Search icon

JAMES A. CUMMINGS, INC.

Headquarter

Company Details

Entity Name: JAMES A. CUMMINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 1981 (44 years ago)
Document Number: 690287
FEI/EIN Number 59-2098732
Address: One East Broward Boulevard, Suite 1300, Ft. Lauderdale, FL, 33301, US
Mail Address: One East Broward Boulevard, Suite 1300, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JAMES A. CUMMINGS, INC., MISSISSIPPI 963969 MISSISSIPPI
Headquarter of JAMES A. CUMMINGS, INC., ALABAMA 000-941-368 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1516800 15901 OLDEN STREET, SYLMAR, CA, 91342 15901 OLDEN STREET, SYLMAR, CA, 91342 818 362 8391

Filings since 2011-05-02

Form type 424B3
File number 333-173133-13
Filing date 2011-05-02
File View File

Filings since 2011-04-28

Form type EFFECT
File number 333-173133-13
Filing date 2011-04-28
File View File

Filings since 2011-04-27

Form type CORRESP
Filing date 2011-04-27
File View File

Filings since 2011-04-25

Form type S-4/A
File number 333-173133-13
Filing date 2011-04-25
File View File

Filings since 2011-04-15

Form type S-4/A
File number 333-173133-13
Filing date 2011-04-15
File View File

Filings since 2011-03-29

Form type S-4
File number 333-173133-13
Filing date 2011-03-29
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Tutor Ronald N Director One East Broward Boulevard, Ft. Lauderdale, FL, 33301

Assi

Name Role Address
Abbaticchio Lisa Assi One East Broward Boulevard, Ft. Lauderdale, FL, 33301
Tannar Donna E Assi One East Broward Boulevard, Ft. Lauderdale, FL, 33301
Melonas Lisa M Assi One East Broward Boulevard, Ft. Lauderdale, FL, 33301
Cvengros Kevin W Assi One East Broward Boulevard, Ft. Lauderdale, FL, 33301

Vice President

Name Role Address
Smalley Gary G. N Vice President One East Broward Boulevard, Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036277 CUMMINGS-BALFOUR BEATTY, A JOINT VENTURE EXPIRED 2013-04-16 2018-12-31 No data 3575 NW 53 STREET, FORT LAUDERDALE, FL, 33309

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001132758 TERMINATED 1000000701462 BROWARD 2015-12-11 2025-12-17 $ 336.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
CLEVELAND CONSTRUCTION, INC. and FEDERAL INSURANCE COMPANY, Appellant(s) v. JAMES A. CUMMINGS, INC., et al., Appellee(s). 4D2023-1917 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006245

Parties

Name CLEVELAND CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Daniel Wireman, Luis A. Cortinas, Seth R. Price, Matthew John Conigliaro
Name FEDERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel Rodrigo Vega
Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Jeffrey Berman
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name FEDERAL INSURANCE COMPANY
Role Appellee
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellee
Status Active
Representations R. Steven Steven Holt, David C. Romyn, Bernard Allen
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellant's July 22, 2024 and Appellee's July 22, 2024 motions for attorney's fees are denied as moot. Further, At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal
Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 27, 2024 order is amended as follows: ORDERED that the September 24, 2024 joint motion to stay appeal pending completion of settlement is granted. All parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
View View File
Docket Date 2024-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that all parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Stay
Description JOINT MOTION TO STAY APPEAL PENDING COMPLETION OF SETTLEMENT
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Cleveland Construction, Inc.
View View File
Docket Date 2024-06-11
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 07/23/2024
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that David C. Romyn's May 9, 2024 verified motion for permission to appear pro hac vice is granted, and David C. Romyn, Esquire is permitted to appear in this appeal as counsel for James Cummings, Inc. David C. Romyn, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description This court is in receipt of the verified motion for admission to appear pro hac vice filed May 9, 2024. Further, ORDERED that David C. Romyn, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2024-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Agreed Motion for Extension of Time to File Answer/Cross Initial Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-05-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-30
Type Notice
Subtype Notice of Electronic Transmission
Description *AMENDED* Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2024-04-23
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-04-19
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2024-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cleveland Construction, Inc.
View View File
Docket Date 2024-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Record Vol. I Pages 2595-15,581
Docket Date 2023-10-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Paid Notice Joinder Fee-295
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Agreed Motion for Extension of Time to Supplement the Record and File Briefs
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the clerk of the lower tribunal's December 1, 2023 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended twenty (20) days from the date of this order. Further, ORDERED that Daniel Vega's December 4, 2023 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2023-12-04
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of Federal Insurance Company
View View File
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Prepare the Supplemental Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant Cleveland Construction, Inc.'s November 17, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant Cleveland Construction, Inc.'s November 13, 2023 motion to supplement the record on appeal is stricken without prejudice to refiling a motion which identifies the exhibits.
View View File
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 01/16/2024
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Federal Insurance Company's response filed October 6, 2023, this court's September 22, 2023 order to show cause is discharged. Further, ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is reinstated and Federal Insurance Company may proceed as an appellant in the above-styled appeal.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order Striking Filing
Description **JOINDER REINSTATED 10/10/2023** ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is stricken for failure to comply with this court's September 1 and 22, 2023 orders.
View View File
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,596 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-22
Type Order
Subtype Order to Show Cause
Description **DISCHARGED 10/10/2023** ORDERED that, within five (5) days from the date of this order, Federal Insurance Company shall show cause why its Notice of Joinder should not be stricken for failure to comply with this court's September 1, 2023 order to pay the filing fee.
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal (filing fee required)
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 21, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2023-08-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee James A. Cummings, Inc.'s May 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer/cross-initial brief on or before June 7, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended to and including January 18, 2024. Further, ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 request for extension of time is granted in part, and Appellant shall serve the initial brief ten (10) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2021). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that Federal Insurance Company shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
JAMES A. CUMMINGS, INC. et al., VS PROCACCI DOLPHIN, LLC, et al., 3D2023-0056 2023-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28140

Parties

Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellant
Status Active
Representations H. Eugene Lindsey, III, ANDREW J. FOTI
Name PROCACCI SWEETWATER, LLC
Role Appellee
Status Active
Name PROCACCI DOLPHIN, LLC
Role Appellee
Status Active
Representations DOUGLAS C. BROEKER, ELIZABETH K. COPPOLECCHIA, NAOMI ALZATE, MICHAEL J. KURZMAN, ROBERT A. SWEETAPPLE
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 22-2030, 22-473, 20-1908
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation Dismissing the Appeal is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-01-26
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-0473. The parties shall file only one set of briefs under case no. 3D22-0473.
Docket Date 2023-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 20, 2023.
Docket Date 2023-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES A. CUMMINGS, INC., et al., VS PROCACCI DOLPHIN, LLC, et al., 3D2022-2030 2022-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28140

Parties

Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellant
Status Active
Representations H. Eugene Lindsey, III, ANDREW J. FOTI
Name PROCACCI DOLPHIN, LLC
Role Appellee
Status Active
Representations ELIZABETH K. COPPOLECCHIA, ROBERT A. SWEETAPPLE, DOUGLAS C. BROEKER, MICHAEL J. KURZMAN, NAOMI ALZATE
Name PROCACCI SWEETWATER, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation Dismissing the Appeal is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 04/18/2023
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-01-26
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-0473. The parties shall file only one set of briefs under case no. 3D22-0473.
Docket Date 2023-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/27/2023
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 22-473, 20-1908
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 8, 2022.
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES A. CUMMINGS, INC., et al., VS PROCACCI DOLPHIN, LLC, et al., 3D2022-0473 2022-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28140

Parties

Name JAMES A. CUMMINGS, INC.
Role Appellant
Status Active
Representations ANDREW J. FOTI, JOHN R. SQUITERO, H. Eugene Lindsey, III
Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Name PROCACCI DOLPHIN, LLC
Role Appellee
Status Active
Representations ELIZABETH K. COPPOLECCHIA, NAOMI ALZATE, ROBERT A. SWEETAPPLE, Robert J. Hauser, DOUGLAS C. BROEKER, MICHAEL J. KURZMAN
Name PROCACCI SWEETWATER, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY THE APPEAL
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation Dismissing the Appeal is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 04/18/2023
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-01-26
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-0473. The parties shall file only one set of briefs under case no. 3D22-0473.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/17/23
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-11-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ As the Court's relinquishment of jurisdiction in this case lapsed on November 3, 2022, and case no. 3D20-1908, was disposed of by the Court on September 30, 2022, the initial brief shall be filed within thirty (30) days from the date of this Order.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees’ Fourth Unopposed Motion for Further Enlargement of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2022-09-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' FOURTH UNOPPOSED MOTION FOR FURTHERENLARGEMENT OF RELINQUISHMENT OF JURISDICTION
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-08-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees' Third Unopposed Motion for Further Enlargement of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including September 30, 2022.
Docket Date 2022-08-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' THIRD UNOPPOSED MOTION FOR FURTHER ENLARGEMENT OF RELINQUISHMENT OF JURISDICTION
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-08-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees' Unopposed Motion for Further Enlargement of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' UNOPPOSED MOTION FOR FURTHER ENLARGEMENT OF RELINQUISHMENT OF JURISDICTION
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-06-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees' Agreed Motion for Enlargement of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2022-06-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' AGREED MOTION FOR ENLARGEMENT OF RELINQUISHMENT OF JURISDICTION
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-06-08
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-31
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants' Motion to Stay the Appeal is granted. Jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order, to consider, and rule on, the motion for rehearing. At the conclusion of the relinquishment period the appeal will be stayed pending disposition of case no. 3D20-1908.
Docket Date 2022-06-06
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed on June 1, 2022, in thiscase, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7/08/2022
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 27, 2022.
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
JAMES A. CUMMINGS, INC., et al., VS PROCACCI DOLPHIN, LLC, et al., 3D2020-1908 2020-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28140

Parties

Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellant
Status Active
Representations H. Eugene Lindsey, III, DAVID C. ROMYN, JOHN R. SQUITERO, ANDREW J. FOTI
Name PROCACCI DOLPHIN, LLC
Role Appellee
Status Active
Representations DOUGLAS C. BROEKER, ELIZABETH K. COPPOLECCHIA, NAOMI ALZATE, Robert J. Hauser, ROBERT A. SWEETAPPLE, MICHAEL J. KURZMAN
Name PROCACCI SWEETWATER, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for a Written Opinion is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2022-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Extension of Time to File Motion for Written Opinion is granted to and including October 27, 2022.FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-10-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION OF TIMETO FILE MOTION FOR WRITTEN OPINION
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, David C. Romyn, Esquire's Corrected Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. David C. Romyn, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ CORRECTED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULES OF JUDICIAL ADMINISTRATION 2.510 (Corrected as to the Certificate of Service)
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the Verified Motion for Admission to Appear Pro Hac Vice, filed on July 21, 2022, is hereby denied without prejudice to refiling a motion that complies with all of the requirements of Fla. R. Gen. Prac. & Jud. Admin 2.510, and specifically 2.510(b)(7). FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2022-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULES OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-07-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-07-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-07-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 13, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including April 15, 2022, with no further extensions allowed.
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR SECOND EXTENSION OF TIMEFOR APPELLANTS TO FILE REPLY BRIEF
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB 30 days to 4/01/2022
Docket Date 2022-02-28
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 JAMES A. CUMMINGS, INC.
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLANTS, JAMES A. CUMMINGS, INC.AND TUTOR PERINI BUILDING CORP. TO THE MOTION OFPROCACCI DOLPHIN LLC AND PROCACCI SWEETWATER, LLCFOR APPELLATE ATTORNEY'S FEES
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-02-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO TUTOR-PERINI'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-02-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellees/Cross-Appellants Procacci Dolphin, LLC, and Procacci Sweetwater, LLC’s Notice of Voluntary Dismissal of Cross-Appeal is recognized by the Court, and their cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The appeal shall remain pending.
Docket Date 2022-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees/Cross-Appellants’ Fourth Motion for Further Enlargement of Time to File the Answer/Cross-Initial Brief is granted to and including February 1, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OPPOSITION TO APPELLEES/CROSS-APPELLANTS' FOURTH MOTION FOR FURTHER ENLARGEMENT OF TIME TO FILE ANSWER AND CROSS-APPEAL BRIEF
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES/CROSS-APPELLANTS' FOURTH MOTION FORFURTHER ENLARGEMENT OF TIME TO FILE APPELLEES'ANSWER AND CROSS-APPEAL BRIEF
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Answer and Cross-Appeal Brief-30 Days to 1/12/2022
Docket Date 2021-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES/CROSS-APPELLANTS' THIRD MOTION FOR FURTHER ENLARGEMENT OF TIME TO FILE APPELLEES' ANSWER AND CROSS-APPEAL BRIEF
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Answer and Cross-Appeal Brief-30 Days to 12/13/2021
Docket Date 2021-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES/CROSS-APPELLANTS' UNOPPOSED MOTION FORFURTHER ENLARGEMENT OF TIME TO FILE APPELLEES'ANSWER AND CROSS-APPEAL BRIEF
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Amended Unopposed Motion to Supplement the Record, filed on August 27, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2021-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' AMENDED UNOPPOSED MOTION TOSUPPLEMENT THE RECORD
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Answer and Cross-Appeal Brief-60 Days to 11/12/2021
Docket Date 2021-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES/CROSS-APPELLANTS' UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE APPELLEES' ANSWER BRIEF
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellants' August 13, 2021, Motion to Supplement the Record is hereby denied to the extent that the supplemental records include condensed transcripts in violation of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Appellants are granted thirty (30) days from the date of this Order to file properly formatted and paginated transcripts.
Docket Date 2021-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED SUPPLEMENTAL FINAL JUDGMENT AWARDING PREJUDGMENT INTEREST
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-08-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including August 13, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-02
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 JAMES A. CUMMINGS, INC.
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 8/04/2021
Docket Date 2021-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 07/21/2021
Docket Date 2021-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/30/2021
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplemental Records Peg- 28144-28161
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record on Appeal (1) 1-3700
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-69 days to 05/31/2021
Docket Date 2021-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-01-28
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-01-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-01-28
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Procacci Dolphin, LLC and Procacci Sweetwater, LLC shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss the Appeal is hereby denied as moot. MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND REQUEST FOR E-SERVICE
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2020-12-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2020-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2020-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 1, 2021.
Docket Date 2020-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State