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D19-3914

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name COAST FLORIDA P.A.
Role Respondent
Status Active
Representations Kristie Hatcher-Bolin, Mark N. Miller
Name Adam Diasti
Role Respondent
Status Active
Name COAST DENTAL, P.A.
Role Respondent
Status Active
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-16
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated June 1, 2020, striking motion for rehearing/rehearing en banc and motion for reconsideration as untimely.
View View File
Docket Date 2020-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-06-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-02
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Elijah Jackson Jr.
View View File
Docket Date 2020-07-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 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.
ELIJAH JACKSON, JR., ET AL., VS RONALD DEMOOR, ET AL., SC2020-0784 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532005AP000018000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D19-4296

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name Elijah Jackson, Jr. Trust & Incorporated
Role Petitioner
Status Active
Name Ronald Demoor
Role Respondent
Status Active
Name Johnny Counterfeit Productions
Role Respondent
Status Active
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Elijah Jackson Jr.
View View File
ELIJAH JACKSON, JR. VS COMMUNITY FIRST CREDIT UNION SC2020-0771 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532006AP000006000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D19-3915

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name Community First Credit Union
Role Respondent
Status Active
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Elijah Jackson Jr.
View View File
Docket Date 2020-06-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ELIJAH JACKSON, JR. VS CASH AMERICA PAWN OF LAKELAND FLORIDA NO. 1, ET AL. SC2020-0778 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D19-3913

Circuit Court for the Tenth Judicial Circuit, Polk County
532006AP000007000000

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name Cash America Pawn of Lakeland Florida No. 1
Role Respondent
Status Active
Name Cash America Pawn, Inc.
Role Respondent
Status Active
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 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.
Docket Date 2020-07-16
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated June 1, 2020, striking motion for rehearing/rehearing en banc and motion for reconsideration as untimely.
View View File
Docket Date 2020-06-02
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2020-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-06-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Elijah Jackson Jr.
View View File
ELIJAH JACKSON, JR. VS C.M.S. ADMINISTRATOR, ET AL. SC2020-0773 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D19-3937

Circuit Court for the Tenth Judicial Circuit, Polk County
532006AP000009000000

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name Polk County Sheriff's Office and Jail System
Role Respondent
Status Active
Name CORRECTIONAL MEDICAL SERVICES
Role Respondent
Status Active
Name C.M.S. Administrator
Role Respondent
Status Active
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-06-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Elijah Jackson Jr.
View View File
ELIJAH JACKSON JR. VS ROGER BOATNER, CHIEF OF POLICE SC2020-0786 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532006AP000010000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D19-3936

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name Roger Boatner
Role Respondent
Status Active
Representations Kristie Hatcher-Bolin, Mark N. Miller
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Elijah Jackson Jr.
View View File
ELIJAH JACKSON, JR. VS DOUG THOMAS, ETC., ET AL. SC2020-0781 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D19-3912

Circuit Court for the Tenth Judicial Circuit, Polk County
532006AP000005000000

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name FLORIDA ELECTRIC LLC
Role Respondent
Status Active
Name Doug Thomas
Role Respondent
Status Active
Representations TIMOTHY J. MCCAUSLAND
Name CITY OF LAKELAND, FLORIDA
Role Respondent
Status Active
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 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.
Docket Date 2020-07-16
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated June 1, 2020, striking motion for rehearing/rehearing en banc and motion for reconsideration as untimely.
View View File
Docket Date 2020-06-02
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2020-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-06-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Elijah Jackson Jr.
View View File
ELIJAH JACKSON, JR. VS OMEGA INSURANCE COMPANY, ET AL., 2D2020-0023 2020-01-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006-SC-359

Circuit Court for the Tenth Judicial Circuit, Polk County
2006-AP-8

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name CLARENDON SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name OMEGA INSURANCE COMPANY
Role Respondent
Status Active
Representations CHRISTOPHER T. HILL, ESQ.
Name TOWER HILL INSURANCE GROUP, LLC
Role Respondent
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner’s motion for rehearing and rehearing en banc is stricken asunauthorized. See Fla. R. App. P. 9.330(b). Further unauthorized filings by Petitionerwill not receive judicial attention.
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF RETURNED MAIL - COAST DENTAL FLORIDA - PATRICIA ANN - 07/23/2020
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-07-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 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.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, motion for rehearing en banc and motion forreconsideration are denied.
Docket Date 2020-06-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-06-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for an extension of time is partially granted, and Petitioner may serve a motion for rehearing within thirty days of the date of this order. Further motions for an extension of time are unlikely to receive favorable consideration.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, MORRIS and BLACK
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ This petition is dismissed for failure to comply with this court's February 19, 2020, order.
Docket Date 2020-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time and motion to relinquish jurisdiction is denied. Petitioner shall comply with this court's January 24, 2020, order within fifteen days of the date of this order or this proceeding will be dismissed.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ Petitioner's motion to appear forma pauperis is denied as moot.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Although Petitioner has submitted a supplemental certificate of service, Petitioner has not fully complied with this court's January 7, 2020, order. Within 20 days of this order, Petitioner shall supplement the petition for writ of prohibition with a copy of the motion for disqualification and a copy of the written order denying the motion for disqualification. Failure to timely comply with this order will subject the petition to dismissal without further notice.
Docket Date 2020-01-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - PP ELIJAH JACKSON, JR. 979922
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-07
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days of this order, petitioner take the following actions. Petitioner shall supplement the petition for writ of prohibition with a copy of the motion for disqualification, a copy of the written order denying the motion for disqualification, and a supplemental certificate of service demonstrating service of the petition on Judge Ellen S. Masters. See Fla. R. App. P. 9.100(e)(2). Failure to timely comply with this order will subject the petition to dismissal without further notice.
Docket Date 2020-01-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-03
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D19-4296
On Behalf Of ELIJAH JACKSON, JR.
ELIJAH JACKSON, JR.,ELIJAH JACKSON, JR. TRUST & INCORPORATED, ET AL. VS RONALD DEMOOR AND JOHNNY COUNTERFEIT PRODUCTIONS 2D2019-4296 2019-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2005AP-18

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name TRUST & INCORPORATED, ET AL.
Role Petitioner
Status Active
Name JOHNNY COUNTERFEIT PRODUCTIONS
Role Appellee
Status Active
Name RONALD DEMOOR
Role Respondent
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's “motion for reconsideration, to strike and to recall declarations/denialsby orders of the court for motion for extension of time and motion for rehearing ormotion for extension of time” is stricken. This case is closed. Further unauthorizedfilings in this case will not receive judicial consideration.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is stricken as unauthorized and untimely.Petitioner’s motion for rehearing en banc is denied.
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s motion for rehearing/rehearing en banc and motion forreconsideration are stricken as untimely.
Docket Date 2020-06-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-05-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time is denied.
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and reconsideration
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and SLEET
Docket Date 2020-03-20
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order ~ Petitioner's petition for writ of certiorari is dismissed for petitioner's failure to respond to this court's order of January 29, 2020.
Docket Date 2020-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to provide the order he wants this court to review is granted for thirty days. Failure to comply with this order will result in the dismissal of this petition without further notice.
Docket Date 2020-01-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-12-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, petitioner shall file the order he wants this court to review. Failure to comply with this order may subject the petition to dismissal without further notice.
Docket Date 2019-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-12-03
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.Petitioner's motion for extension of time to satisfy this court's fee order is denied as moot.
Docket Date 2019-11-27
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-11-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-06-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-11-08
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
ELIJAH JACKSON, JR. VS ROGER BOATNER, CHIEF OF POLICE 2D2019-3936 2019-10-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
06-AP-10

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Appellant
Status Active
Name Lakeland Police Department
Role Appellee
Status Active
Name City of Lakeland, Florida
Role Appellee
Status Active
Name ROGER BOATNER, CHIEF OF POLICE
Role Appellee
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., MARK N. MILLER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time filed on December 18, 2019, is denied as moot.
Docket Date 2020-03-20
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioner's petition for writ of certiorari is dismissed. Petitioner's motion for extension of time filed on December 18, 2019, is denied as moot.
Docket Date 2020-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and SLEET
Docket Date 2020-03-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's “motion for reconsideration, to strike and to recall declarations/denialsby orders of the court for motion for extension of time and motion for rehearing ormotion for extension of time” is stricken. This case is closed. Further unauthorizedfilings in this case will not receive judicial consideration.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is stricken as unauthorized and untimely.Petitioner’s motion for rehearing en banc is denied.
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-06-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s motion for rehearing/rehearing en banc and motion forreconsideration are denied.
Docket Date 2020-06-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motions for extension of time are stricken.
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and reconsideration
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's "Certificate of Interested Persons and Corporate Disclosure Statement - C-1 of 15 - Ps Elijah Jackson, Jr. 979922" filed in each of the above case numbers is stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2019-11-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ **STRICKEN per order of 11/21/19**OF INTERESTED PERSONS AND CORPORATE DISCLOSURE STATEMENT - C-1 OF 15 - PS ELIJAH JACKSON, JR. 979922
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROGER BOATNER, CHIEF OF POLICE
Docket Date 2019-11-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2019-11-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH FEE ORDER
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-16
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2019-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIJAH JACKSON, JR.
ELIJAH JACKSON, JR. VS DOUG THOMAS, CITY MANAGER, ET AL 2D2019-3912 2019-10-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
06-AP-5

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Appellant
Status Active
Name FLORIDA ELECTRIC LLC
Role Appellee
Status Active
Name DOUG THOMAS, CITY MANAGER
Role Appellee
Status Active
Representations TIMOTHY J. MC CAUSLAND, ESQ., KRISTIE HATCHER-BOLIN, ESQ.
Name JIM STANFIELD, GENERAL MANAGER CITY OF LAKELAND
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-12-05
Type Notice
Subtype Notice
Description Notice ~ UNABLE TO TYPE PLEADINGS WITH ATTACHMENTS
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motions for extension of time to serve the petitions in case numbers 2D19-3912, 2D19-3913, 2D19-3914, 2D19-3915, 2D19-3936, and 2D19-3937 are granted to the extent that the petitions for writ of certiorari shall be served in each case on or before December 19, 2019. Petitioner's motions for extension of time to resolve fee orders are denied as moot. Petitioner's "Certificate of Interested Persons and Corporate Disclosure Statement - C-1 of 15 - Ps Elijah Jackson, Jr. 979922" filed in each of the above case numbers is stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2020-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's “motion for reconsideration, to strike and to recall declarations/denialsby orders of the court for motion for extension of time and motion for rehearing ormotion for extension of time” is stricken. This case is closed. Further unauthorizedfilings in this case will not receive judicial consideration.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is stricken as unauthorized and untimely.Petitioner’s motion for rehearing en banc is denied.
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-07-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 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.
Docket Date 2020-06-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-06-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s motion for rehearing/rehearing en banc and motion forreconsideration are stricken as untimely.
Docket Date 2020-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motions for extension of time are stricken.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/ amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and SLEET
Docket Date 2020-03-20
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioner's petition for writ of certiorari is dismissed.
Docket Date 2020-03-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-12-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's amended motions for extension of time to serve the petitions in casenumbers 2D19-3912, 2D19-3913, 2D19-3914, 2D19-3915, 2D19-3936, and 2D19-3937are granted to the extent that the petitions for writ of certiorari shall be served in eachcase on or before March 19, 2020. Further motions for extension of time are not likelyto receive favorable consideration.
Docket Date 2019-11-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ *STRICKEN per order of 11-21-19 **OF INTERESTED PERSONS AND CORPORATE DISCLOSURE STATEMENT - C-1 OF 15 - PS ELIJAH JACKSON, JR. 979922
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2019-11-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOUG THOMAS, CITY MANAGER
Docket Date 2019-10-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-10-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ELIJAH JACKSON, JR. VS CASH AMERICA PAWN OF LAKELAND FLORIDA NO. 1, CASH AMERICA PAWN, INC. 2D2019-3913 2019-10-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006AP-7

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name CASH AMERICA PAWN, INC.
Role Respondent
Status Active
Name CASH AMERICA PAWN OF LAKELAND FLORIDA NO. 1
Role Respondent
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's “motion for reconsideration, to strike and to recall declarations/denialsby orders of the court for motion for extension of time and motion for rehearing ormotion for extension of time” is stricken. This case is closed. Further unauthorizedfilings in this case will not receive judicial consideration.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is stricken as unauthorized and untimely.Petitioner’s motion for rehearing en banc is denied
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-07-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 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.
Docket Date 2020-06-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in the above cause are hereby stayed in this Court pendingdisposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, andevery thirty days thereafter, of the status of the motion for rehearing which is nowpending in said district court.
Docket Date 2020-06-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-06-01
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner’s motion for rehearing/rehearing en banc and motion forreconsideration are stricken as untimely.
Docket Date 2020-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motions for extension of time are stricken.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-20
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioner's petition for writ of certiorari is dismissed.
Docket Date 2020-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and SLEET
Docket Date 2020-03-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's "Certificate of Interested Persons and Corporate Disclosure Statement - C-1 of 15 - Ps Elijah Jackson, Jr. 979922" filed in each of the above case numbers is stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2019-11-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ **STRICKEN per order of 11-21-19**OF INTERESTED PERSONS AND CORPORATE DISCLOSURE STATEMENT - C-1 OF 15 - PP ELIJAH JACKSON, JR. 979922
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2019-11-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-11
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ELIJAH JACKSON, JR. VS C M S ADMINISTRATOR, ET AL 2D2019-3937 2019-10-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
06-AP-9

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Appellant
Status Active
Name POLK COUNTY SHERIFF'S OFFICE AND JAIL SYSTEM
Role Appellee
Status Active
Name CORRECTIONAL MEDICAL SERVICES CORPORATION, ET AL
Role Appellee
Status Active
Name C M S ADMINISTRATOR
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's “motion for reconsideration, to strike and to recall declarations/denialsby orders of the court for motion for extension of time and motion for rehearing ormotion for extension of time” is stricken. This case is closed. Further unauthorizedfilings in this case will not receive judicial consideration.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is stricken as unauthorized and untimely.Petitioner’s motion for rehearing en banc is denied.
Docket Date 2020-06-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s motion for rehearing/rehearing en banc and motion forreconsideration are stricken as untimely.
Docket Date 2020-06-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motions for extension of time are stricken.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time is denied.
Docket Date 2020-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-20
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioner's petition for writ of certiorari is dismissed.
Docket Date 2020-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and SLEET
Docket Date 2020-03-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's "Certificate of Interested Persons and Corporate Disclosure Statement - C-1 of 15 - Ps Elijah Jackson, Jr. 979922" filed in each of the above case numbers is stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2019-11-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ **STRICKEN per order of 11/21/19**OF INTERESTED PERSONS AND CORPORATE DISCLOSURE STATEMENT - C-1 OF 15 - PS ELIJAH JACKSON, JR. 979922
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2019-11-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-14
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ELIJAH JACKSON, JR. VS ADAM DIASTI, D. D. S., COAST FLORIDA, P. A., COAST DENTAL, P. A. 2D2019-3914 2019-10-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006AP-4

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name ADAM DIASTI, D. D. S.
Role Respondent
Status Active
Representations MARK N. MILLER, ESQ., KRISTIE HATCHER-BOLIN, ESQ.
Name COAST FLORIDA P.A.
Role Respondent
Status Active
Name COAST DENTAL, P.A.
Role Respondent
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's “motion for reconsideration, to strike and to recall declarations/denialsby orders of the court for motion for extension of time and motion for rehearing ormotion for extension of time” is stricken. This case is closed. Further unauthorizedfilings in this case will not receive judicial consideration.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is stricken as unauthorized and untimely.Petitioner’s motion for rehearing en banc is denied.
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF RETURNED MAIL - COAST DENTAL FLORIDA - PATRICIA ANN - 07/23/20
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-07-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 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.
Docket Date 2020-06-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in the above cause are hereby stayed in this Court pendingdisposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, andevery thirty days thereafter, of the status of the motion for rehearing which is nowpending in said district court.
Docket Date 2020-06-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s motion for rehearing/rehearing en banc and motion forreconsideration are stricken as untimely.
Docket Date 2020-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motions for extension of time are stricken.
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-20
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioner's petition for writ of certiorari is dismissed.
Docket Date 2020-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and SLEET
Docket Date 2020-03-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-03-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's "Certificate of Interested Persons and Corporate Disclosure Statement - C-1 of 15 - Ps Elijah Jackson, Jr. 979922" filed in each of the above case numbers is stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2019-11-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF INTERESTED PERSONS AND CORPORATE DISCLOSURE STATEMENT - C-1 OF 15 - PP ELIJAH JACKSON, JR. 979922
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADAM DIASTI, D. D. S.
Docket Date 2019-11-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2019-11-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
ELIJAH JACKSON, JR. VS COMMUNITY FIRST CREDIT UNION 2D2019-3915 2019-10-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006AP-6

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name COMMUNITY FIRST CREDIT UNION
Role Respondent
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing is stricken as unauthorized and untimely.Petitioner’s motion for rehearing en banc is denied.
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's “motion for reconsideration, to strike and to recall declarations/denialsby orders of the court for motion for extension of time and motion for rehearing ormotion for extension of time” is stricken. This case is closed. Further unauthorizedfilings in this case will not receive judicial consideration.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-06-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s motion for rehearing/rehearing en banc and motion forreconsideration are stricken as untimely.
Docket Date 2020-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's motions for extension of time are stricken.
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and reconsideration
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-20
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioner's petition for writ of certiorari is dismissed.
Docket Date 2020-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and SLEET
Docket Date 2020-03-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's "Certificate of Interested Persons and Corporate Disclosure Statement - C-1 of 15 - Ps Elijah Jackson, Jr. 979922" filed in each of the above case numbers is stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2019-11-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ **STRICKEN per order of 11-21-19**OF INTERESTED PERSONS AND CORPORATE DISCLOSURE STATEMENT - C-1 OF 15 - PP ELIJAH JACKSON, JR. 979922
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-11-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2019-11-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-11
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2019-10-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ELIJAH JACKSON, JR. VS BANK OF AMERICA, N. A. 2D2017-2166 2017-05-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006AP-3

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Appellant
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations Brittney LAUREN Difato, ESQ., JOHN R. HAMILTON, ESQ., EMILY Y. ROTTMANN, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ.
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-05
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2017-07-05
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2017-07-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file petition with appendices and to pay for filing fee
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Respondent's "motion for extension of time to file response to motion for rehearing" is denied as moot.
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT BANK OF AMERICA, N.A.'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT BANK OF AMERICA, N.A.'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION FOR REHEARING
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2018-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner's motion for extension of time to file a motion for rehearing is granted for 30 days.
Docket Date 2018-04-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2018-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file motion for rehearing is granted for 30 days.
Docket Date 2018-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REHEARING
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2018-03-02
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-02-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2017-11-27
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S ARGUMENT IN ANSWER/REBUTTAL RESPONSE TO APPELLEE'S/RESPONDENT'S ANSWER RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2017-11-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-11-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT BANK OF AMERICA N.A.'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-10-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2017-10-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2017-09-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to enforce duties of clerk is denied. Because this case is proceeding as an original petition for writ of certiorari to review a decision of the circuit court acting in its appellate capacity, the clerk of the circuit court does not transmit a record to this court. Petitioner is responsible for submitting an appendix containing the relevant pleadings in the lower tribunals with his petition. See Fla. R. App. P. 9.030(b)(2)(B); 9.100(g), (i), (l); 9.220. Additionally, in a civil case, an indigent litigant does not have the right to free transcription. See Lee County v. Eaton, 642 So. 2d 1126 (Fla. 2d DCA 1994). Petitioner's motion to tax costs and fees on appeal is denied. Petitioner's motion for extension of time to file the petition is granted. Petitioner shall file his petition and appendix in compliance with the Florida Rules of Appellate Procedure on or before November 4, 2017.
Docket Date 2017-09-18
Type Notice
Subtype Notice
Description Notice ~ of filing exhibits to supplement the record
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2017-09-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to file his petition is granted until September 5, 2017.
Docket Date 2017-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2017-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE DUTIES OF CLERK
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2017-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2017-07-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT BANK OF AMERICA, N.A.'S RESPONSE TO PETITIONER'S AFFIDAVIT OF INDIGENCY
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner's motion for extension of time to file petition is granted for 60 days.
Docket Date 2017-06-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's "Personal Guarantor/Surety Bond" does not satisfy this court's fee order. Within twenty days, Appellant shall forward the $300 filing fee or an affidavit of insolvency. Failure to comply will result in dismissal of this proceeding without further notice. Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order.
Docket Date 2017-06-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT BANK OF AMERICA, N.A.'S RESPONSE TO PETITIONER'S MOTION FOR EXTENSION OF TIME
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-06-08
Type Notice
Subtype Notice
Description Notice ~ PERSONAL GUARANTOR/SURETY BOND
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2017-06-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2017-05-24
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-05-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIJAH JACKSON, JR.
ELIJAH JACKSON, JR. VS STATE OF FLORIDA 2D2012-4376 2012-08-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF00-008240-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF02-007328-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF01-005964-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF01-000694-XX

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary
Docket Date 2013-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2013-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2012-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2012-11-13
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 ELIJAH JACKSON, JR.
Docket Date 2012-09-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2012-09-06
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 ELIJAH JACKSON, JR.
Docket Date 2012-08-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIJAH JACKSON, JR.

Documents

Name Date
REINSTATEMENT 1997-01-07
DOCUMENTS PRIOR TO 1997 1995-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State