Search icon

CONSERVATORY PROPERTIES, INC.

Company Details

Entity Name: CONSERVATORY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1992 (33 years ago)
Date of dissolution: 17 Jan 2025 (23 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (23 days ago)
Document Number: V09257
FEI/EIN Number 65-0334757
Address: 3554 Fair Oaks Ln, Longboat Key, FL 34228
Mail Address: 3554 Fair Oaks Ln, Longboat Key, FL 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GLADDING, NICHOLAS Agent 3554 Fair Oaks Lane, Longboat Key, FL 34228

President

Name Role Address
Danielle, Gladding Desrosiers President 3554 Fair Oaks Lane, Longboat Key, FL 34228

Treasurer

Name Role Address
Danielle, Gladding Desrosiers Treasurer 3554 Fair Oaks Lane, Longboat Key, FL 34228

Director

Name Role Address
Danielle, Gladding Desrosiers Director 3554 Fair Oaks Lane, Longboat Key, FL 34228
Nicholas, Gladding Director 3554 Fair Oaks Lane, Longboat Key, FL 34228

Vice President

Name Role Address
Nicholas, Gladding Vice President 3554 Fair Oaks Lane, Longboat Key, FL 34228

Secretary

Name Role Address
Nicholas, Gladding Secretary 3554 Fair Oaks Lane, Longboat Key, FL 34228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 3554 Fair Oaks Lane, Longboat Key, FL 34228 No data
CHANGE OF MAILING ADDRESS 2023-11-15 3554 Fair Oaks Ln, Longboat Key, FL 34228 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 3554 Fair Oaks Ln, Longboat Key, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2017-02-28 GLADDING, NICHOLAS No data
AMENDMENT 2015-08-17 No data No data
AMENDMENT 2013-07-01 No data No data
AMENDMENT 2006-07-19 No data No data
NAME CHANGE AMENDMENT 1998-03-23 CONSERVATORY PROPERTIES, INC. No data
REINSTATEMENT 1996-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000395172 TERMINATED 2018 CA 003546 12TH JUDICIAL CIRCUIT SARASOTA 2021-08-06 2026-08-09 $130,407.20 JOHN C. DESROSIERS,TRUSTEE & DAVID DESROSIERS,TRUSTEE, 1819 MAIN STREET, SUITE 300, SARASOTA, FL 34236
J21000407662 ACTIVE 2020CA001845NC SARASOTA COUNTY CIRCUIT COURT 2021-08-06 2026-08-17 $27,548.17 JACQUELINE D. RUSSELL, TRUSTEE, C/O DANA J. WATTS, 713 S. ORANGE AVE SUITE 201, SARASOTA, FL 34236

Court Cases

Title Case Number Docket Date Status
CONSERVATORY PROPERTIES, INC. VS JOHN C. DESROSIERS, ET AL. 2D2021-3564 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020-CA-1845-NC

Parties

Name CONSERVATORY PROPERTIES, INC.
Role Appellant
Status Active
Representations AMANDA R. KISON, ESQ., ANDREW W. ROSIN, ESQ., DAVID A. WALLACE, ESQ., CAROLEEN B. BREJ, ESQ.
Name DAVID P. DESROSIERS
Role Appellee
Status Active
Name JOANN DESROSIERS
Role Appellee
Status Active
Name DANIELLE GLADDING
Role Appellee
Status Active
Name NICHOLAS C. GLADDING
Role Appellee
Status Active
Name JOHN C. DESROSIERS
Role Appellee
Status Active
Representations JOSH R. DELL, ESQ., MARTIN GARCIA, ESQ., DANA J. WATTS, ESQ.
Name JACQUELINE D. RUSSELL
Role Appellee
Status Active
Name HON. LEE E. HAWORTH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees’ motion for appellate attorney’s fees is granted and remanded for the trial court to determine the reasonable amount of fees incurred in this appeal.
Docket Date 2023-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-12-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 21, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Darryl C. Casanueva, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-11-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 11/25/22
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-10-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JOHN C. DESROSIERS
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 11/11/22
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES OF CO-APPELLEES
On Behalf Of JOHN C. DESROSIERS
Docket Date 2022-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JOHN C. DESROSIERS
Docket Date 2022-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN C. DESROSIERS
Docket Date 2022-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 15 PAGES
Docket Date 2022-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees 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.
Docket Date 2022-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEES' UNOPPOSED MOTION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of JOHN C. DESROSIERS
Docket Date 2022-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 9/12/22
On Behalf Of JOHN C. DESROSIERS
Docket Date 2022-06-14
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 2022-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 52 PAGES
Docket Date 2022-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 32 PAGES
Docket Date 2022-05-27
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 makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-05-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-04-28
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 by May 27, 2022.
Docket Date 2022-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/27/22 (LAST REQUEST)
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/28/22
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 2/25/21
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2022-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 595 PAGES
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
JOANN DESROSIERS, NICHOLAS C. GLADDING, DANIELLE GLADDING AND CONSERVATORY PROPERTIES, INC. VS JEANNE D. HILL, CAROLINE D. DAHER, AND JACQUELINE D. RUSSELL, TRUSTEES, ET AL., 2D2020-2100 2020-07-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-3160-NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-3222-NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020-CA-1845-NC

Parties

Name JOANN DESROSIERS
Role Petitioner
Status Active
Representations DAVID A. WALLACE, ESQ., MORGAN R. BENTLEY, ESQ., AMANDA R. KISON, ESQ.
Name DANIELLE GLADDING
Role Petitioner
Status Active
Name NICHOLAS C. GLADDING
Role Petitioner
Status Active
Name CONSERVATORY PROPERTIES, INC.
Role Petitioner
Status Active
Name DAVID P. DESROSIERS
Role Respondent
Status Active
Name JOHN C. DESROSIERS
Role Respondent
Status Active
Name JEANNE D. HILL
Role Respondent
Status Active
Representations DANA J. WATTS, ESQ., MARTIN GARCIA, ESQ., JOSH R. DELL, ESQ.
Name CAROLINE D. DAHER
Role Respondent
Status Active
Name JACQUELINE D. RUSSELL
Role Respondent
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW STAY ORDERS (Nonjury Trial Scheduled for Trial Period Beginning August 24, 2020)
On Behalf Of JOANN DESROSIERS
Docket Date 2020-07-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioners’ motion to review the trial court's order denying stay is granted only to the extent that this court has reviewed the order. We approve the trial court's order denying stay.Respondent Jacqueline D. Russell's objection to stay and request to exclude her motion for entry of final judgment from any stay are denied as moot.
Docket Date 2020-07-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JOANN DESROSIERS
Docket Date 2020-07-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO REVIEW STAY ORDERS
On Behalf Of JEANNE D. HILL
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JEANNE D. HILL
Docket Date 2020-07-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JEANNE D. HILL
Docket Date 2020-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOANN DESROSIERS
Docket Date 2020-07-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOANN DESROSIERS
Docket Date 2020-08-21
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. PROHIBITION ~ Petitioners' petition for a writ prohibiting Judge Hunter W. Carroll from presidingfurther in the consolidated circuit court case numbers 2015-CA-3222-NC and 2019-CA-3160-NC, and in case number 2020-CA-1845-NC, is granted as petitioners' secondmotions to disqualify the judge filed on June 5, 2020, are deemed legally sufficient.Accordingly, the chief judge shall immediately appoint a successor judge pursuant toFlorida Rule of Judicial Administration 2.215(b)(4).The circuit court clerk shall serve notice of the appointment on this court withinten days from the date of this order.
Docket Date 2020-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-21
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ CASANUEVA, VILLANTI, and ROTHSTEIN-YOUAKIM
Docket Date 2020-08-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION(Nonjury Trial Scheduled for Trial Period Beginning August 24, 2020)
On Behalf Of JOANN DESROSIERS
Docket Date 2020-07-10
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by July30, 2020. The petitioner may reply within 20 days of service of the response. Thisorder does not operate as a stay of the circuit court proceedings pursuant to FloridaRule of Appellate Procedure 9.100(h).
Docket Date 2020-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN DESROSIERS VS CONSERVATORY PROPERTIES, INC., ET AL. 2D2019-2234 2019-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 005392 NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 005391 NC

Parties

Name JOHN DESROSIERS
Role Appellant
Status Active
Representations ERIC S. ADAMS, ESQ.
Name CONSERVATORY PROPERTIES, INC.
Role Appellee
Status Active
Representations JAMES C. HAUSER, ESQ.
Name JOANN DESROSIERS
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee/cross-appellant Joan Desrosiers’ motion for rehearing is denied
Docket Date 2021-03-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING THAT JOANN DESROSIERS IS ENTITLED TO A PORTION OF HER APPELLATE ATTORNEY'S FEES, BECAUSE SHE PREVAILED ON JOHN DESROSIER'S APPEAL.
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant/cross appellee, John Desrosiers', motion for appellate attorney's fees is denied. Appellee/cross appellant, Joann Desrosiers', motion for appellate attorney's fees is denied. Appellee/cross appellant, Conservatory Properties, Inc.'s, motion for appellate attorney's fees is denied.
Docket Date 2020-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 09, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee’s motion filed September 4, 2020, for continuance of oral argument is granted. Oral argument scheduled for November 4, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 04, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-08-05
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-08-04
Type Response
Subtype Objection
Description OBJECTION ~ AMENDED OPPOSITION TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOHN DESROSIERS
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT / CROSS-APPELLEE'S OPPOSITION TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOHN DESROSIERS
Docket Date 2020-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FLORIDA RULES OF APPELLATE PROCEDURE 9.400 AND 9.410 MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-07-06
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOHN DESROSIERS
Docket Date 2020-06-10
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES/CROSS-APPELLANTS' OBJECTION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - Appellees/Cross-Appellants' cross reply brief due 9/8/20
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-06-08
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of JOHN DESROSIERS
Docket Date 2020-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ JOINT MOTION FOR ORAL ARGUMENT
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN DESROSIERS
Docket Date 2020-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY/CROSS-ANSWER BRIEF (60 days - Reply/Cross-Answer due 6/8/20)
On Behalf Of JOHN DESROSIERS
Docket Date 2020-03-10
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees/Cross-Appellants’ motion for extension of time is granted, and the answer brief/cross initial brief shall be served by March 9, 2020.
Docket Date 2020-02-04
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 CONSERVATORY PROPERTIES, INC.
Docket Date 2020-01-14
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 to the extent that the January 9, 2020, initial brief is accepted as timely filed.
Docket Date 2020-01-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DESROSIERS
Docket Date 2019-12-23
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 JOHN DESROSIERS
Docket Date 2019-12-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellant's motion to dismiss cross-appeals is denied. The appellees' motion to dismiss appeal is denied.The appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PLAINTIFFS' MOTION TO DISMISSJOHN DESROSIERS' APPEAL FOR LACK OF PROSECUTION
On Behalf Of JOHN DESROSIERS
Docket Date 2019-11-14
Type Response
Subtype Objection
Description OBJECTION ~ CONSERVATORY PROPERTIES, INC.'S AND JOANN E. DESROSIERS' OBJECTION TO JOHN DESROSIERS' MOTION TO DISMISS THEIR CROSS-APPEALS FOR LACK OF JURISDICTION
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2019-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CONSERVATORY PROPERTIES, INC.'S AND JOANN E. DESROSIERS' MOTION TO DISMISS JOHN DESROSIERS' APPEAL FOR LACK OF PROSECUTION
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellees' motion for extension of time is granted. The appellees shall respond to the appellant's motion to dismiss cross-appeal within 15 days of the date of this order.
Docket Date 2019-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2019-10-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellees shall respond to the appellant's motion to dismiss cross-appeals within 15 days of the date of this order.
Docket Date 2019-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CROSS-APPEALS FOR LACK OF JURISDICTION
On Behalf Of JOHN DESROSIERS
Docket Date 2019-10-07
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 by November 4, 2019.
Docket Date 2019-09-18
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 JOHN DESROSIERS
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 09/19/19
On Behalf Of JOHN DESROSIERS
Docket Date 2019-07-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 40 PAGES
Docket Date 2019-07-02
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, Conservatory Properties, Inc., has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-06-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ DUPLICATE
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-06-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2019-06-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN DESROSIERS
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN DESROSIERS
JOHN C. DESROSIERS AND JACQUELINE D. RUSSELL VS CONSERVATORY PROPERTIES, INC. 2D2019-0650 2019-02-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-4266

Parties

Name JACQUELINE D. RUSSELL
Role Appellant
Status Active
Name JOHN C. DESROSIERS
Role Appellant
Status Active
Representations BRIAN L. TRIMYER, ESQ.
Name CONSERVATORY PROPERTIES, INC.
Role Appellee
Status Active
Representations ANDREW W. ROSIN, ESQ., JOHN D. HAWKINS, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-11
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's motion for this appeal to be determined on the briefs and without oral argument is denied as moot.
Docket Date 2019-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR APPEAL TO BE DETERMINED ON INITIAL BRIEF AND ANSWER BRIEF, AND FOR DETERMINATION WITHOUT ORAL ARGUMENT
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellants' motion for extension of time is granted to the extent that the reply brief shall be served by July 1, 2019.
Docket Date 2019-05-17
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 JOHN C. DESROSIERS
Docket Date 2019-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN C. DESROSIERS
Docket Date 2019-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2019-04-15
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 shallbe served by April 17, 2019.
Docket Date 2019-04-12
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 CONSERVATORY PROPERTIES, INC.
Docket Date 2019-04-11
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CONSERVATORY PROPERTIES, INC.
Docket Date 2019-03-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN C. DESROSIERS
Docket Date 2019-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for an extension of time is granted, and the initial brief shall be served within (1) one day.
Docket Date 2019-03-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN C. DESROSIERS
Docket Date 2019-03-08
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 JOHN C. DESROSIERS
Docket Date 2019-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within three days from the date of this order.
Docket Date 2019-03-04
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 JOHN C. DESROSIERS
Docket Date 2019-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN C. DESROSIERS

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State