SE Property Holdings, LLC, Appellant(s) v. JF & LT Investments, Inc., Larry B. Thacker, Jesse G. Fletcher, The St. Joe Company, Beach Commerce Park Owners Association, Inc., Appellee(s).
|
1D2023-1304
|
2023-05-31
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Fourteenth Judicial Circuit, Bay County
09-4378-CA
|
Parties
Name |
SE Property Holdings, LLC as successor by merger to Vision Bank
|
Role |
Appellant
|
Status |
Active
|
Representations |
Richard M Gaal
|
|
Name |
THE ST. JOE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JF & LT INVESTMENTS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Silva, Jr.
|
|
Name |
Larry B. Thacker
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BEACH COMMERCE PARK OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dedee S. Costello
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Bill Kinsaul
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Jesse G. Fletcher
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Silva, Jr.
|
|
Docket Entries
Docket Date |
2024-04-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
SE Property Holdings, LLC as successor by merger to Vision Bank
|
View |
View File
|
|
Docket Date |
2024-03-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-02-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Jesse G. Fletcher
|
View |
View File
|
|
Docket Date |
2024-02-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal of cross appeal
|
On Behalf Of |
Jesse G. Fletcher
|
|
Docket Date |
2024-02-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Jesse G. Fletcher
|
|
Docket Date |
2024-02-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Jesse G. Fletcher
|
|
Docket Date |
2024-01-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Jesse G. Fletcher
|
|
Docket Date |
2023-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2023-11-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Jesse G. Fletcher
|
|
Docket Date |
2023-11-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2023-11-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Jesse G. Fletcher
|
|
Docket Date |
2023-10-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2023-09-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
SE Property Holdings, LLC as successor by merger to Vision Bank
|
View |
View File
|
|
Docket Date |
2023-09-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SE Property Holdings, LLC as successor by merger to Vision Bank
|
|
Docket Date |
2023-09-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SE Property Holdings, LLC as successor by merger to Vision Bank
|
|
Docket Date |
2023-08-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SE Property Holdings, LLC as successor by merger to Vision Bank
|
|
Docket Date |
2023-08-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SE Property Holdings, LLC as successor by merger to Vision Bank
|
|
Docket Date |
2023-07-10
|
Type |
Record
|
Subtype |
Transcript Redacted
|
Description |
Transcript Redacted - 211 pages
|
|
Docket Date |
2023-07-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee-Cross Appeal Fee
|
View |
View File
|
|
Docket Date |
2023-06-29
|
Type |
Record
|
Subtype |
Index
|
Description |
Index
|
On Behalf Of |
Hon. Bill Kinsaul
|
|
Docket Date |
2023-06-23
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Jesse G. Fletcher
|
|
Docket Date |
2023-06-20
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
SE Property Holdings, LLC as successor by merger to Vision Bank
|
|
Docket Date |
2023-06-09
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal-cert. of service/certified, filed by LT
|
On Behalf Of |
SE Property Holdings, LLC as successor by merger to Vision Bank
|
|
Docket Date |
2023-06-06
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-06-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-05-31
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed-cert. of service on counsel by name.
|
View |
View File
|
|
Docket Date |
2023-05-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-05-31
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Hon. Bill Kinsaul
|
|
Docket Date |
2025-01-02
|
Type |
Disposition by PCA
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2023-09-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SE Property Holdings, LLC as successor by merger to Vision Bank
|
|
Docket Date |
2023-07-25
|
Type |
Event
|
Subtype |
Cross Notice Fee Paid
|
Description |
Cross Notice Fee Paid
|
View |
View File
|
|
|
GREGORY B. MYERS VS THE ST. JOE COMPANY, ET AL.
|
2D2021-2701
|
2021-08-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-XX
|
Parties
Name |
GREGORY B. MYERS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WATERCOLOR COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WATERCOLOR DEVELOPMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WALTON COUNTY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE ST. JOE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHRISTOPHER W. SMART, ESQ.
|
|
Name |
HONORABLE ELIZABETH V. KRIER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-12
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-09-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KELLY, BLACK, AND ATKINSON
|
|
Docket Date |
2021-09-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
|
|
Docket Date |
2021-09-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-09-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-08-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-08-31
|
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.
|
|
Docket Date |
2021-08-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-08-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
GREGORY B. MYERS
|
|
|
GREGORY B. MYERS VS THE ST. JOE COMPANY, WATERCOLOR DEVELOPMENT LLC, WATERCOLOR COMMUNITY ASSOCIATION, INC. AND WALTON COUNTY
|
2D2021-1329
|
2021-05-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-XX
|
Parties
Name |
GREGORY B. MYERS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WATERCOLOR COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE ST. JOE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
AARON C. DUNLAP, ESQ., CHRISTINE RILEY DAVIS, ESQ., DEAN A. MORANDE, ESQ., CHRISTOPHER W. SMART, ESQ.
|
|
Name |
WATERCOLOR DEVELOPMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WALTON COUNTY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONORABLE ELIZABETH V. KRIER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-02-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-02-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-10-18
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution
|
|
Docket Date |
2021-10-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL ANDNOTICE OF SUBSTITUTION OF COUNSEL
|
On Behalf Of |
THE ST. JOE COMPANY
|
|
Docket Date |
2021-09-16
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
THE ST. JOE COMPANY
|
|
Docket Date |
2021-08-18
|
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 an extension of time is granted to the extent that Appellant shall serve the initial brief within five days of the date of this order.
|
|
Docket Date |
2021-08-18
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Appendix for Amended Initial Brief
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-08-18
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-08-18
|
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 |
GREGORY B. MYERS
|
|
Docket Date |
2021-08-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-08-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ *SEE SUBSEQUENT MOTION*APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-08-04
|
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 August 16, 2021.
|
|
Docket Date |
2021-07-20
|
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 ENLARGEMENT OF TIME
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-07-01
|
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 July 16, 2021.
|
|
Docket Date |
2021-06-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
THE ST. JOE COMPANY
|
|
Docket Date |
2021-06-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-06-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2021-05-25
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
deny motion until fee satisfied ~ Appellant's motion for enlargement of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 6, 2021.
|
|
Docket Date |
2021-05-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-05-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2021-05-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-05-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-05-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
GREGORY B. MYERS
|
|
|
GREGORY B. MYERS VS THE ST. JOE COMPANY, WATERCOLOR DEVEOPMENT LLC, WATERCOLOR COMMUNITY ASSOCIATION, INC. AND WALTON COUNTY
|
2D2021-0911
|
2021-03-25
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-003406-000I-XX
|
Parties
Name |
GREGORY B. MYERS
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
WATERCOLOR COMMUNITY ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE ST. JOE COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
AARON C. DUNLAP, ESQ., CHRISTINE RILEY DAVIS, ESQ., DEAN A. MORANDE, ESQ., CHRISTOPHER W. SMART, ESQ.
|
|
Name |
WATERCOLOR DEVELOPMENT, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WALTON COUNTY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HONORABLE ELIZABETH V. KRIER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-03-26
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
cert conversion from appeal
|
|
Docket Date |
2021-03-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ WITH ORDER
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-03-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-02-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-11-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-10-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Per Curiam Opinion
|
|
Docket Date |
2021-10-18
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw is granted, and Attorney Christine R. Davis is relieved of further appellate responsibilities. Attorneys Christopher Smart, Aaron Dunlap, and Dean A. Morande remain counsel of record for Appellees The St. Joe Company and WaterColor Development, LLC.
|
|
Docket Date |
2021-10-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL ANDNOTICE OF SUBSTITUTION OF COUNSEL
|
On Behalf Of |
THE ST. JOE COMPANY
|
|
Docket Date |
2021-10-06
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's September 30, 2021, order to show cause is hereby discharged.
|
|
Docket Date |
2021-10-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONER'S RESPONSE TO SHOW CAUSE ORDER
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-09-30
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-TO SHOW CAUSE ~ * This court's September 30, 2021, order to show cause is hereby discharged.* On September 29, 2021, Petitioner filed a reply, over three months after Respondents filed their response. Petitioner shall show cause by October 4, 2021, why this reply should not be stricken as untimely.
|
|
Docket Date |
2021-09-29
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PETITIONER'S REPLY TO THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-09-27
|
Type |
Order
|
Subtype |
Order on Motion to Expedite
|
Description |
Deny Expediting-77a ~ Respondents, The St. Joe Company and WaterColor Development, LLC, filed a motion for a decision without a reply brief on September 15, 2021. We treat this filing as a motion to expedite and deny it.
|
|
Docket Date |
2021-09-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ ***TREATED AS A MOTION TO EXPEDITE - SEE 9/27/21 ORDER***RESPONDENTS' MOTION FOR DECISION WITHOUT REPLY BRIEF
|
On Behalf Of |
THE ST. JOE COMPANY
|
|
Docket Date |
2021-06-24
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S SUPPLEMENTAL APPENDIX IN SUPPORT OF RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
THE ST. JOE COMPANY
|
|
Docket Date |
2021-06-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
THE ST. JOE COMPANY
|
|
Docket Date |
2021-06-04
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied without prejudice to argue the merits of the motion in its response to the petition for writ of certiorari, which shall be served within 20 days.
|
|
Docket Date |
2021-05-26
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the response to the motion to dismiss is treated as a motion to accept response as timely filed and is granted.
|
|
Docket Date |
2021-05-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-05-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ to the Respondents' motion to dismiss
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-05-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
generic response order ~ Petitioner is ordered to respond to respondent's motion to dismiss within 15 days.
|
|
Docket Date |
2021-04-21
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENTS THE ST. JOE COMPANY AND WATERCOLOR DEVELOPMENT, LLC'S APPENDIX TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
THE ST. JOE COMPANY
|
|
Docket Date |
2021-04-21
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
THE ST. JOE COMPANY
|
|
Docket Date |
2021-04-19
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Petitioner's motion to accept appendix as timely filed is granted and the appendix is deemed timely filed.
|
|
Docket Date |
2021-04-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-04-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ PETITIONER'S MOTION TO ACCEPT APPENDICES AS TIMELY FILED
|
On Behalf Of |
GREGORY B. MYERS
|
|
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 |
GREGORY B. MYERS
|
|
Docket Date |
2021-04-14
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
deny motion until fee satisfied ~ Petitioner's motion for enlargement of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 26, 2021.
|
|
Docket Date |
2021-04-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-04-12
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
GREGORY B. MYERS
|
|
Docket Date |
2021-04-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE ST. JOE COMPANY
|
|
Docket Date |
2021-03-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
ST. JOE COMPANY AND ARTISAN PARK, LLC VS POWER DESIGN, INC., TEK-RAIL, INC., RBM PLUMBING SYSTEMS OF FLORIDA, INC., RON KENDALL MASONRY, INC., SAXONIS CUSTOM PAINTING, INC. D/B/A SAXONIS PAINTING AND RECONSTRUCTION, ET AL.
|
5D2016-3271
|
2016-09-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-010804-OC
|
Parties
Name |
ARTISAN PARK LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE ST. JOE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRYAN W. DUKE
|
|
Name |
ACOUSTI ENGINEERING COMPANY OF FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DUNN CORPORATION ISB PROPERTIES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA EXTRUDERS INTERNATIONAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUPERIOR RAILING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GENERAL CAULKING & COATINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALL-PRO AIR AND SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRESTIGE LUMBER & SUPPLIES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAMES W. LOVE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BEN F. PERRY CO., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POWER DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michelle Krone, Lauren Maria Eliopoulos, Stuart J. Freeman, Jeremy W. Harris, NICHOLAS J. ELDER, Travis W. Fulford, TERESA A. EYERMAN, Carmen M. Rodriguez-Altieri, Jason R. Moyer, VINCENT F. VACCARELLA, JONATHAN WRIGHT, LARRY E. METZ, Anthony J. Russo, CHRISTOPHER J. MUELLER, Timothy Russell Moorhead, William Linero, Jr., Kieran F. O'Connor, NICOLE C. JACKSON, Michael L. Dear, JAYNE A. SKRZYSOWSKI PITTMAN, Nicholas P. Conto, Adam Craig Herman, Jared M. Krukar, Douglas Wall, Atheseus R. Lockhart, TODD MACLEOD, Sanjo S. Shatley, D. Spencer Mallard, David Harrigan, JENNIFER LYNN MENNITI, Paul R. Berg, Howard M. Allen, Joseph A. Lane, Jennifer R. Dixon
|
|
Name |
SAXONIS CUSTOM PAINTING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RON KENDALL MASONRY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LOVE'S WINDOWS & DOOR INSTALLATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALL-PRO AIR & SERVICES ONE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORM-RITE CONCRETE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DA PAU ENTERPRISES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TEK-RAIL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRI-TECH AIR CONDITIONING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ATLANTIS DRYWALL I, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRESTIGE ROOFING & GUTTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Q.C. CONCRETE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRADCORP FLORIDA 1, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RBM PLUMBING SYSTEMS OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. SCOTT POLODNA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-12-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-12-12
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2016-11-23
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORD-Amended Order
|
|
Docket Date |
2016-11-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-11-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ REQUEST FOR CERT REVIEW DECLINED.
|
|
Docket Date |
2016-11-22
|
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 |
ST. JOE COMPANY
|
|
Docket Date |
2016-11-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-11-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-11-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-11-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN CERTAIN RESPONSES TO AAS' STATEMENT
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-11-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-11-03
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-11-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-11-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-10-25
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-10-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/14 ORDER
|
On Behalf Of |
ST. JOE COMPANY
|
|
Docket Date |
2016-10-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ DUPLICATE
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-10-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-10-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT...
|
|
Docket Date |
2016-10-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-10-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-10-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-10-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-10-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2016-09-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-09-23
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
ST. JOE COMPANY
|
|
Docket Date |
2016-09-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-09-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
LARRY B. THACKER VS SE PROPERTY HOLDINGS, LLC, ETC., ET AL.
|
SC2015-1240
|
2015-07-02
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Fourteenth Judicial Circuit, Bay County
032009CA004378CAXXXX
Circuit Court for the Fourteenth Judicial Circuit, Bay County
1D15-1092
|
Parties
Name |
LARRY B. THACKER
|
Role |
Petitioner
|
Status |
Active
|
Representations |
HOWARD P. SLOMKA
|
|
Name |
SE PROPERTY HOLDINGS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mr. Brandon Thomas Crossland, ROLAND WALTER KIEHN, JOHN EDWARD VENN, JR.
|
|
Name |
BEACH COMMERCE PARK OWNERS ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
KENNETH MARTIN BORICK
|
|
Name |
JF & LT INVESTMENTS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
JOSEPH SILVA, JR.
|
|
Name |
JESSE G FLETCHER
|
Role |
Respondent
|
Status |
Active
|
Representations |
JOSEPH SILVA, JR.
|
|
Name |
THE ST. JOE COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
KENNETH MARTIN BORICK
|
|
Name |
Hon. Michael C. Overstreet
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Bill Kinsaul
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Jon S. Wheeler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-07-08
|
Type |
Disposition
|
Subtype |
**DISP-REV DISM NO JURIS (STALLWORTH)
|
Description |
DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
|
|
Docket Date |
2015-07-08
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2015-07-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
Docket Date |
2015-07-02
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "NOTICE OF APPEAL, OR ALTERNATIVELY, NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF THE FLORIDA SUPREME COURT"
|
On Behalf Of |
LARRY B. THACKER
|
|
|
RAWLIS LESLIE, ET AL. VS THE ST. JOE COMPANY
|
SC2010-2243
|
2010-11-19
|
Closed
|
|
Classification |
Original Proceedings - Writ - All Writs
|
Court |
Supreme Court of Florida
|
Originating Court |
Unknown Court
1D04-5462
|
Parties
Name |
LASHARAW, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
LINDA TSCHUDI
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
THADUS RUSS
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
DONELL PITTMAN
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
RAWLIS LESLIE
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ROBERT G. KERRIGAN
|
|
Name |
DEBORAH CROSBY
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
THE ST. JOE COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
F. JOSEPH ULLO, JR., DANIEL DEON RICHARDSON, WAYNE E. FLOWERS
|
|
Name |
Jon S. Wheeler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-25
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
FILE DESTROYED
|
|
Docket Date |
2011-10-27
|
Type |
Event
|
Subtype |
Record Center
|
Description |
RECORD CENTER ~ C00000201240
|
|
Docket Date |
2011-01-26
|
Type |
Disposition
|
Subtype |
Dism Lack Juris
|
Description |
DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); Fla. Senate v. Graham, 412 So. 2d 360, 361(Fla. 1982); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980).
|
|
Docket Date |
2010-11-19
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
APPENDIX ~ (O&5)
|
On Behalf Of |
RAWLIS LESLIE
|
View |
View File
|
|
Docket Date |
2010-11-19
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid In Full - $300
|
|
Docket Date |
2010-11-19
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-ALL WRITS ~ (O&5)
|
On Behalf Of |
RAWLIS LESLIE
|
View |
View File
|
|
Docket Date |
2010-11-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2010-11-19
|
Type |
Order
|
Subtype |
High Profile
|
Description |
ORDER-HIGH PROFILE ~ Because of significant public and media interest in this matter, counsel for the parties are directed to hereafter file an original and eight copies of all pleadings filed with this Court. Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all documents, including any attachments and appendices, in an electronic format as required by the provisions of that order. All electronic documents filed shall be accessible to persons with disabilities in the manner required by Section 508 of the Federal Rehabilitation Act, the Americans with Disabilities Act, sections 282.601 through 282.606, Florida Statutes, and any related regulations or guidelines. FOR GENERAL FILING INFORMATION AND ADMINISTRATIVE ORDER NO. AOSC04-84, PLEASE VISIT THE CLERK'S OFFICE WEBSITE AT http://www.floridasupremecourt.org/clerk/index.shtml.
|
|
|