Search icon

SCOTT RANDOLPH, INC. - Florida Company Profile

Company Details

Entity Name: SCOTT RANDOLPH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT RANDOLPH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000105588
FEI/EIN Number 650942492

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 264 NORTHWEST 133RD ROAD, PLANTATION, FL, 33325
Mail Address: 264 NORTHWEST 133RD ROAD, PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOLPH SCOTT President 264 NORTHWEST 133RD ROAD, PLANTATION, FL, 33325
RANDOLPH SCOTT Secretary 264 NORTHWEST 133RD ROAD, PLANTATION, FL, 33325
RANDOLPH SCOTT Treasurer 264 NORTHWEST 133RD ROAD, PLANTATION, FL, 33325
RANDOLPH SCOTT Director 264 NORTHWEST 133RD ROAD, PLANTATION, FL, 33325
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
AMY MERCADO, AS PROPERTY APPRAISER, Appellant(s) v. WALT DISNEY PARKS AND RESORTS US, INC., SCOTT RANDOLPH, AS TAX COLLECTOR AND JIM ZINGALE, AS EXECUTIVE DIRECTOR OF THE FLORIDA DEPARTMMENT OF REVENUE, Appellee(s). 6D2024-2140 2024-10-07 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-005297-O

Parties

Name AMY MERCADO
Role Appellant
Status Active
Representations Kenneth Paul Hazouri, Loren Eugene Levy
Name SCOTT RANDOLPH, INC.
Role Appellee
Status Active
Name JIM ZINGALE, EXEC. DIRECTOR
Role Appellee
Status Active
Representations Timothy E. Dennis, Thomas Pratt
Name Hon. Thomas William Turner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name WALT DISNEY PARKS AND RESORTS US, INC.
Role Appellee
Status Active
Representations Robert E V Kelley, Jr., Steven R Bechtel, Edmund Oscar Loos, III, Patrick Joseph Hennessey, Jr., Christopher Mark Paolini, Johanna W. Clark

Docket Entries

Docket Date 2024-11-05
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of AMY MERCADO
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMY MERCADO
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM ZINGALE, EXEC. DIRECTOR
Docket Date 2024-10-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AMY MERCADO
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of AMY MERCADO
Docket Date 2024-12-23
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order Granting Motion for Mediation
Description Appellee Jim Zingale, As Executive Director of the Florida Department of Revenue's Motion to be Excused from Appellate Mediation filed December 4, 2024, is granted.
View View File
Docket Date 2024-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEE, JIM ZINGALE'S MOTION TO BE EXCUSED FROM APPELLATE MEDIATION
On Behalf Of JIM ZINGALE, EXEC. DIRECTOR
Docket Date 2024-11-07
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Richard F. Joyce, mediator number 21371 CFRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 31, 2024.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC. AND MARRIOTT RESORTS HOSPITALITY CORPORATION, Appellant(s) v. AMY MERCADO, AS SUCCESSOR TO RICK SINGH, AS ORANGE COUNTY PROPERTY APPRAISER, SCOTT RANDOLPH, AS TAX COLLECTOR, AND LEON M. BIEGALSKI, AS EXECUTIVE DIRECTOR OF THE DEPARTMENT OF REVENUE, Appellee(s). 6D2023-3618 2023-10-03 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-013570-O

Parties

Name MARRIOTT RESORTS HOSPITALITY CORPORATION
Role Appellant
Status Active
Name RICK SINGH
Role Appellee
Status Withdrawn
Representations KENNETH P. HAZOURI, ESQ., JAMES LUSSIER, ESQ.
Name SCOTT RANDOLPH, INC.
Role Appellee
Status Active
Representations Steven R Bechtel
Name LEON M. BIEGALSKI
Role Appellee
Status Active
Representations Thomas Pratt, Allison Myers Dudley
Name AMY MERCADO
Role Appellee
Status Active
Representations KENNETH P. HAZOURI, ESQ., JAMES LUSSIER, ESQ.
Name LOREN E. LEVY, ESQ.
Role Amicus - Respondent
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JOHN W. LITTLE, I I I, ESQ., Juan Muniz, Esq., Lauren V. Purdy, Esq., KENNETH B. BELL, ESQ., DEREK E. BRUCE, ESQ., JOSEPH W. JACQUOT, ESQ.

Docket Entries

Docket Date 2024-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB due 08/14/24 (AMY MERCADO)
On Behalf Of RICK SINGH
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of LEON M. BIEGALSKI
Docket Date 2024-11-19
Type Brief
Subtype Answer Brief
Description APPELLEE, AMY MERCADO'S, ANSWER BRIEF
On Behalf Of AMY MERCADO
View View File
Docket Date 2024-11-01
Type Record
Subtype Exhibits
Description RECEIVED 1 USB // DEFT EXHIBITS #8 AND #9 // PLTF EXHIBIT #11 **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-23
Type Record
Subtype Supplemental Record
Description BEAMER - 2ND SUPP. RECORD - 1,906 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description APPPELLE'S MOTION FOR ENLARGEMENT OF TIME FOR THE LOWER TRIBUNAL CLERK TO PREPARE AND FILE THE SUPPLEMENTAL RECORD WITH THE COURT
On Behalf Of RICK SINGH
Docket Date 2024-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in her motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order. Appellee shall serve her answer brief within twenty days from the date the supplemental record is filed with this Court.
View View File
Docket Date 2024-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLEE, AMY MERCADO'S, UNOPPOSED MOTION TO SUPPLEMENT THE APPELLATE RECORD
On Behalf Of RICK SINGH
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/13/2024 (LEON M. BIEGALSKI)
On Behalf Of LEON M. BIEGALSKI
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/13/2024 (AMY MERCADO)
On Behalf Of RICK SINGH
Docket Date 2024-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 08/14/24 (LEON M. BIEGALSKI)
On Behalf Of LEON M. BIEGALSKI
Docket Date 2024-06-24
Type Order
Subtype Order
Description Appellee, Amy Mercado, as successor to Rick Singh, as Orange County Property Appraiser's Motion to Prohibit Appellee, Leon M. Biegalski, from Filing a Brief Advocating for Reversal of the Final Judgment is denied without prejudice to the filing of a motion to strike, if grounds to do so exist following the filing of the brief.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of LEON M. BIEGALSKI
Docket Date 2024-06-17
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLEE, AMY MERCADO'S, MOTION TO PROHIBIT APPELLEE, LEON M. BIEGALSKI, FROM FILING A BRIEF ADVOCATING FOR REVERSAL OF THE FINAL JUDGMENT
On Behalf Of LEON M. BIEGALSKI
Docket Date 2024-05-31
Type Motion
Subtype Appendix
Description Appendix to Motion - APPENDIX TO APPELLEE, AMY MERCADO'S, MOTION TO PROHIBIT APPELLEE, LEON M. BIEGALSKI, FROM FILING A BRIEF ADVOCATING FOR REVERSAL OF THE FINAL JUDGMENT
On Behalf Of RICK SINGH
View View File
Docket Date 2024-05-10
Type Order
Subtype Order
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before May 17, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Miscellaneous Motion
Description SEE amended order. The Property Appraisers' Association of Florida, Inc.'s motion for leave to appear as amicus curiae is granted. Its amicus curiae brief shall be served in compliance with Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANTS' UNOPPOSED THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-04-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-11
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of LOREN E. LEVY, ESQ.
Docket Date 2023-10-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of RICK SINGH
Docket Date 2024-03-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of RICK SINGH
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR CLARIFICATION AND SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF BASED ON DELAYED TRANSMISSION OF SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ BEAMER - 8 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2024-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANTS' UNOPPOSED MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD- 553 PAGES LOCATED IN IDCA CONFIDENTIAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 1/22/24
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of RICK SINGH
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICK SINGH
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description The motion of Amicus Curiae, The Property Appraisers' Association of Florida, Inc., for extension of time to serve its amicus curiae brief is granted to the extent that the amicus curiae brief is accepted as filed. The motion of Appellee, Jim Zingale, as successor to Leon M. Biegalski, as Executive Director of the Florida Department of Revenue, for extension of time to serve the answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 01/20/2025 (Grande Vista)
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of RICK SINGH
Docket Date 2024-12-09
Type Brief
Subtype Amicus Curiae Brief
Description BRIEF OF AMICUS CURIAE, THE PROPERTY APPRAISERS' ASSOCIATION OF FLORIDA, INC., IN SUPPORT OF APPELLEE, AMY MERCADO, ORANGE COUNTY PROPERTY APPRAISER
On Behalf Of LOREN E. LEVY, ESQ.
View View File
Docket Date 2024-12-06
Type Brief
Subtype Answer Brief
Description ANSWER BRIEF OF APPELLEE, JIM ZINGALE, AS SUCCESSOR IN INTEREST TO LEON M. BIEGALSKI
On Behalf Of LEON M. BIEGALSKI
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description APPELLEE, AMY MERCADO'S, RESPONSE IN OPPOSITION TO APPELLEE, JIM ZINGALE'S, MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of RICK SINGH
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AMICUS BRIEF
On Behalf Of LOREN E. LEVY, ESQ.
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee, Amy Mercado, as successor to Rick Singh, as Orange County Property Appraiser's motion for extension of time for preparation of the supplemental record on appeal is denied as moot in light of the supplemental record filed in this Court on October 23, 2024.
View View File
Docket Date 2024-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEE, AMY MERCADO'S, MOTION TO PROHIBIT APPELLEE, LEON M. BIEGALSKI, FROM FILING A BRIEF ADVOCATING FOR REVERSAL OF THE FINAL JUDGMENT
On Behalf Of RICK SINGH
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2024-04-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the lower tribunal shall respond within ten days from the date of this order to indicate whether an amended index to the supplemental record will be transmitted. If no such index is transmitted, the parties may cite to pages of the trial transcript that was filed in this court on February 21, 2024, for briefing purposes.
ASHWANI TANGRI VS ORANGE COUNTY TAX COLLECTOR, SCOTT RANDOLPH 6D2023-2179 2023-02-20 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CC-001578-O-48

Parties

Name Ashwani Tangri
Role Appellant
Status Active
Name ORANGE COUNTY TAX COLLECTOR
Role Appellee
Status Active
Representations MICHAEL A. PAASCH, ESQ.
Name SCOTT RANDOLPH, INC.
Role Appellee
Status Active
Name Hon. Eric H. DuBois
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-08
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Having received no response to the motion to dismiss or this court's order of April 6, 2023, the motion to dismiss is granted and this appeal is appeal is dismissed.
Docket Date 2023-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sasso, C. J., and Traver and Mize
Docket Date 2023-04-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days Appellant shall respond to the motion to dismiss or otherwise show cause why this appeal should not be dismissed as moot based on the assertions within the motion to dismiss, failing which this appeal may be dismissed as moot without further notice.
Docket Date 2023-03-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of ORANGE COUNTY TAX COLLECTOR
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-02-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of Ashwani Tangri
Docket Date 2023-02-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
AMY MERCADO, AS PROPERTY APPRAISER VS JETBLUE AIRWAYS CORPORATION, a foreign corporation; SCOTT RANDOLPH, as Tax Collector; and JIM ZANGLE, as Executive Director of Florida Department of Revenue 6D2023-1991 2023-02-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-5820-0

Parties

Name AMY MERCADO
Role Petitioner
Status Active
Representations LOREN E. LEVY, ESQ.
Name SCOTT RANDOLPH, INC.
Role Respondent
Status Active
Name JIM ZINGALE
Role Respondent
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name JETBLUE AIRWAYS CORPORATION
Role Respondent
Status Active
Representations TIMOTHY E. DENNIS, A.A.G., MICHAEL BOWEN, ESQ., MEGAN COSTA DELEON, ESQ., JAMES LUSSIER, ESQ., KRISTEN M. FIORE, ESQ., ALLISON DUDLEY, ESQ., STEVEN BECHTEL, ESQ.

Docket Entries

Docket Date 2023-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL AND NOTICE OFDESIGNATION OF E-MAIL ADDRESSES FOR SERVICE OFDOCUMENTS
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-02-21
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibitionwithin thirty days of this order. The petitioner may reply within thirty days ofservice of the response. Because this order does not constitute an order toshow cause, it does not operate as a stay of the lower tribunal proceedingspursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2023-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent’s motion for extension of time to serve its response topetition for writ of prohibition is granted, and the response shall be served byApril 13, 2023. The petitioner may reply within thirty days of service of theresponse.
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ TRAVER, C.J., AND WHITE AND MIZE, JJ.
Docket Date 2023-05-25
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2023-05-15
Type Response
Subtype Reply
Description REPLY ~ SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR'SJOINDER AND ADOPTION OF REPLY BRIEF OF AMY MERCADO,ORANGE COUNTY PROPERTY APPRAISER
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-05-03
Type Response
Subtype Response
Description RESPONSE ~ EXECUTIVE DIRECTOR'S RESPONSE TO PETITIONFOR WRIT OF PROHIBITION
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-04-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT JETBLUE AIRWAYS CORPORATION'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION1
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-03-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Executive Director’s unopposed motion for extension of time to serveresponse to petition for writ of prohibition is granted and the response shall beserved by May 4, 2023.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF C0-COUNSELAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ EXECUTIVE DIRECTOR'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S MOTION TO EXTEND TIME FOR SERVICE OFRESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-03-07
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description Notice of Joinder Fee Paid through Portal
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR RESPONDENT,JIM ZINGALE, AS EXECUTIVE DIRECTOR OF THE FLORIDA DEPARTMENT OF REVENUE
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAILADDRESSES
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JETBLUE AIRWAYS CORPORATION
Docket Date 2023-02-21
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of AMY MERCADO
Docket Date 2023-02-21
Type Petition
Subtype Petition
Description Petition Filed ~ CORRECTEDPETITION FOR WRIT OF PROHIBITION
On Behalf Of AMY MERCADO
Docket Date 2023-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AMY MERCADO
Docket Date 2023-02-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of AMY MERCADO
RICK SINGH, AS A PROPERTY APPRAISER VS DILLARDS, INC., A FOREIGN CORPORATION, SCOTT RANDOLPH, AS ORANGE COUNTY TAX COLLECTOR AND LEON BIEGALSKI, AS EXECUTIVE DIRECTOR OF THE FLORIDA DEPARTMENT OF REVENUE 5D2020-2251 2020-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-5094

Parties

Name Rick Singh
Role Appellant
Status Active
Representations Kenneth P. Hazouri, Benjamin C. Iseman
Name Dillards, Inc.
Role Appellee
Status Active
Representations Marie A. Borland, Patrick J. Risch, Randi Ellen Dincher, John Gary Savoca, Robert E.V. Kelley, Jr., Steven R. Bechtel, Robert Grimaldi
Name SCOTT RANDOLPH, INC.
Role Appellee
Status Active
Name Leon M. Biegalski
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Rick Singh
Docket Date 2020-12-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rick Singh
Docket Date 2020-12-22
Type Record
Subtype Transcript
Description Transcript Received ~ 461 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dillards, Inc.
Docket Date 2020-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Marie A. Borland 0847984
On Behalf Of Dillards, Inc.
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dillards, Inc.
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dillards, Inc.
Docket Date 2020-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rick Singh
Docket Date 2020-10-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Steven R. Bechtel 122336
On Behalf Of Dillards, Inc.
Docket Date 2020-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rick Singh
Docket Date 2020-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/23/20
On Behalf Of Rick Singh
DECRO BETA DUNWOODIE, LLC VS RICK SINGH, AS PROPERTY APPRAISER OF ORANGE COUNTY, FLORIDA, SCOTT RANDOLPH, AS TAX COLLECTOR OF ORANGE COUNTY, FLORIDA AND LEON M. BIEGALSKI, AS EXECUTIVE DIRECTOR, FLORIDIA DEPARTMENT OF REVENUE 5D2020-0039 2020-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-004698-O

Parties

Name DECRO BETA DUNWOODIE LLC
Role Appellant
Status Active
Representations Beverly A. Pohl, Barbara Maria Viota-Sawisch
Name SCOTT RANDOLPH, INC.
Role Appellee
Status Active
Name Rick Singh
Role Appellee
Status Active
Representations Steven R. Bechtel, Robert P. Elson, Kenneth P. Hazouri, Shaina Stahl
Name Leon M. Biegalski
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/19
Docket Date 2020-05-08
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 DECRO BETA DUNWOODIE, LLC
Docket Date 2020-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/20
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/20
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 550 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-01-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2020-01-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STEVEN R. BECHTEL 122336
On Behalf Of Rick Singh
Docket Date 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/05/2020
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-01-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BEVERLY A. POHL 907250
On Behalf Of DECRO BETA DUNWOODIE, LLC
ORANGE COUNTY, FLORIDA VS RICK SINGH, ETC., ET AL. SC2018-0079 2018-01-12 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-2509

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-2511

Circuit Court for the Ninth Judicial Circuit, Orange County
482014CA010858A001OX

Parties

Name Orange County, Florida
Role Petitioner
Status Active
Representations Jeffrey J. Newton, Gregory Thomas Stewart, William C. Turner, Jr., Carly J. Schrader
Name Jerry L. Demings
Role Appellee
Status Withdrawn
Name SCOTT RANDOLPH, INC.
Role Respondent
Status Active
Name Orange County Tax Collector
Role Respondent
Status Active
Representations Gigi Rollini
Name Orange County Canvassing Board
Role Respondent
Status Active
Name John W. Mina
Role Respondent
Status Active
Representations Eric D. Dunlap
Name Bill Cowles
Role Respondent
Status Active
Representations Nicholas A. Shannin
Name Rick Singh
Role Respondent
Status Active
Representations John H. Pelzer, Michael E. Marder
Name Orange County Property Appraiser
Role Respondent
Status Active
Name FLORIDA ASSOCIATION OF COUNTIES, INC.
Role Amicus - Petitioner
Status Active
Representations Laura M. Youmans
Name Orange County Clerk of the Circuit Court
Role Amicus - Respondent
Status Active
Representations David Margolis
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-05-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-04-23
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ On April 18, 2019, the Court granted Respondents' Joint Motion to Recall Mandate, denied Respondents' Joint Motion for Clarification, and substituted an opinion for the withdrawn January 4, 2019, opinion. The rehearing provided therein pertains to the substituted opinion. No motion for rehearing will be allowed for the granting of the motion to recall mandate and denial of clarification.
Docket Date 2019-04-18
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: Therefore, we approve the decision of the Fifth District, which held that the Florida Election Code preempts the Orange County ordinance requiring nonpartisan elections for county constitutional officers. It is so ordered.
View View File
Docket Date 2019-02-04
Type Response
Subtype Response
Description RESPONSE ~ Petitioner Orange County, Florida's Response to Respondents' Joint Motion to Recall Mandate and Joint Motion for Clarification
On Behalf Of Orange County, Florida
View View File
Docket Date 2019-02-01
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ JOINDER OF CO-RESPONDENT, BILL COWLES, ORANGE COUNTYSUPERVISOR OF ELECTIONS, WITH RESPONDENTS' JOINTMOTIONS TO RECALL MANDATE AND FOR CLARIFICATION
On Behalf Of Bill Cowles
View View File
Docket Date 2019-01-22
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ Respondents' Joint Motion to Recall Mandate
On Behalf Of Orange County Tax Collector
View View File
Docket Date 2019-01-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ Mandate recalled. See opinion dated April 18, 2019.
Docket Date 2019-01-04
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: Accordingly, we quash the decision below and uphold the validity of the ordinance upon the severance therefrom of the language requiring the county constitutional officers to be elected during the primary election.It is so ordered. ***WITHDRAWN 04/18/19***
View View File
Docket Date 2018-12-20
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of John W. Mina
View View File
Docket Date 2018-11-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-11-07
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Respondents' Notice of Supplemental Authority
On Behalf Of Rick Singh
View View File
Docket Date 2018-11-05
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Rick Singh
View View File
Docket Date 2018-10-26
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Rick Singh
View View File
Docket Date 2018-09-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, November 8, 2018.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-09-04
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioner
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-08-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner Orange County, Florida's Consented Motion to Toll Time to Serve Reply Brief
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-08-24
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner Orange County, Florida's Consented Motion to Toll Time to Serve Reply Brief is hereby granted.Petitioner Orange County, Florida's Consented Motion to Enlarge Brief Limits of Reply Brief is hereby granted and Petitioner is allowed to and including September 4, 2018, in which to serve said enlarged reply brief.
Docket Date 2018-08-17
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Orange County Clerk of the Circuit Court in Support of Respondents
On Behalf Of Orange County Clerk of the Circuit Court
View View File
Docket Date 2018-08-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief on the Merits of Respondent, Bill Cowles, Orange County Supervisor of Elections
On Behalf Of Bill Cowles
View View File
Docket Date 2018-06-26
Type Record
Subtype Record/Transcript
Description RECORD ~ Certified Copies of Appeal Papers (Filed electronically)
On Behalf Of Joanne P. Simmons
Docket Date 2018-06-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent Bill Cowles' motion for extension of time is granted, and all respondents are allowed to and including August 9, 2018, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-15
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Ext. of Time to File Answer Brief
On Behalf Of Bill Cowles
View View File
Docket Date 2018-06-08
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF FLORIDA ASSOCIATION OF COUNTIES, INC. IN SUPPORT OF ORANGE COUNTY, FLORIDA
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2018-06-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including August 9, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-06-05
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed motion for Extension of Time
On Behalf Of Rick Singh
View View File
Docket Date 2018-06-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The "Motion for Leave of Court to File an Amicus Curiae Brief" filed by the Florida Association of Counties, Inc. is hereby granted and it is allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-05-30
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Initial Brief of Petitoner
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-05-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA ASSOCIATION OF COUNTIES, INC.'S MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAE BRIEF
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2018-05-29
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Petitioner
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-05-29
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-05-29
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Counsel for Scott Randolph, Orange County Tax Collector is hereby granted. Gigi Rollini with the law firm of Stearns Weaver Miller is hereby recognized as the new attorney of record for respondent.
Docket Date 2018-05-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The unopposed motion to file amicus curiae brief filed by the Orange County Clerk of the Circuit Court is hereby granted. The clerk is allowed to file brief only in support of the respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-05-23
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Orange County Tax Collector
View View File
Docket Date 2018-05-22
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Orange County Clerk of the Circuit Court's Unopposed Motion to File Amicus Curiae Brief
On Behalf Of Orange County Clerk of the Circuit Court
View View File
Docket Date 2018-04-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 29, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-04-18
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner Orange County, Florida's Unopposed Motion for Extension of Time to Serve and File Initial Brief
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-04-06
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before April 26, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before June 5, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-02-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Rick Singh
View View File
Docket Date 2018-01-18
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Association of Counties, Inc.
View View File
Docket Date 2018-01-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-01-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Orange County, Florida
View View File
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Orange County, Florida
View View File
BIN LIN VS MARTHA HAYNIE, ORANGE COUNTY COMPTROLLER, SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR, ARENA WHOLESALE, INC. AND RT-ROYAL INVESTMENTS, LLC 5D2016-4258 2016-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-011926-O

Parties

Name BIN LIN
Role Appellant
Status Active
Representations Patrick A. McGee
Name ARENA WHOLESALE, INC.
Role Appellee
Status Active
Name RT-T-ROYAL INVESTMENTS, LLC
Role Appellee
Status Active
Name SCOTT RANDOLPH, INC.
Role Appellee
Status Active
Name MARTHA HAYNIE
Role Appellee
Status Active
Representations HOWARD A. SPEIGEL, Lee N. Bernbaum, Michael A. Paasch, David S. Cohen
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-04-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BIN LIN
Docket Date 2017-02-27
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-02-15
Type Mediation
Subtype Other
Description Other ~ AE, RT-ROYAL INVESTMENTS, MEDIATION MOTION FOR SANCTIONS
On Behalf Of MARTHA HAYNIE
Docket Date 2017-02-13
Type Mediation
Subtype Other
Description Other ~ AE, ARENA WHOLESALE INC, MEDIATION MOTION FOR SANCTIONS
On Behalf Of MARTHA HAYNIE
Docket Date 2017-01-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of BIN LIN
Docket Date 2017-01-17
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of BIN LIN
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MARTHA HAYNIE
Docket Date 2017-01-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA PATRICK A. MCGEE 0376299
On Behalf Of BIN LIN
Docket Date 2017-01-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-01-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARTHA HAYNIE
Docket Date 2017-01-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-12-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE HOWARD A. SPEIGEL 0144166
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID S. COHEN 970638
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL A. PAASCH 0852805
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA HAYNIE
Docket Date 2016-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 12/14/16
On Behalf Of BIN LIN
Docket Date 2016-12-15
Type Mediation
Subtype Other
Description Mediation Packet
ORANGE COUNTY, FLORIDA VS RICK SINGH, INDIVIDUALLY, SCOTT RANDOLPH, INDIVIDUALLY, JERRY DEMINGS, SHERIFF OF ORANGE COUNTY, RICK SINGH, ORANGE COUNTY PROPERTY APPRAISER, SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR, ET AL. 5D2016-2509 2016-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010858-O

Parties

Name Orange County, Florida
Role Appellant
Status Active
Representations EDWARD MARTIN CHEW, William C. Turner, Jr., Gregory T. Stewart, Carly J. Schrader, Jeffrey J. Newton, JASON VAIL, EVAN ROSENTHAL
Name BILL COWLES, ORANGE COUNTY SUPERVISOR OF ELECTIONS
Role Appellee
Status Active
Name RICK SINGH, INDIVIDUALLY
Role Appellee
Status Active
Representations David Hershel Margolis, Michael Marder, Gigi Rollini, MARK HERRON, Eric D. Dunlap, John H. Pelzer, Nicholas A. Shannin
Name SCOTT RANDOLPH, INC.
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC18-79
Docket Date 2019-04-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-79 5DCA DECISION APPROVED; 1/4/19 SC OPIN IS WITHDRAWN
Docket Date 2019-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ MANDATE WITHDRAWN; CASE REMANDED TO CIRCUIT COURT
Docket Date 2019-01-08
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC18-79
Docket Date 2019-01-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-79 5DCA DECISION QUASHED- WITHDRAWN PER 4/18/19 SC OPINION
Docket Date 2018-06-19
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ LT RECORD
Docket Date 2018-04-06
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ SC18-79 ROA DUE BY 6/5/18
Docket Date 2018-01-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-79
Docket Date 2018-01-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-01-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate ~ WITHDRAWN PER 1/10/19 ORDER
Docket Date 2017-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-08-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **TO BE RESET**
Docket Date 2017-07-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2017-06-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2017-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2017-04-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE CROSS REPLY BRF TO 6/1
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2017-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Orange County, Florida
Docket Date 2017-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2017-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH GRANTED
Docket Date 2017-03-06
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2017-02-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/8
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2017-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (65 PGS)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-01
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2017-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 2/17. AB DUE W/I 3 DYS AFTER. 1/23 MTN/AMICUS GRANTED.
Docket Date 2017-01-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Orange County, Florida
Docket Date 2017-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF ACCEPTED.
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ AMENDED AGREED EOT TO FILE ANS BRF TO 1/20
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/20
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2016-12-05
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Orange County, Florida
Docket Date 2016-11-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/8
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2016-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orange County, Florida
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (3156 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NICHOLAS A. SHANNIN 009570
On Behalf Of Orange County, Florida
Docket Date 2016-08-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 16-2511
Docket Date 2016-08-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOHN H. PELZER 0376647
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ 5D16-2511
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2016-08-02
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE
On Behalf Of Orange County, Florida
Docket Date 2016-07-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM C. TURNER 0871958
On Behalf Of Orange County, Florida
Docket Date 2016-07-25
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES ADVISE WHY NOT CONSOL WITH 16-2511
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Orange County, Florida
Docket Date 2016-07-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ 5D16-2511
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ CROSS-RB DUE BY 6/8. NO FURTHER EOT'S.
Docket Date 2017-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RICK SINGH, INDIVIDUALLY
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF AB.
Docket Date 2016-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ 5D16-2511
On Behalf Of Orange County, Florida

Documents

Name Date
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-04-27
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-05
Domestic Profit 1998-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State