Search icon

ROSEDALE GOLF HOLDINGS, INC.

Company Details

Entity Name: ROSEDALE GOLF HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1995 (30 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: P95000049334
FEI/EIN Number 65-0751544
Address: 189 S Orange Ave, Suite 870, Orlando, FL 32801
Mail Address: 189 S Orange Ave, Suite 870, Orlando, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Gillion, John P, III Agent 189 S Orange Ave, Suite 870, Orlando, FL 32801

President

Name Role Address
HUNT, ROBERT A President 5415 87TH ST EAST, BRADENTON, FL 34211

Vice President

Name Role Address
Hunt, Daniel Robert Vice President 189 S Orange Ave, Suite 870 Orlando, FL 32801

Secretary

Name Role Address
Gillion, John P, III Secretary 189 S Orange Ave, Suite 870 Orlando, FL 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 189 S Orange Ave, Suite 870, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2024-01-11 Gillion, John P, III No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 189 S Orange Ave, Suite 870, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-01-11 189 S Orange Ave, Suite 870, Orlando, FL 32801 No data
NAME CHANGE AMENDMENT 2004-11-01 ROSEDALE GOLF HOLDINGS, INC. No data
NAME CHANGE AMENDMENT 2001-03-30 H & M DESIGNS, INC. No data

Court Cases

Title Case Number Docket Date Status
JAMES C. DAY VS NEWTON DEVELOPMENT, INC. AND ROSEDALE GOLF HOLDINGS, INC. 2D2022-4247 2022-11-10 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2016-SC-2891

Parties

Name JAMES C. DAY
Role Petitioner
Status Active
Name ROSEDALE GOLF HOLDINGS, INC.
Role Respondent
Status Active
Name NEWTON DEVELOPMENT, INC.
Role Respondent
Status Active
Representations JOHN P. FLECK, JR., ESQ.
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, SLEET,and LABRIT
Docket Date 2023-03-01
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based Appellant's failure to satisfy this court's January18, 2023, fee order.VILLANTI, SLEET,and LABRIT, JJ., Concur.
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEWTON DEVELOPMENT, INC.
Docket Date 2023-01-18
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.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 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PART 2 OF APPENDIX
On Behalf Of JAMES C. DAY
Docket Date 2022-11-10
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JAMES C. DAY
JAMES C. DAY VS ROSEDALE GOLF HOLDINGS, INC., NEWTON DEVELOPMENT, INC. AND ROSEDALE MASTER HOMEOWNERS ASSOCIATION, INC. 2D2022-0040 2022-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020-CA-2654

Parties

Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name JAMES C. DAY
Role Appellant
Status Active
Name ROSEDALE MASTER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ROSEDALE GOLF HOLDINGS, INC.
Role Appellee
Status Active
Representations JOHN P. FLECK, JR., ESQ.
Name NEWTON DEVELOPMENT, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2023-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant’s motion for reconsideration is denied.
Docket Date 2023-01-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JAMES C. DAY
Docket Date 2023-01-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JAMES C. DAY
Docket Date 2023-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' November 21, 2022, amended motion for attorney's fees is denied. Appellees' November 23, 2022, motion to strike and for attorney's fees is denied.
Docket Date 2023-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE APPELLEES' MOTION TO STRIKETHE APPELLANT'S OBJECTION TO REMANDANDTHE APPELLEES' MOTION FOR AN AWARD OF ATTORNEYS' FEES
On Behalf Of ROSEDALE GOLF HOLDINGS, INC.
Docket Date 2022-11-23
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the December 21, 2022, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2022-11-22
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO REMAND TO THE LOWER COURT FOR ATTORNEY'S FEES
On Behalf Of JAMES C. DAY
Docket Date 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ THE APPELLEES' AMENDEDMOTION FOR AN AWARD OF ATTORNEYS' FEES
On Behalf Of ROSEDALE GOLF HOLDINGS, INC.
Docket Date 2022-11-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Counsel for Appellant's motion to withdraw is granted, and Attorney AnthonyFantauzzi, III and his law firm are relieved of further appellate responsibilities. Theappellant is deemed to proceed pro se.
Docket Date 2022-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES C. DAY
Docket Date 2022-03-15
Type Response
Subtype Objection
Description OBJECTION ~ THE APPELLEES' OBJECTION TO THE APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of ROSEDALE GOLF HOLDINGS, INC.
Docket Date 2022-03-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JAMES C. DAY
Docket Date 2022-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 240 PAGES
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSEDALE GOLF HOLDINGS, INC.
Docket Date 2022-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES C. DAY
Docket Date 2022-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 21, 2022, at 11:00 A.M., before: Judge Anthony K. Black, Judge Andrea T. Smith, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-09-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES C. DAY
Docket Date 2022-09-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROSEDALE GOLF HOLDINGS, INC.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellant’s motion for consolidation of appellate cases 2D22-0040 and 2D21-3057 is denied.
Docket Date 2022-08-22
Type Response
Subtype Objection
Description OBJECTION ~ THE APPELLEES' OBJECTION TO THE APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of ROSEDALE GOLF HOLDINGS, INC.
Docket Date 2022-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of JAMES C. DAY
Docket Date 2022-08-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION FOR CONSOLIDATION OF APPELLATECASES 2D22-0040 AND 2D21-3057
On Behalf Of JAMES C. DAY
Docket Date 2022-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES C. DAY
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's Motion for Extension of Time to Serve Initial Brief filed on July 5, 2022, is granted, and the initial brief shall be served within 20 days of the date of this order. Further requests for extension of time to serve the initial brief shall not receive favorable attention.
Docket Date 2022-07-06
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLEES' RESPONSE TO THE APPELLANT'S MOTION FOR RECONSIDERATION TO SUPPLEMENT RECORD AND THE APPELLEES' RESPONSE TO THE APPELLANT'S MOTION FOR AN EXTENSION OF TIME
On Behalf Of ROSEDALE GOLF HOLDINGS, INC.
Docket Date 2022-07-05
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 JAMES C. DAY
Docket Date 2022-06-10
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLEES' RESPONSE TO THE APPELLANT'S MOTION FOR RECONSIDERATION TO SUPPLEMENT RECORD AND THE APPELLEES' RESPONSE TO THE APPELLANT'S MOTION FOR AN EXTENSION OF TIME
On Behalf Of ROSEDALE GOLF HOLDINGS, INC.
Docket Date 2022-06-09
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 JAMES C. DAY
Docket Date 2022-06-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION TO SUPPLEMENT THE RECORD
On Behalf Of JAMES C. DAY
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES C. DAY
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ "The Appellant's Moton for Extension of Time to File Appellant's Initial Brief" is granted to the extent that the initial brief shall be served within 30 days of this order."Appellant's Motion to Supplement the Record from the Lower Court Case No. 2020-CA-2654" filed April 6, 2022, is denied."Appellant's Motion to Supplement the Record from the Lower Court Case No. 2020-CA-2654" filed April 15, 2022, is denied."The Appellees' Motion to Dismiss the Appeal Case" is denied.
Docket Date 2022-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ THE APPELLEES' MOTION TO DISMISS THE APPEAL CASE
On Behalf Of ROSEDALE GOLF HOLDINGS, INC.
Docket Date 2022-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD FROM THE LOWER COURT CASE NO. 2020-CA-2654
On Behalf Of JAMES C. DAY
Docket Date 2022-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD FROM THE LOWER COURT CASE NO. 2020-CA-2654
On Behalf Of JAMES C. DAY
Docket Date 2022-04-01
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 JAMES C. DAY
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellant's Motion to Consolidate Records and Transcripts is denied.
Docket Date 2022-03-28
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLANT'S RESPONSE TO APPELLEE'S OBJECTION TO APPELLANT'S MOTION TO CONSOLIDATE RECORDS AND TRANSCRIPTS IN CASE NO. 2D21-3057 (LOWER COURT CASE NO. 2016-SC-2891) CASE NO. 2D22-0310 (LOWER COURT CASE NO. 2020-CA-1382) AND CASE NO.2019-AP-0000268 (LOWER COURT CASE NO. 2016-SC-004042) PURSUANT TO RULE 1.270(a)
On Behalf Of JAMES C. DAY
JAMES C. DAY VS NEWTON DEVELOPMENT, INC., ET AL. 2D2021-3057 2021-10-04 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2016-SC-2891

Parties

Name JAMES C. DAY
Role Appellant
Status Active
Name NEWTON DEVELOPMENT, INC.
Role Appellee
Status Active
Representations JOHN P. FLECK, JR., ESQ.
Name ROSEDALE GOLF HOLDINGS, INC.
Role Appellee
Status Active
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JAMES C. DAY
View View File
Docket Date 2023-01-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CROSS EXAMINATION MCKAY
On Behalf Of JAMES C. DAY
Docket Date 2022-11-28
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's Objection to Remand to the Lower Court for Attorney's Fees isstricken as untimely. See Fla. R. App. P. 9.330(a). Appellees' Motion to Strike theAppellant's Objection to Remand and Motion for an Award of Attorneys' Fees aredenied as moot. Further unauthorized filings in this case will not receive judicialconsideration.
View View File
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE APPELLEES' MOTION TO STRIKE THE APPELLANT'S OBJECTION TO REMAND AND THE APPELLEES' MOTION FOR AN AWARD OF ATTORNEYS' FEES
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2022-11-21
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO REMAND TO THE LOWER COURT FOR ATTORNEY'S FEES
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-11-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed November 9, 2022, is granted and Anthony J. Fantauzzi, III, Esq., and The Fantauzzi Law Firm, P.A., are relieved of further appellate responsibilities. Mandate has been issued and this case is closed.
View View File
Docket Date 2022-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
View View File
Docket Date 2022-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for attorney's fees is granted, and the trial court is authorized to award Appellees the reasonable attorney's fees they incurred in this appeal. Appellees' motion for costs is stricken, without prejudice to Appellees filing an appropriate motion with the trial court. See Fla. R. App. P. 9.400(a).
View View File
Docket Date 2022-09-06
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the September 27, 2022, oral argument in this case. The case will be decided on the briefs without oral argument.
View View File
Docket Date 2022-08-24
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellant's motion for consolidation of appellate cases 2D22-0040 and 2D21-3057 is denied.
View View File
Docket Date 2022-08-22
Type Response
Subtype Objection
Description OBJECTION ~ THE APPELLEES' OBJECTION TO THE APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2022-08-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION FOR CONSOLIDATION OF APPELLATECASES 2D22-0040 AND 2D21-3057
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 27, 2022, at 11:00 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court's website.
View View File
Docket Date 2022-06-10
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF OBJECTION TO ORAL ARGUMENT
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-05-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ORAL ARGUMENT
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2022-04-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
View View File
Docket Date 2022-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ THE APPELLEES' MOTION TO DISMISS APPEALAND MOTION FOR AN AWARD OF ATTORNEYS' FEES
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME PENDING THE RULING TO SUPPLEMENT THE RECORD AND TO AMEND THE BRIEF
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLEES' RESPONSE TO THE APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2022-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ THE APPELLANT'S SECOND AMENDED MOTION TO SUPPLEMENT THE RECORD FROM THE LOWER COURT CASE NO. 2016-SC-2891
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ THE APPELLANT'S AMENDED MOTION TO SUPPLEMENT THE RECORDFROM THE LOWER COURT CASE NO. 2016-SC-2891
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-04-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss appeal and for an award of attorney's fees is denied as moot. The amended initial brief was filed on March 14, 2022. As provided in this court's April 12, 2022, order, Appellees filed a Motion for Award of Attorney's Fees and Costs on November 29, 2021, requesting they be awarded their attorneys' fees and costs for defending the appeal in its entirety, and their entitlement to attorney's fees in this proceeding will be considered with that motion by the merits panel. Appellees shall serve the answer brief within twenty days of the date of this order.
View View File
Docket Date 2022-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED 22 PGS.
On Behalf Of MANATEE CLERK
Docket Date 2022-03-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE APPELLEES' MOTION TO STRIKE THE APPELLANT'S AMENDED INITIAL BRIEF AND TO THE APPELLEES' MOTION FOR AN AWARD OF ATTORNEYS' FEES
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-03-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's Amended Emergency Motion for Cancellation of Hearing Schedule for March 18, 2022, is treated as a motion for clarification of this court's March 17, 2022,order and granted as follows. Appellant's Motion to Cancel Hearing Schedule for March 18, 2021, was denied on the merits. Appellant's Motion to Rule on Motion to Cancel Hearing on March 18, 2022,seeking a ruling on the motion to cancel hearing was denied as moot because this court issued is ruling on the motion to cancel hearing.
View View File
Docket Date 2022-03-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ HEARING SCHEDULED FOR MARCH 18, 2022
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-03-18
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLEES' RESPONSE TO THE APPELLANT'S EMERGENCY MOTION TO CANCEL HEARING SCHEDULED FOR MARCH 18, 2022
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2022-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Motion to Cancel Hearing Scheduled for March 18, 2021, is denied. Appellant's Motion to Rule on Motion to Cancel Hearing Scheduled for March 18, 2022, is denied as moot.
View View File
Docket Date 2022-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ THE APPELLEES' MOTION FOR AN AWARD OF ATTORNEYS' FEES - contained in the Motion to Strike
On Behalf Of NEWTON DEVELOPMENT, INC.
Docket Date 2022-03-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE APPELLEES' MOTION TO STRIKE THE APPELLANT'S AMENDED INITIAL BRIEF
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLEES' RESPONSE TO THE APPELLANT'S MOTION TO CANCEL HEARING SCHEDULED FOR MARCH 18, 2022
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2022-03-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RULE ON MOTION TO CANCEL HEARING
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-03-10
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's Second Amended Motion to Supplement the Record from the Lower Court Case No. 2016-SC-2891, filed on February 28, 2022, is denied without prejudice to Appellant's filing an amended motion that identifies each item for which supplementation is sought by title or description and date filed in the lower tribunal.
View View File
Docket Date 2022-03-04
Type Notice
Subtype Notice
Description Notice ~ THE APPELLANT'S NOTICE OF FILING MOTION TO CANCEL HEARING SCHEDULED FOR 03/18/2022
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion to Relinquish Jurisdiction to the Lower Court so We May Supplement the Record at the Lower Court and Appellant's January 24, 2022, Motion to Supplement the Record from the Lower Court Case No. 2016-SC-2891 are denied.
View View File
Docket Date 2021-10-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2021-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ THE APPELLANT'S NOTICE OF FILING EMERGENCY MOTION TO CANCEL HEARINGS SET FOR JANUARY 28, 2022 AND JANUARY 31, 2022 ANDNOTICE OF VIOLATION OF AUTOMATIC STAY IN THE LOWER COURT CASE NO. 2016-SC-2891
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME PENDING RECEIPT OF THE FULL RECORD FROM THE LOWER COURT CASE TO AMEND THE BRIEF AND FILE MOTION FOR STAY ON THE MOTION TO STRIKE
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-01-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JAMES C. DAY
View View File
Docket Date 2022-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES C. DAY
View View File
Docket Date 2021-12-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE THE APPELLANT'S INITIAL BRIEF AND THE APPELLEES' MOTION FOR AN AWARD OF ATTORNEYS' FEES
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2021-12-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of JAMES C. DAY
View View File
Docket Date 2021-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***CONSIDERED BY MERITS PANEL - SEE 4/12/22 ORDER***THE APPELLEES' MOTION FOR AWARD OF ATTORNEY'SFEES AND COSTS
On Behalf Of NEWTON DEVELOPMENT, INC.
View View File
Docket Date 2021-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ INMAN - REDACTED - 1421 PAGES
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
View View File
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES C. DAY VS NEWTON DEVELOPMENT, INC. AND ROSEDALE GOLF HOLDINGS, INC. 2D2019-0486 2019-02-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-AP-120

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-SC-2891

Parties

Name JAMES C. DAY
Role Petitioner
Status Active
Name NEWTON DEVELOPMENT, INC.
Role Respondent
Status Active
Representations JOHN P. FLECK, JR., ESQ.
Name ROSEDALE GOLF HOLDINGS, INC.
Role Respondent
Status Active
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE PETITION IN RESPONSE TO ORDER OF THE COURT DATED FEBRUARY 06, 2019
On Behalf Of JAMES C. DAY
Docket Date 2019-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's emergency motion to set aside order of May 23, 2019, is denied. See Ivey v. Allstate Ins. Co., 774 So. 2d 679 (Fla. 2000).
Docket Date 2019-06-05
Type Response
Subtype Response
Description RESPONSE ~ THE RESPONDENTS' RESPONSE TO THE PETITIONER'S EMERGENCY MOTION TO SET ASIDE ORDER OF MAY 23, 2019
On Behalf Of NEWTON DEVELOPMENT, INC.
Docket Date 2019-05-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION TO SET ASIDE ORDER OF MAY 23, 2019
On Behalf Of JAMES C. DAY
Docket Date 2019-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Badalamenti, and Smith
Docket Date 2019-05-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for appellate attorneys' fees is granted and the matter is remanded to the trial court for a determination of the reasonable amount.
Docket Date 2019-05-23
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The order to show cause is discharged. The petition for writ of certiorari is dismissed as untimely. Respondent's motion for appellate attorneys' fees is granted and the matter is remanded to the trial court for a determination of the reasonable amount.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NEWTON DEVELOPMENT, INC.
Docket Date 2019-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONSE TO ORDER TO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
On Behalf Of JAMES C. DAY
Docket Date 2019-05-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, petitioner shall show cause why this petition should not be dismissed for lack of jurisdiction.
Docket Date 2019-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEWTON DEVELOPMENT, INC.
Docket Date 2019-03-19
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLEES' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NEWTON DEVELOPMENT, INC.
Docket Date 2019-03-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEWTON DEVELOPMENT, INC.
Docket Date 2019-03-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JAMES C. DAY
Docket Date 2019-03-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JAMES C. DAY
Docket Date 2019-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to file petition is granted and the petition shall be served on or before March 15, 2019. Respondent's objection is noted.
Docket Date 2019-02-15
Type Response
Subtype Response
Description RESPONSE ~ THE APPELLEES' RESPONSE TO APPELLANT JAMES C. DAY'S MOTIONFOR EXTENSION OF TIME TO FILE PETITION IN RESPONSE TO ORDEROF THE COURT DATED FEBRUARY 6, 2019
On Behalf Of NEWTON DEVELOPMENT, INC.
Docket Date 2019-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-02-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of NEWTON DEVELOPMENT, INC.
Docket Date 2019-02-06
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2019-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES C. DAY

Documents

Name Date
Voluntary Dissolution 2024-01-30
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State