Search icon

CHRISTOPHER GEORGE - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER GEORGE
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 2015 (10 years ago)
Document Number: Q15000000052
Address: COGGINS PRODUCE, 2086 J. FRANK CULPEPPER ROAD, LAKE PARK, GA 31636
Mail Address: COGGINS PRODUCE, 2086 J. FRANK CULPEPPER ROAD, LAKE PARK, GA 31636
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER GEORGE VS STATE OF FLORIDA 5D2022-0553 2022-03-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-101194-CFDL

Parties

Name CHRISTOPHER GEORGE
Role Appellant
Status Active
Representations Allison A. Havens, Office of the Public Defender, Edward J. Weiss
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Bonnie Jean Parrish, Office of the Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2024-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REHEAR/CLARIFICATION DENIED
Docket Date 2024-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION; CERT OF SVC 01/25/24
On Behalf Of Christopher George
Docket Date 2024-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; MOT REHEAR BY 2/2/24; NO FURTHER EOT...
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND; TO FILE MOTION FOR REHEARING; CERT OF SVC 12/12/23
On Behalf Of Christopher George
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; MANDATE W/DRAWN; MOT REHEAR FILE BY 12/13
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "MOTION FOR REHEARING AND EXTENSION OF TIME UNDER 9.330 RULES OF APPEAL"; MAILBOX 10/22/23
On Behalf Of Christopher George
Docket Date 2023-10-27
Type Mandate
Subtype Mandate
Description Mandate ~ W/DRAWN PER 11/14 ORDER
Docket Date 2023-10-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/6
Docket Date 2022-08-31
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 State of Florida
Docket Date 2022-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PER 07/01 ORDER; CERT OF SVC 07/27/22
On Behalf Of Christopher George
Docket Date 2022-07-01
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ PD FORWARD ROA W/I 5 DYS TO AA; PRO SE IB W/I 30 DAYS; FAILURE TO FILE WILL RESULT IN DISMISSAL
Docket Date 2022-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ HUNTER V. ST.
On Behalf Of Christopher George
Docket Date 2022-06-30
Type Notice
Subtype Notice
Description Notice ~ OF NO INITIAL BRIEF
On Behalf Of Christopher George
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 953 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 6/1
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Christopher George
Docket Date 2022-04-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2022-04-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PRO SE MOT EOT STRICKEN; AA HAS COUNSEL
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 04/15/22; STRICKEN PER 4/21 ORDER
On Behalf Of Christopher George
Docket Date 2022-04-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-04-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ IB STRICKEN; AMENDED IB W/I 15 DAYS
Docket Date 2022-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 04/01/22
On Behalf Of Christopher George
Docket Date 2022-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Christopher George
Docket Date 2022-03-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PETITION FOR BELATED APPEAL TREATED AS NOA
On Behalf Of Christopher George
CHRISTOPHER GEORGE VS STATE OF FLORIDA 5D2021-2941 2021-12-01 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-101194-CFDL

Parties

Name CHRISTOPHER GEORGE
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-03-04
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2022-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3 ORDER
On Behalf Of State of Florida
Docket Date 2022-02-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS W/IN 20 DYS RESPONSE TO AMENDED PET...
Docket Date 2022-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 01/27/22
On Behalf Of Christopher George
Docket Date 2022-01-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2022-01-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ PT MOT FOR BELATED APPEAL TREATED AS AMENDED PET IN 5D21-2491; 12/30 OTSC DISCHARGED; NO FURTHER RESPONSE TO 1/12 ORDER REQUIRED
Docket Date 2022-01-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOTION FOR BELATED APPEAL" MAILBOX 1/6/22; TREATED AS AMENDED PET PER 1/13 ORDER
On Behalf Of Christopher George
Docket Date 2022-01-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ TO 12/02/21 ORDER AND 12/30/21 OTSC; MAILBOX 12/03/21
On Behalf Of Christopher George
Docket Date 2021-12-30
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 15 DYS; DISCHARGED PER 1/13 ORDER
Docket Date 2021-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS; MOT FOR REHEAR ORIGINALLY FILED IN 5D21-1600 TREATED AS PET FOR BELATED APPEAL
Docket Date 2021-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-01
Type Petition
Subtype Petition
Description Petition Filed ~ MOT FOR REHEAR AND CLARIFICATION TREATED AS PET FOR BELATED APPEAL; MAILBOX DATE 11/12/21
On Behalf Of Christopher George
Docket Date 2021-12-01
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
CHRISTOPHER GEORGE VS STATE OF FLORIDA 5D2021-1600 2021-06-28 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-101194-CFDL

Parties

Name CHRISTOPHER GEORGE
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR REHEARING AND CLARIFICATION, BELATED": MAILBOX 01/06/21
On Behalf Of Christopher George
Docket Date 2021-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TAKEN ON MOT FOR REHEARING; CAUSE CLOSED WITH FINALITY; CASE 5D21-2941 HAS BEEN ESTABLISHED AS PET FOR BELATED APPEAL...
Docket Date 2021-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT FOR REHEARING TREATED AS PET FOR BELATED APPEAL - CASE NO. 5D21-2941 HAS BEEN ESBABLISHED...
Docket Date 2021-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "AND CLARIFICATION"; MAILBOX 11/12/21
On Behalf Of Christopher George
Docket Date 2021-11-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-11-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 2ND AMENDED PETITION; MAILBOX 10/26/21
On Behalf Of Christopher George
Docket Date 2021-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/I 15 DYS, PT FILE 2ND AMENDED PETITION
Docket Date 2021-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION FILED PER 6/30/21 ORDER
On Behalf Of Christopher George
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ PT W/IN 30 DYS FILE AMENDED PET BELATED APPEAL; FAILURE TO DO SO WILL RESULT IN DISMISSAL; MOT EOT DENIED
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ 2ND; TO FILE AMENDED PETITION; MAILBOX 9/3/21
On Behalf Of Christopher George
Docket Date 2021-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ PT FILE AMENDED PET BY 9/6
Docket Date 2021-07-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION; MAILBOX 7/15/21
On Behalf Of Christopher George
Docket Date 2021-06-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2021-06-28
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 06/24/2021
On Behalf Of Christopher George
Docket Date 2021-06-28
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHRISTOPHER GEORGE, DIANNA GEORGE, 3485 LAGO DE TALAVERA TRUST, and ROBERT GIBSON VS ZOKAITES PROPERTIES, LP and SOVEREIGN GAMING & ENTERTAINMENT, LP 4D2021-1244 2021-04-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012892

Parties

Name Robert Gibson
Role Appellant
Status Active
Name CHRISTOPHER GEORGE
Role Appellant
Status Active
Representations Jay L. Farrow, Sofiye Williams
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name 3485 Lago De Talavera Trust
Role Appellant
Status Active
Name Dianna George
Role Appellant
Status Active
Name Zokaites Properties, LP
Role Appellee
Status Active
Representations Samantha Haimo, Peter Morris Armold
Name Sovereign Gaming & Entertainment, LP
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-21
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 Robert Gibson
Docket Date 2022-11-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The October 26, 2022 motion of Jay L. Farrow, Esq., and Farrow Law, P.A., counsel for appellant Christopher George, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant Christopher George at the address appearing below; 377 Squire Drive, Wellington, FL 33414(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant Christopher George is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant Robert Gibson’s October 25, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2022-10-28
Type Response
Subtype Response
Description Response ~ TO APPELLANT ROBERT GIBSON'S OCTOBER 25, 2022 MOTION TO EXTEND TIME TO FILE REPLY BRIEF
On Behalf Of Zokaites Properties, LP
Docket Date 2022-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Christopher George
Docket Date 2022-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert Gibson
Docket Date 2022-10-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellant Robert Gibson’s September 22, 2022 motion for leave to file an amended brief is denied. Appellant shall serve the reply brief within fifteen (15) days from the date of this order.
Docket Date 2022-09-30
Type Response
Subtype Response
Description Response ~ RESPONSE TO APPELLANT'S MOTION TO AMEND BRIEF
On Behalf Of Zokaites Properties, LP
Docket Date 2022-09-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Robert Gibson
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant Robert Gibson's September 2, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert Gibson
Docket Date 2022-09-02
Type Notice
Subtype Notice
Description Notice
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 31, 2022 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Christopher George
Docket Date 2022-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Zokaites Properties, LP
Docket Date 2022-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/02/2022
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Zokaites Properties, LP
Docket Date 2022-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 94 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellee’s May 26, 2022 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellee shall monitor the supplementation process. Further,ORDERED that the time for filing appellee’s answer brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2022-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Zokaites Properties, LP
Docket Date 2022-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ROBERT GIBSON
On Behalf Of Robert Gibson
Docket Date 2022-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant Robert Gibson’s May 6, 2022 motion for reconsideration is granted, and the time for service of the initial brief is extended five (5) days from the date of this order. Further, appellant’s repeated requests for extensions of time have delayed the resolution of this appeal and prejudiced not only the appellees, but also prejudiced the co-appellants, who served their initial brief almost four months ago. Appellant is advised that no further extensions will be granted and failure to serve the initial brief within the time provided for in this order will result in dismissal without further warning.
Docket Date 2022-05-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of Robert Gibson
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant Robert Gibson’s April 21, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant Robert Gibson’s March 14, 2022 amended motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Robert Gibson
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **See Amended Motion**
On Behalf Of Robert Gibson
Docket Date 2022-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 904 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-24
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant Robert Gibson’s December 28, 2021 motion to compel is denied. Further, ORDERED that appellant Robert Gibson’s January 3, 2022 motion for extension of time is treated as a motion to supplement the record and toll time to serve the brief and is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further, ORDERED that the time for filing appellant Robert Gibson’s initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2022-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR DIANNA GEORGE AND CHRISTOPHER GEORGE
On Behalf Of Christopher George
Docket Date 2022-01-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT ROBERT GIBSON'S MOTION FOR EXTENSION OF TIME TO PREPARE AND FILE SECOND TRIAL [2021] TRANSCRIPT
On Behalf Of Zokaites Properties, LP
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 12, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 18, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
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
On Behalf Of Christopher George
Docket Date 2022-01-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT ROBERT GIBSON'S MOTION TO COMPEL
On Behalf Of Zokaites Properties, LP
Docket Date 2022-01-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of Robert Gibson
Docket Date 2022-01-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the appellants’ responses to this court’s December 17, 2021 order to show cause, case numbers 4D21-1244 and 4D21-2636 are now consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2021-12-28
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ RESPONSE FROM LOWER COURT
On Behalf Of Robert Gibson
Docket Date 2021-12-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ AMENDED NOTICE OF RELATED CASES AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Robert Gibson
Docket Date 2021-12-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the notice of related cases contained within appellant’s December 9, 2021 motion for extension of time, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D21-1244 and 4D21-2636 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that the motion to relinquish jurisdiction contained in appellants’ November 15, 2021 response is denied. Further, ORDERED that the motion for extension of time to file the initial brief contained in appellants’ November 15, 2021 response is granted in part. Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed a showing of extraordinary circumstances where if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further,ORDERED that this court’s November 5, 2021 order to show cause is discharged.
Docket Date 2021-11-30
Type Response
Subtype Response
Description Response
On Behalf Of Zokaites Properties, LP
Docket Date 2021-11-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Robert Gibson
Docket Date 2021-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher George
Docket Date 2021-11-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Robert Gibson
Docket Date 2021-11-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-10-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER ON NEW TRIAL AND CORRECTING SCRIVENER'S ERROR
On Behalf Of Zokaites Properties, LP
Docket Date 2021-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Upon consideration of the parties’ August 20, 2021 “motion for extension of time to file their initial brief pending the trial court’s entry of an order specifying the grounds for granting the new trial in which the final judgment was entered,” appellees’ September 8, 2021 response to the motion, and appellees’ September 10, 2021 “motion for leave of court for lower tribunal to correct clerical mistake in final judgment of foreclosure and certificate of title,” it is ORDERED that appellants’ August 20, 2021 motion is granted in part and appellees’ September 10, 2021 motion is granted. Jurisdiction is relinquished to the trial court for the purpose of issuing an order specifying the grounds for granting the new trial and correcting the scrivener’s error in the final judgment of foreclosure and certificate of title. Further,ORDERED that appellants’ initial brief shall be served within ten (10) days upon expiration of relinquishment.
Docket Date 2021-09-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR LEAVE
On Behalf Of Zokaites Properties, LP
Docket Date 2021-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT FOR LOWER TRIBUNAL TO CORRECT CLERICAL MISTAKE IN FINAL JUDGEMENT OF FORECLOSURE AND CERTIFICATE OF TITLE
On Behalf Of Zokaites Properties, LP
Docket Date 2021-09-08
Type Response
Subtype Response
Description Response
On Behalf Of Zokaites Properties, LP
Docket Date 2021-08-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ August 20, 2021 motion for extension of time to file the initial brief.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that upon consideration of appellees’ August 20, 2021 response, appellants’ August 6, 2021 and August 18, 2021 motions for stay are denied.
Docket Date 2021-08-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT CHRISTOPHER GEORGE'S MOTION TO STAY
On Behalf Of Zokaites Properties, LP
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PENDING THE TRIAL COURT'S ENTRY OF AN ORDER SPECIFYING THE GROUNDS FOR GRANTING THE NEW TRIAL IN WHICH THE FINAL JUDGMENT WAS ENTERED
On Behalf Of Robert Gibson
Docket Date 2021-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Robert Gibson
Docket Date 2021-08-19
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants’ August 18, 2021 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2021-08-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY
On Behalf Of Robert Gibson
Docket Date 2021-08-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CHRISTOPHER GEORGE
On Behalf Of Christopher George
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee’s June 18, 2021 response, it is ORDERED that appellants’ June 14, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-18
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' JOINT MOTION FOR EXTENSION OF TIME
On Behalf Of Zokaites Properties, LP
Docket Date 2021-06-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant Robert Gibson’s June 18, 2021 reply to response is stricken as unauthorized.
Docket Date 2021-06-14
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 Christopher George
Docket Date 2021-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,065 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ April 20, 2021 notice of compliance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-04-21
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF COMPLIANCE
On Behalf Of Christopher George
Docket Date 2021-04-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Final Judgment of Foreclosure
On Behalf Of Christopher George
Docket Date 2021-04-20
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Christopher George
Docket Date 2021-04-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Robert Gibson
Docket Date 2021-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert Gibson
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zokaites Properties, LP
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zokaites Properties, LP
Docket Date 2021-04-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher George
ROBERT GIBSON, DAVID FIORE, DIANNA GEORGE and CHRISTOPHER GEORGE VS ZOKAITES PROPERTIES, LP, et al. 4D2020-1584 2020-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012892

Parties

Name Robert Gibson
Role Appellant
Status Active
Representations Sofiye Williams
Name David Fiore
Role Appellant
Status Active
Name CHRISTOPHER GEORGE
Role Appellant
Status Active
Name Peter Morris Armold
Role Appellant
Status Active
Name Dianna George
Role Appellant
Status Active
Name Jeri Maler
Role Appellee
Status Active
Name SOVEREIGN GAMING & ENTERTAINMENT, LLC
Role Appellee
Status Active
Name Carl Stone
Role Appellee
Status Active
Name George Maler
Role Appellee
Status Active
Name Unknown Parties in Possession of 3485 Lago, etc.
Role Appellee
Status Active
Name Zokaites Properties, LP
Role Appellee
Status Active
Representations Peter Morris Armold, Samantha Haimo, Jeffrey Marc Siskind
Name 3485 Lago De Talavera Trust
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant, Robert Gibson’s August 6, 2020 jurisdictional brief and appellee Zokaites Properties, L.P.’s August 17, 2020 response, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.CIKLIN, FORST and KUNTZ, JJ., concur.
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellant Robert Gibson's August 26, 2020 "motion for extension of time to reply to appellee's jurisdictional response" is treated as motion for leave to file a reply and is denied.
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO REPLY TO APPELLEE'S JURISDICTIONAL RESPONSECOMES
On Behalf Of Robert Gibson
Docket Date 2020-08-25
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant, Robert Gibson's August 24, 2020 “motion for clarification or alternatively an extension of time in which to file and serve reply” is treated as a motion to stay proceedings pending the court's resolution of jurisdictional issues and is granted. This case is stayed pending the court's resolution of the jurisdictional issues raised by the jurisdictional brief and response.
Docket Date 2020-08-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OR ALTERNATIVELY AN EXTENSION OF TIME IN WHICH TO FILE AND SERVE REPLY
On Behalf Of Robert Gibson
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zokaites Properties, LP
Docket Date 2020-08-17
Type Response
Subtype Response
Description Response ~ TO BRIEF STATEMENT FOR BASIS OF JURISDICTION
On Behalf Of Zokaites Properties, LP
Docket Date 2020-08-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant, Robert Gibson’s August 11, 2020 motion to accept out of time appendix as timely and amended certification of service of appendix is granted.
Docket Date 2020-08-11
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTION BRIEF
On Behalf Of Robert Gibson
Docket Date 2020-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Robert Gibson
Docket Date 2020-08-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Zokaites Properties, LP
Docket Date 2020-08-06
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
Docket Date 2020-08-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ OR ALTERNATIVELY, PETITION FOR CERTIORARI REVIEW AND FOR ISSUANCE ANY AND ALL NECESSARY WRITS
On Behalf Of Robert Gibson
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 27, 2020 motion for extension of time is granted, and the time to comply with this court’s July 16, 2020 order is extended to and including August 6, 2020.
Docket Date 2020-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AND SERVEBRIEF STATEMENTOF BASIS FOR JURISDICTION
On Behalf Of Robert Gibson
Docket Date 2020-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Zokaites Properties, LP
Docket Date 2020-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert Gibson
Docket Date 2020-07-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order setting non-jury trial and directing pretrial and mediation procedures” is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-07-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Gibson
Docket Date 2020-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHRISTOPHER GEORGE VS STATE OF FLORIDA 5D2018-1806 2018-06-05 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-101194-CFDL

Parties

Name CHRISTOPHER GEORGE
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Bonnie Jean Parrish, Office of the Attorney General
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-10-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION
Docket Date 2018-09-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION; MAILBOX 9/13
On Behalf Of Christopher George
Docket Date 2018-08-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2018-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-07-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ PER 6/5 ORDER
On Behalf Of State of Florida
Docket Date 2018-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 8/1
Docket Date 2018-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 7/25
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2018-06-05
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 6/1/18
On Behalf Of Christopher George
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2018-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS

Documents

Name Date
Designation of Agent 2015-06-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3464560 Intrastate Non-Hazmat 2020-08-04 - - 399997 2 Auth. For Hire
Legal Name CHRISTOPHER GEORGE
DBA Name TNT TRUCKING
Physical Address 6606 SW 59TH ST , GAINESVILLE, FL, 32608-4843, US
Mailing Address 6606 SW 59TH ST , GAINESVILLE, FL, 32608-4843, US
Phone (352) 672-8684
Fax -
E-mail BEICON@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 20 Feb 2025

Sources: Florida Department of State