Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s).
|
3D2024-1745
|
2024-10-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4472-CA-01
|
Parties
Name |
3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Bradley Mathew Beall
|
|
Name |
PRH MIDTOWN 3, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Hannah Marie Tyson
|
|
Name |
Aquitectonica International Corporation
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
|
|
Name |
CONSULTING ENGINEERING & SCIENCE, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
|
|
Name |
B & J CONSULTING ENGINEERS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Albert Eugene Blair
|
|
Name |
ARQUITECTONICA GEO CORPORATION
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
|
|
Name |
ASSOCIATED STEEL AND ALUMINUM INC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kevin Denyer, Scott Allen Markowitz, J. Gregory Lahey
|
|
Name |
BISCAYNE CONSTRUCTION COMPANY, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michael English Stearns
|
|
Name |
CAILIS MECHANICAL CORP.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
CITY ENGINEERING CONTRACTORS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kevin Denyer, Scott Allen Markowitz
|
|
Name |
COASTAL MASONRY, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
COMMERCIAL FORMING CORP SOUTH
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
CONCRETE HOLDINGS & SERVICES, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
DILLON POOLS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Scott Allen Markowitz, Kevin Denyer
|
|
Name |
EVERLAST DRYWALL CONSTRUCTION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
FBD CONTRACTING GROUP, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
GM&P CONSULTING AND GLAZING CONTRACTORS, INC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
MCCOURT CONSTRUCTION INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MODERN STONES, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
NEXT DOOR DISTRIBUTION COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
|
|
Name |
PASS PAINTING COMPANY, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Dean O. Meyers, Jared Joseph Bees
|
|
Name |
SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
ThyssenKrupp Elevator Corporation
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TODD CONSTRUCTION LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UNLIMITED ELECTRICAL CONTRACTORS CORP.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
ADVANCE WATER TECHNOLOGY, CORP.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Abbye Erika Alexander, Labeed Ahmed Choudhry
|
|
Name |
PTE SYSTEMS INTERNATIONAL, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Alexander Edward Barthet
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MOSS & ASSOCIATES, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Seth J. Donahoe, Jennifer Helmy Wahba, Ryder Scott Gaenz, William Davell
|
|
Name |
JAMES J. BROOKS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Scott Allen Markowitz, Kevin Denyer
|
|
Name |
PROFESSIONAL PLUMBING CORP.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
REBAR UNLIMITED, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joseph Laurenc Zollner
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Petitioner's Unopposed Motion Extension of Time to reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including December 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-11-15
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Petitioner's Unopposed Motion Extension of Time To Reply To Response
|
On Behalf Of |
Moss & Associates, LLC
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Petition for Writ of Certiorari
|
On Behalf Of |
3401 Midtown Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
3401 Midtown Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for petitioner that the filing and prosecution of a notice of petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 12, 2024.
|
View |
View File
|
|
Docket Date |
2024-10-02
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-10-02
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 12672760
|
On Behalf Of |
Moss & Associates, LLC
|
View |
View File
|
|
Docket Date |
2024-10-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
|
View |
View File
|
|
Docket Date |
2024-10-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to petition for writ of certiorari.
|
On Behalf Of |
Moss & Associates, LLC
|
View |
View File
|
|
Docket Date |
2024-10-02
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Writ of Certiorari for 3D2024-1745. Related case: 24-1064
|
On Behalf Of |
Moss & Associates, LLC
|
View |
View File
|
|
Docket Date |
2024-12-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-05
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
EMAS, GORDO and LOBREE, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-03
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply in Support of Petition for Writ of Certiorari
|
On Behalf Of |
Moss & Associates, LLC
|
View |
View File
|
|
|
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s).
|
3D2024-1064
|
2024-06-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4472-CA-01
|
Parties
Name |
PRH MIDTOWN 3, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Hannah Marie Tyson, Jill Marie Dutmers
|
|
Name |
ARQUITECTONICA INTERNATIONAL CORPORATION
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
|
|
Name |
CONSULTING ENGINEERING & SCIENCE, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
|
|
Name |
B & J CONSULTING ENGINEERS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Albert Eugene Blair
|
|
Name |
ARQUITECTONICA GEO CORPORATION
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
|
|
Name |
ASSOCIATED STEEL AND ALUMINUM INC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Scott Allen Markowitz, Kevin Denyer, J. Gregory Lahey
|
|
Name |
BISCAYNE CONSTRUCTION COMPANY, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michael English Stearns
|
|
Name |
CAILIS MECHANICAL CORP.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
CITY ENGINEERING CONTRACTORS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Scott Allen Markowitz, Kevin Denyer
|
|
Name |
COASTAL MASONRY, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
COMMERCIAL FORMING CORP SOUTH
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
CONCRETE HOLDINGS & SERVICES, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
DILLON POOLS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Scott Allen Markowitz, Kevin Denyer
|
|
Name |
EVERLAST DRYWALL CONSTRUCTION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
FBD CONTRACTING GROUP, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
GM&P CONSULTING AND GLAZING CONTRACTORS, INC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
JAMES J. BROOKS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Scott Allen Markowitz, Kevin Denyer
|
|
Name |
MCCOURT CONSTRUCTION INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MODERN STONES, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
NEXT DOOR DISTRIBUTION COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
|
|
Name |
PASS PAINTING COMPANY, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Dean O. Meyers, Jared Joseph Bees
|
|
Name |
PROFESSIONAL PLUMBING CORP.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
REBAR UNLIMITED, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joseph Laurenc Zollner
|
|
Name |
SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
ThyssenKrupp Elevator Corporation
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TODD CONSTRUCTION LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UNLIMITED ELECTRICAL CONTRACTORS CORP.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gerard Andrew Tuzzio
|
|
Name |
ADVANCE WATER TECHNOLOGY, CORP.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Abbye Erika Alexander, Labeed Ahmed Choudhry
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MOSS & ASSOCIATES, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
William Davell, Robert Lawrence Scheppske, III, Jennifer Helmy Wahba
|
|
Name |
3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Michael Joseph Ellis, Gabriel Coelho, Evan Jonathan Small, Kayla Mosquera, Matt McCubbins, Stephen M. Hauptman, Izaac Adam Polukoff, Christopher Cabrera
|
|
Docket Entries
Docket Date |
2024-09-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-09-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-08-22
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
LOGUE, C.J., and FERNANDEZ and LOBREE, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Respondent 3401 Midtown Condominium Association, Inc.'s
Motion for Extension of Time to File Response to the Petition for Writ of
Certiorari is hereby granted to and including fourteen (14) days from the date
of this Order. Multiple extensions of time for the same filing are discouraged.
Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response to Petition for Writ of Certiorari
|
On Behalf Of |
3401 Midtown Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
3401 Midtown Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
3401 Midtown Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Respondents are ordered to file a response, within thirty (30)
days from the date of this Order, to the Petition for Writ of Certiorari. Further,
a reply may be filed within fifteen (15) days thereafter.
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-06-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter.
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 11529304
|
On Behalf Of |
Moss & Associates, LLC
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix to Petition for Writ of Certiorari
|
On Behalf Of |
Moss & Associates, LLC
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Writ of Certiorari
|
On Behalf Of |
Moss & Associates, LLC
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply In Support of Petition for Writ of Certiorari
|
On Behalf Of |
Moss & Associates, LLC
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Petition for Writ of Certiorari
|
On Behalf Of |
3401 Midtown Condominium Association, Inc.
|
View |
View File
|
|
|
MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s).
|
4D2024-0527
|
2024-02-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006885
|
Parties
Name |
MC Velar Construction Corp.,
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jacob J Liro, Nicholas David Prudenzano
|
|
Name |
Bre/Point Parcel, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Adam G Adams, II
|
|
Name |
Pavarini Construction Co.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael McQuaide, Michael William Switzer
|
|
Name |
COBRA CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeremy W Harris
|
|
Name |
NAGELBUSH MECHANICAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Jay Rune, II, Dana Chaaban
|
|
Name |
Imperial Stone Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason David Katz
|
|
Name |
USA PLASTERING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stephen Wayne Stukey, Justin Howell Levitt
|
|
Name |
FLORIDA BUILDER APPLIANCES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J Santaniello
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
|
|
Name |
THE HANOVER INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hartford Accident & Indemnity Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel Te Young
|
|
Name |
Fidelity Deposit Company of Maryland
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRO-TECH CAULKING & WATERPROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jon Michael Kendrick
|
|
Name |
Artesian Pool Construction and Old Republic Surety Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
|
|
Name |
Amion Enterprises
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Scott Baumberger, Christopher M Utrera
|
|
Name |
POWER DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michelle Marie Krone
|
|
Name |
IBA CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ronald Seth Nisonson, Ethan Joshua Goldstein
|
|
Name |
FRED MCGILVRAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David L Swimmer
|
|
Name |
BOSTIC STEEL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
|
|
Name |
CONTINENTAL GLASS SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra Lyn Tifford, Luis Sergio Konski
|
|
Name |
GARCIA STROMBERG HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Ben Israel, Eric Jon Israel
|
|
Name |
AETNA CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alex Michael Sarsfield
|
|
Name |
SAFECO INSURANCE COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J Santaniello, Christopher Harris Burrows
|
|
Name |
MAPLE MANUFACTURING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael A Monteverde
|
|
Name |
Scott R Vaughn
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Edward Stacey, Jr.
|
|
Name |
SCOTT R. VAUGHN, P.E., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Edward Stacey, Jr.
|
|
Name |
COASTAL MASONRY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Deborah Stephney Verley, Laura Patricia Buitrago
|
|
Name |
OCI ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mitchel Chusid, Mitchell Ryan Katz
|
|
Name |
Hon. Bradley G. Harper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
COMMAND REBAR, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
|
|
Name |
EDSA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross
|
|
Docket Entries
Docket Date |
2024-09-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2024-08-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-06-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-06-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Appellant's Unopposed Request to Extend Appellate Proceedings
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Appellant's Status Report and Request for Stay of Appellate Proceedings
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-05-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 Days to May 7 2024
|
|
Docket Date |
2024-05-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability to Transmit Record on Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-03-15
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Amended Certificate of Service
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-03-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Command Rebar, Inc.
|
|
Docket Date |
2024-03-11
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-03-09
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Amended Certificate of Service
|
|
Docket Date |
2024-03-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-08-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that Appellant's August 16, 2024 motion to stay is granted.
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
|