Search icon

JOSEPH & WHITE, INC.

Company Details

Entity Name: JOSEPH & WHITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1991 (34 years ago)
Document Number: S46119
FEI/EIN Number 000000000
Address: 7535 W OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
Mail Address: 7535 W OAKLAND PARK BLVD., LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERRY, JOHN Agent 7535 W OAKLAND PARK BLVD., LAUDERHILL, FL, 33319

Director

Name Role Address
BERRY, JOHN Director 7535 W OAKLAND PARK BLVD, LAUDERHILL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH WHITE, Appellant(s) v. STATE OF FLORIDA, DEPARTMENT OF CORRECTIONS, DEPARTMENT OF CHILDREN AND FAMILIES, Appellee(s). 2D2023-2453 2023-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
23-CA-453

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name DEPARTMENT OF CORRECTIONS
Role Appellee
Status Active
Representations Attorney General, Tampa, Richard L. Polin
Name DEPARTMENT OF CHILDREN AND FAMILIES
Role Appellee
Status Active
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DEPARTMENT OF CORRECTIONS
Docket Date 2024-07-10
Type Order
Subtype Order to Serve Brief
Description Appellees' answer brief shall be served within 20 days from the date of this order.
View View File
Docket Date 2024-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOSEPH WHITE
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order. A copy of all documents filed in thisproceeding must be served on the opposing party, and the filing must contain acertificate of service stating that this has been done.
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH WHITE
Docket Date 2024-02-21
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL - 26 PAGES
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RYCE CASE; FEE WAIVED AS TO A HABEAS; W-ORDER APPEALED
On Behalf Of JOSEPH WHITE
Docket Date 2023-11-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2024-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
JOSEPH WHITE VS STATE OF FLORIDA 5D2023-1913 2023-05-31 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2007-034177-CFAES

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ MOT GRANTED; INSTANT APPEAL DISMISSED
Docket Date 2023-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion ~ MAILBOX 07/19/23
On Behalf Of Joseph White
Docket Date 2023-07-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2023-06-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED W/I 10 DAYS
Docket Date 2023-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 06/08/23; STRICKEN PER 6/14 ORDER
On Behalf Of Joseph White
Docket Date 2023-06-02
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-31
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ ORDER DISMISSING DEFENDANT'S 3.800 MOTION
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 5/25/23
On Behalf Of Joseph White
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Joseph White, Appellant(s) v. Michael Deason (CSA), Ron DeSantis, in his official capacity as Governor of the State of Florida: Ricky D. Dixon, Secretary, Florida Department of Corrections Appellee(s). 1D2023-1051 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-1077

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Name Michael Deason
Role Appellee
Status Active
Name Ron DeSantis
Role Appellee
Status Active
Representations Ryan Newman
Name Ricky D. Dixon
Role Appellee
Status Active
Representations General Counsel Department of Corrections, Christopher Michael Sutter
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-09-18
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ricky D. Dixon
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Ricky D. Dixon
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ricky D. Dixon
Docket Date 2024-03-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-02-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Joseph White
Docket Date 2024-02-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Joseph White
View View File
Docket Date 2024-02-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-08
Type Response
Subtype Response
Description Response to 12/28 order
On Behalf Of Joseph White
Docket Date 2024-02-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-28
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph White
View View File
Docket Date 2023-12-21
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Joseph White
Docket Date 2023-12-11
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-10-17
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 56 pages
Docket Date 2023-07-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Joseph White
Docket Date 2023-06-14
Type Order
Subtype Order to Show Cause
Description for filing fee
View View File
Docket Date 2023-05-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Joseph White
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice Of Receiving Date of Appeal Court Documents
On Behalf Of Joseph White
Docket Date 2023-05-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file order being appealed
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; copy attached
On Behalf Of Joseph White
Docket Date 2023-05-03
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal/Acknowledgement letter
View View File
Docket Date 2024-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing, Rehearing En Banc, Clarification Certification, and Written Opinion
On Behalf Of Joseph White
JOSEPH WHITE, VS THE STATE OF FLORIDA, 3D2022-0256 2022-02-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F92-3649

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Laura Anne Stuzin
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH WHITE
Docket Date 2022-04-20
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-1937, 13-896, 99-780, 98-681, 97-2306
On Behalf Of JOSEPH WHITE
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-06-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
NICOLE LYN MARKS VS JOSEPH WHITE, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DONALD MARKS, AND DARLA HALL 5D2021-2286 2021-09-14 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2018-CP-001649

Parties

Name Nicole Lyn Marks
Role Appellant
Status Active
Representations Denise VanNess, John N. Bogdanoff
Name Donald Marks
Role Appellee
Status Active
Name JOSEPH & WHITE, INC.
Role Appellee
Status Active
Representations Robert J. Hauser, Jason D. Lazarus, Andrew Kwan, William H. Phelan, Jr., John J. Pankauski
Name Darla Hall
Role Appellee
Status Active
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-06-23
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REVIEW
On Behalf Of Joseph White
Docket Date 2022-06-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Nicole Lyn Marks
Docket Date 2022-06-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Nicole Lyn Marks
Docket Date 2022-05-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/17
On Behalf Of Nicole Lyn Marks
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nicole Lyn Marks
Docket Date 2021-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/17
On Behalf Of Nicole Lyn Marks
Docket Date 2021-10-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 2152 PAGES *CONFIDENTIAL*
On Behalf Of Clerk Marion
Docket Date 2021-10-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Denise VanNess 0845050
On Behalf Of Nicole Lyn Marks
Docket Date 2021-10-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE John J. Pankauski 982032
On Behalf Of Joseph White
Docket Date 2021-09-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; 9/27 NOA TREATED AS AMENDED NOA; ABEYANCE LIFTED; MOT CONSOLIDIATION DENIED AS MOOT
Docket Date 2021-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED NOA
On Behalf Of Nicole Lyn Marks
Docket Date 2021-09-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Nicole Lyn Marks
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice ~ OF LT'S RULING
On Behalf Of Nicole Lyn Marks
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nicole Lyn Marks
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED LT ORDERS
On Behalf Of Joseph White
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nicole Lyn Marks
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/6
On Behalf Of Nicole Lyn Marks
Docket Date 2022-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joseph White
Docket Date 2022-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nicole Lyn Marks
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/24
Docket Date 2022-02-15
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 Nicole Lyn Marks
JOSEPH WHITE, VS THE STATE OF FLORIDA, 3D2020-1937 2020-12-29 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F92-3649

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Representations Public Defender Appeals, James A. Odell, Susan S. Lerner
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Laura Anne Stuzin
Role Judge/Judicial Officer
Status Active
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/statement of points filed (OG44C) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for the indigent defendant-appellant, and having furnished the appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed the appellant a reasonable specified time within which to raise any points that the appellant chose in support of this appeal, and the appellant having filed a response thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2021-08-05
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ Upon consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant:1. This Order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this Order within which to file herein a statement of any points the appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2021-10-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH WHITE
Docket Date 2021-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSEPH WHITE
Docket Date 2021-08-04
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of JOSEPH WHITE
Docket Date 2021-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH WHITE
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/8/21
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH WHITE
Docket Date 2021-05-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/09/2021
Docket Date 2021-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH WHITE
Docket Date 2021-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH WHITE
Docket Date 2021-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 13-896, 99-780, 98-681, 97-2306
On Behalf Of JOSEPH WHITE
JOSEPH WHITE, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF ESTATE OF DONALD MARKS AND DARLA HALL VS NICOLE LYN MARKS 5D2020-1378 2020-06-19 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CP-1649

Parties

Name Darla Hall
Role Appellant
Status Active
Name Estate of Donald Marks
Role Appellant
Status Active
Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Representations John J. Pankauski, Robert J. Hauser, Jason D. Lazarus, Andrew Kwan
Name Nicole Lyn Marks
Role Appellee
Status Active
Representations Denise VanNess, William H. Phelan, Jr., Loren M. Vasquez, Alexander S. Douglas, II
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Joseph White
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/18/20
On Behalf Of Joseph White
Docket Date 2020-06-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-01-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 12/1 ORDER
On Behalf Of Nicole Lyn Marks
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nicole Lyn Marks
Docket Date 2020-12-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 12/1 ORDER
On Behalf Of Joseph White
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph White
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-11-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ 10/20 ORDER W/DRWN; 9.170 NO ROA WILL BE TRANSMITTED
Docket Date 2020-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joseph White
Docket Date 2020-09-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Joseph White
Docket Date 2020-09-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph White
Docket Date 2020-08-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR ATTYS FEES
On Behalf Of Nicole Lyn Marks
Docket Date 2020-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Nicole Lyn Marks
Docket Date 2020-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nicole Lyn Marks
Docket Date 2020-07-07
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF 7/6 MOTION TO REQUIRE COMPLIANCE
On Behalf Of Nicole Lyn Marks
Docket Date 2020-07-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO REQUIRE COMPLIANCE, ETC.
On Behalf Of Joseph White
Docket Date 2020-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REQUIRE COMPLIANCE AND FOR EXTENSION OF TIME; NOTICE OF WITHDRAWAL OF MOTION FILED 7/7
On Behalf Of Nicole Lyn Marks
Docket Date 2020-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph White
Docket Date 2020-06-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-06-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Denise Vaness 0845050
On Behalf Of Nicole Lyn Marks
Docket Date 2020-06-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA John J. Pankauski 982032
On Behalf Of Joseph White
Docket Date 2020-06-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF DIRECTIONS TO LT CLERK - NO RECORD REQUESTED
On Behalf Of Joseph White
JOSEPH WHITE VS SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES 2D2020-0517 2020-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
20CA39

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Name JIMMY RYCE
Role Appellant
Status Active
Name SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES
Role Appellee
Status Active
Representations ATTORNEY GENERAL, BLAIN GOFF, A.A.G., Attorney General, Tampa
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, and request for certification as great public importance is denied.
Docket Date 2021-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUESTS FOR CERTIFICATION AS GREAT PUBLIC IMPORTANCE
On Behalf Of JOSEPH WHITE
Docket Date 2021-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES
Docket Date 2020-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECRETARY, DEPARTMENT OF CHILDREN AND FAMILIES
Docket Date 2020-10-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-08-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH WHITE
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-05-11
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 JOSEPH WHITE
Docket Date 2020-04-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL - 41 PAGES
Docket Date 2020-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RYCE. WITH ORDER, FEE WAIVED AS A HABEAS
On Behalf Of JOSEPH WHITE
Docket Date 2020-02-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JOSEPH WHITE VS STATE OF FLORIDA 2D2019-4408 2019-11-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
18CA113

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
18CA9

Parties

Name JOSEPH & WHITE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-09-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and certification is denied.Appellant’s motion for rehearing en banc is denied.
Docket Date 2021-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUESTS FOR CERTIFICATION AS GREAT PUBLIC IMPORTANCE
On Behalf Of JOSEPH WHITE
Docket Date 2021-04-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's mandate that issued on October 26, 2020 is withdrawn.Appellant's "Re-Appeal from the Circuit Court of the Twelfth Judicial Circuit ofFlorida in and for DeSoto County on a Delayed Motion for Rehearing" is treated as amotion for extension of time to file a motion for rehearing from this court's September30, 2020 order and granted. Appellant may file a motion for rehearing that complieswith Florida Rule of Appellate Procedure 9.330 within thirty days of this order.
Docket Date 2021-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSEPH WHITE
Docket Date 2020-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL - 608 PAGES
Docket Date 2019-11-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH WHITE
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Date of last update: 03 Jan 2025

Sources: Florida Department of State