Search icon

COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 1980 (45 years ago)
Document Number: 753982
FEI/EIN Number 592241934

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUSS WENDY Vice President 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751
BROOM EDWARD Treasurer 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751
RIDENOUR MARVIN President 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751
HEY DONNA Director 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751
LYNN JOHNNY Director 1065 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751
CLAYTON & MCCULLOH Agent 1065 MAITLAND CENTER COMMOSN BLVD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-08-06 C/O RealManage, 270 W Plant Street, Suite 340, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 1065 MAITLAND CENTER COMMOSN BLVD, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-04-25 CLAYTON & MCCULLOH -

Court Cases

Title Case Number Docket Date Status
WILLIAM MICHAEL WINDSOR VS CLAYTON & MCCULLOH, P.A., RUSSELL E. KLEMM, NEAL MCCULLOH, KENNETH M. CLAYTON, ALAN SCHWARTZSEID, BRIAN HESS, COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC., GARY HANSEN, ET AL. 5D2021-1593 2021-06-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-0766

Parties

Name William Michael Windsor
Role Petitioner
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Representations Alan Schwartzseid, Jeffrey Partlow, Brian S. Hess, Neal McCulloh, Russell E. Klemm, Kenneth M. Clayton, Maura F. Krause
Name Ed Broom, Jr.
Role Respondent
Status Active
Name Alan Schwartzseid
Role Respondent
Status Active
Name Kenneth M. Clayton
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Brian S. Hess
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Russell E. Klemm
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Gary Hansen
Role Respondent
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-30
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of William Michael Windsor
Docket Date 2021-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 8/20
Docket Date 2021-08-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO REQUEST OA FOR OTSC
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE PER 8/3 ORDER TO SHOW CAUSE; GRANTED PER 8/11 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR ORAL ARGUMENT ON ORDER TO SHOW CAUSE"
On Behalf Of William Michael Windsor
Docket Date 2021-08-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2021-07-29
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED IN PORTAL BY SC
On Behalf Of William Michael Windsor
Docket Date 2021-07-09
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/4 ORDER TREATED AS A PETITION FOR REVIEW AND GRANTED; UPON REVIEW THE COURT DETERMINES PT IS NOT INDIGENT
Docket Date 2021-07-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Michael Windsor
Docket Date 2021-07-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/2 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-07-02
Type Order
Subtype Order on Filing Fee
Description Order Denying Indigency -Pet. ~ PT W/IN 5 DYS SATISFY FILING FEE...
Docket Date 2021-06-29
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of William Michael Windsor
Docket Date 2021-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-06-25
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION FILED SC 06/01/21
On Behalf Of William Michael Windsor
Docket Date 2021-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC TRANSFER ORDER 06/25/21
Docket Date 2021-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WILLIAM M. WINDSOR VS CLAYTON & MCCULLOH, P.A., ET AL. SC2021-0896 2021-06-09 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
352021CA000766AXXXXX

Parties

Name William M. Windsor
Role Petitioner
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name KENNETH M. CLAYTON
Role Respondent
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Alan Schwartzseid
Role Respondent
Status Active
Name Brian S. Hess
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name Gary Hansen
Role Respondent
Status Active
Name Ed Broom Jr.
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Partlow
Name Sue Yokley
Role Respondent
Status Active
Name Hon. Gary J. Cooney
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-20
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's "Motion to Strike & Motion for Rehearing of Order Dated 9/24/21" is hereby denied.
Docket Date 2021-09-29
Type Motion
Subtype Appendix Supplementation
Description MOTION-APPENDIX SUPPLEMENTATION ~ SUPPLEMENT TO MOTION TO STRIKE&, MOTION FOR REHEARING OF ORDER DATED 9/24/2021
On Behalf Of William M. Windsor
View View File
Docket Date 2021-09-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "MOTION TO STRIKE& MOTION FOR REHEARING OF ORDER DATED 9/24/2021"
On Behalf Of William M. Windsor
View View File
Docket Date 2021-09-24
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a petition for writ of mandamus. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at Lake County Courthouse, 550 West Main Street, Tavares, FL 32778.
Docket Date 2021-09-08
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of William M. Windsor
View View File
Docket Date 2021-08-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Upon consideration of the petitioner's motion for review, thisCourt finds that the petitioner is indigent pursuant to section57.082(4), Florida Statutes.
Docket Date 2021-08-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2021-07-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-07-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
Docket Date 2021-06-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-06-14
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit $300.00 filing fee on or before July 6, 2021. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2021-06-14
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "MOTION SEEKING REVIEW OF INDIGENT STATUS"
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-09
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-09
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Russell Klemm
View View File
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC. SC2021-0831 2021-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
352020CA001647AXXXXX

Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-904

Parties

Name William M. Windsor
Role Petitioner
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Partlow, Christina B. Gierke
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Gary J. Cooney
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-14
Type Notice
Subtype Notice
Description NOTICE ~ * Placed with file *
On Behalf Of William M. Windsor
View View File
Docket Date 2021-09-08
Type Notice
Subtype Notice
Description NOTICE ~ * Placed with file *
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-06-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
WILLIAM M. WINDSOR VS CLAYTON & MCCULLOH, P.A., ET AL. SC2021-0822 2021-06-01 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
352021CA000766AXXXXX

Parties

Name William M. Windsor
Role Petitioner
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Ed Broom Jr.
Role Respondent
Status Active
Name Gary Hansen
Role Respondent
Status Active
Name Brian S. Hess
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name Alan Schwartzseid
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Partlow
Name KENNETH M. CLAYTON
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Hon. Gary J. Cooney
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Notice
Subtype Notice
Description NOTICE ~ * Placed with file *
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-25
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a petition for writ of prohibition. The petition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32114-5002.
Docket Date 2021-06-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-03
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit $300.00 filing fee on or before June 23, 2021. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2021-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-06-02
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied. Petitioner shall submit $300.00 filing fee on or before June 22, 2021. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2021-06-02
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-01
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-01
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM MICHAEL WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC., 5D2021-1281 2021-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-001871

Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-001647

Parties

Name William Michael Windsor
Role Petitioner
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey Partlow, Therese A. Savona, Russell E. Klemm, Christina Bredahl Gierke, Geraldine Pena
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR REFUND OF FILING FEE...
Docket Date 2021-08-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-30
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2021-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REFUND OF FILING FEE AND MOT FOR RECONSIDERATION OF DETERMINATION OF CIVIL INDIGENT STATUS
On Behalf Of William Michael Windsor
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of William Michael Windsor
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 8/20; 8/9 MOTION FOR OA DENIED
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE PER 8/3 ORDER TO SHOW CAUSE; GRANTED PER 8/11 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR ORAL ARGUMENT ON ORDER TO SHOW CAUSE" DENIED PER 8/11 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "CORRECTED APPENDIX 32"
On Behalf Of William Michael Windsor
Docket Date 2021-08-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of William Michael Windsor
Docket Date 2021-08-06
Type Record
Subtype Appendix
Description Appendix ~ "APPENDIX 32"- AMENDED
On Behalf Of William Michael Windsor
Docket Date 2021-08-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS RE: SANCTIONS; CASES CONSOL. FOR PURPOSE OF THIS ORDER AND ANY RESPONSE THERETO...
Docket Date 2021-07-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 8/6
Docket Date 2021-07-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of William Michael Windsor
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of William Michael Windsor
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 7/30
Docket Date 2021-07-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY MOTION FOR DISCOVERY"
On Behalf Of William Michael Windsor
Docket Date 2021-07-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ PER 6/17 ORDER
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.,
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.,
Docket Date 2021-06-17
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2021-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PART 4
On Behalf Of William Michael Windsor
Docket Date 2021-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APPX IN MULTIPLE PARTS BY 6/25; EACH VOLUME SHALL CONTAIN ITS OWN INDEX, BE CONSECUTIVELY PAGE NUMBERED AND FILED IN CONSECUTIVE ORDER IN THE PORTAL.
Docket Date 2021-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Michael Windsor
Docket Date 2021-06-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/28 MOTION FOR REVIEW GRANTED; COURT DETERMINES PT IS NOT INDIGENT; PT SHALL PAY FILING FEE BY JUNE 15TH; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix ~ TO MISC MOTION
On Behalf Of William Michael Windsor
Docket Date 2021-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "PETITION FOR REVIEW OF CLERK'S FOR DETERMINATION OF CIVIL INDIGENT STATUS"
On Behalf Of William Michael Windsor
Docket Date 2021-05-27
Type Order
Subtype Order on Filing Fee
Description Order Denying Indigency -Pet. ~ PT PAY FEE W/IN 5 DYS
Docket Date 2021-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-05-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-05-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ FILED HERE 05/20/2021
On Behalf Of William Michael Windsor
Docket Date 2021-05-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of William Michael Windsor
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC., ET AL. SC2021-0680 2021-05-10 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D20-2666

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-767

Circuit Court for the Ninth Judicial Circuit, Orange County
482018CA010270A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
482020CA001647A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-942

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-437

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-904

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-886

Circuit Court for the Ninth Judicial Circuit, Orange County
5D21-845

Circuit Court for the Ninth Judicial Circuit, Orange County
482019CA001528A001OX

Circuit Court for the Fifth Judicial Circuit, Lake County
352020CA001438AXXXXX

Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-747

Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-598

Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-310

Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-410

Circuit Court for the Fifth Judicial Circuit, Lake County
352019CA001871AXXXXX

Parties

Name William M. Windsor
Role Petitioner
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name Art Swanton
Role Respondent
Status Active
Name Leah Simms
Role Respondent
Status Active
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Representations Mr. David Charles Asti
Name Karen Bollinger
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Robert Keith Longest
Role Respondent
Status Active
Representations Scott S. Warburton
Name SENTRY MANAGEMENT, INC.
Role Respondent
Status Active
Name Gary Hansen
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name Ed Broom Jr.
Role Respondent
Status Active
Name Charlie Ann Aldridge
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Brian S. Hess
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Partlow
Name Neal McCulloh
Role Respondent
Status Active
Name Howard Solow
Role Respondent
Status Active
Name Alan Schwartzseid
Role Respondent
Status Active
Name KENNETH M. CLAYTON
Role Respondent
Status Active
Name Omar Nuseibeh
Role Respondent
Status Active
Representations Christina B. Gierke
Name Vicki Hedrick
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Mahlon C. Rahney
Role Respondent
Status Active
Name Marta Carbajo
Role Respondent
Status Active
Name Boise Cascade Building Materials Distribution, LLC
Role Respondent
Status Active
Name Brad Pomp
Role Respondent
Status Active
Name Shehneela Arshi
Role Respondent
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-01
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ To the extent petitioner seeks to mandate that he be declared indigent by the clerk's offices in his pending lower tribunal cases, the petition for writ of mandamus is hereby denied because petitioner has failed to show a clear legal right to the relief requested. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000); see also State ex rel. North St. Lucie River Drainage Dist. v. Kanner, 403, 11 So. 2d 889, 890 (Fla. 1943). To the extent petitioner seeks judicial review of a denial of indigency status, the petition for writ of mandamus is hereby dismissed without prejudice to seek relief in the appropriate lower tribunal. Any motions or other requests for relief are hereby denied. No rehearing will be entertained by this Court.
Docket Date 2021-09-08
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of William M. Windsor
View View File
Docket Date 2021-08-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2021-08-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Upon consideration of the petitioner's motion for review, thisCourt finds that the petitioner is indigent pursuant to section57.082(4), Florida Statutes.
Docket Date 2021-06-14
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Petitioner's Motion for Reconsideration is hereby granted. Petitioner's petition for writ of mandamus, appendix, and motion for informa pauperis filed with this Court on June 9, 2021, have been placed in Case No. SC21-896, William M. Windsor v. Clayton & McCulloh, P.A.
Docket Date 2021-06-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Filed by: Nicholas A. Shannin, General Counsel to Tiffany Moore Russell
View View File
Docket Date 2021-06-11
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "MOTION SEEKING REVIEW BY THE COURT OF THE CLERK'SDETERMINATION THAT PETITIONER IS NOT INDIGENT"
On Behalf Of William M. Windsor
View View File
Docket Date 2021-06-11
Type Order
Subtype Strike (Writ Amendment)
Description ORDER-STRIKE (WRIT-AMENDMENT) ~ Petitioner filed a Verified Petition for Writ of Mandamus with this Court on June 9, 2021. The petition is treated as an amendment to the petition for writ of mandamus, filed with the Court on May 10, 2021, and is hereby stricken. Petitioner may file, on or before June 28, 2021, a motion to amend the petition for writ of mandamus accompanied by an amended petition that fully complies with Florida Rule of Appellate Procedure 9.100. Rule 9.100 requires that petitions to invoke this Court's original writ jurisdiction shall not exceed 50 pages in length and shall contain all of the petitioner's argument as to the basis for invoking the Court's jurisdiction, as well as argument in support of the petition and appropriate citations of authority. See Fla. R. App. P. 9.100(g).If petitioner files a motion and amended petition and the motion is granted, petitioner's petition for writ of mandamus filed May 10, 2021, will be stricken, and the amended petition will be submitted to the Court. If petitioner does not file a motion and amended petition on or before June 28, 2021, the petition for writ of mandamus filed on May 10, 2021, will be submitted to the Court. * VACATED 6/14/21 *
Docket Date 2021-06-10
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated May 19, 2021, granting petitioner's motion for leave to proceed in forma pauperis is hereby vacated.Petitioner's motion for leave to proceed in forma pauperis, filed with this Court on May 18, 2021, is hereby denied. Because the motion and Affidavit of Indigency indicate that the amount in Petitioner's savings account exceeds $2,500, Petitioner is presumed not indigent. See § 57.082(2)(a)(2), Florida Statutes. Petitioner may file a motion for rehearing or a motion seeking review by the Court of the Clerk's determination that petitioner is not indigent.Petitioner shall submit the $300.00 filing fee on or before July 1, 2021. Failure to submit the filing fee to this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.Petitioner's motion for leave to proceed in forma pauperis, filed with this Court on June 9, 2021, is hereby denied as moot. * Corrected on 6/14/21 to remove "Petitioner's motion for leave to proceedin forma pauperis, filed with this Court on June 9, 2021, is hereby denied as moot." *
Docket Date 2021-06-02
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ EMERGENCY MOTION FOR STAY
On Behalf Of William M. Windsor
View View File
Docket Date 2021-05-19
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted. * VACATED 6/11/21 *
Docket Date 2021-05-18
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of William M. Windsor
View View File
Docket Date 2021-05-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-05-10
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of William M. Windsor
View View File
Docket Date 2021-05-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC. 5D2021-0904 2021-04-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-001647

Parties

Name William Michael Windsor
Role Petitioner
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey Partlow, Christina Bredahl Gierke
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-04-15
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2021-04-14
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2021-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-04-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 04/14/21
On Behalf Of William Michael Windsor
Docket Date 2021-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WAIVE COMPLIANCE WITH 9.220
On Behalf Of William Michael Windsor
Docket Date 2021-06-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND ISSUANCE OF WRITTEN OPINION
Docket Date 2021-06-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-831 CASE DISMISSED
Docket Date 2021-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of William Michael Windsor
Docket Date 2021-06-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REHEARING, ETC.
On Behalf Of William Michael Windsor
Docket Date 2021-06-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #127876289
Docket Date 2021-06-01
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ Filed By: William M. Windsor, pro se petitioner
Docket Date 2021-05-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2021-04-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PART 4
On Behalf Of William Michael Windsor
Docket Date 2021-04-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PETITIONER SHALL FILE THE APPENDIX IN MULTIPLE PARTS BY MAY 5, 2021. PETITIONER SHALL COMPLY WITH FLORIDA RULE OF APPELLATE PROCEDURE 9.220 IN ALL OTHER RESPECTS.
Docket Date 2021-04-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ PER; 04/15/21 CLERK DETERMINATION
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC. 5D2021-0886 2021-04-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-001647

Parties

Name William Michael Windsor
Role Appellant
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Geraldine Pena, Therese A. Savona, Jeffrey Partlow, Christina Bredahl Gierke
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-30
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2021-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of William Michael Windsor
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 8/20
Docket Date 2021-08-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO REQUEST OA ON OTSC
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 8/3 ORDER TO SHOW CAUSE; GRANTED PER 8/11 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR ORAL ARGUMENT ON ORDER TO SHOW CAUSE"
On Behalf Of William Michael Windsor
Docket Date 2021-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2021-07-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND EMERGENCY MOT STAY DENIED
Docket Date 2021-07-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ VOLUME 7
On Behalf Of William Michael Windsor
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/08/21; TREATED AS A PETITION FOR WRIT OF PROHIBITION
On Behalf Of William Michael Windsor
Docket Date 2021-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ VOLUME 3
On Behalf Of William Michael Windsor
Docket Date 2021-07-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND AMENDED PETITION
On Behalf Of William Michael Windsor
Docket Date 2021-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PETITIONER SHALL FILE THE APPENDIX IN MULTIPLE PARTS BY JULY 2, 2021. EACH VOLUME SHALL CONTAIN ITS OWN INDEX, BE CONSECUTIVELY PAGE NUMBERED AND FILED IN CONSECUTIVE ORDER IN THE PORTAL.
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ DENIED PER 7/16 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/11 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AFFIDAVIT OF PREJUDICE"
On Behalf Of William Michael Windsor
Docket Date 2021-06-11
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/I 10 DYS, WHY NOT DISM
Docket Date 2021-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Michael Windsor
Docket Date 2021-06-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/28 MOTION FOR REVIEW GRANTED; COURT DETERMINES PT IS NOT INDIGENT; PT SHALL PAY FILING FEE BY JUNE 15TH; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix ~ TO MISC MOTION
On Behalf Of William Michael Windsor
Docket Date 2021-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "PETITION FOR REVIEW OF CLERK'S FOR DETERMINATION OF CIVIL INDIGENT STATUS"
On Behalf Of William Michael Windsor
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ PT PAY FEE W/IN 5 DYS
Docket Date 2021-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF DENIAL OF INDIGENCY
On Behalf Of William Michael Windsor
Docket Date 2021-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY ~ DENIED, PURSUANT TO 57.082 (2)(a)2
Docket Date 2021-05-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED AFFIDAVIT PER 5/13 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE AMENDED AFFIDAVIT RE: DISCREPANCIES CORRECTED...
Docket Date 2021-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ NOA TREATED AS A PET FOR WRIT OF PROHIBITION FOR ORDERS DENYING JUDICIAL DISQUALIFICATION; AMENDED PETITION & APPX BY 6/1; AFFIDAVIT OF INDIGENCY BY 5/21; 4/29 MOTION TREATED AS MOTION FOR REVIEW AND GRANTED; LT ORDER RENDERED 4/29 IS AFFIRMED; CASE DISMISSED AS TO THE REMAINING TRIAL COURT ORDERS.
Docket Date 2021-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF INDIGENCY
On Behalf Of William Michael Windsor
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.
Docket Date 2021-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: FILING FEE
On Behalf Of William Michael Windsor
Docket Date 2021-04-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ NOT INDIGENT
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC. 5D2021-0845 2021-04-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-001528

Parties

Name William Michael Windsor
Role Appellant
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Russell E. Klemm, Geraldine Pena, Therese A. Savona
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-30
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2021-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/28 ORDER W/DRAWN; NO RESPONSE TO THE SECOND AMENDED PET FOR WRIT OF CERTIORARI IS REQUIRED
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of William Michael Windsor
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 8/20; 8/9 MOTION IS DENIED
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RSP TO 8/30
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 8/3 ORDER TO SHOW CAUSE; GRANTED PER 8/11 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR ORAL ARGUMENT ON ORDER TO SHOW CAUSE" DENIED PER 8/11 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-08-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/9
Docket Date 2021-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.
Docket Date 2021-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.
Docket Date 2021-06-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS; W/DRAWN PER 8/26 ORDER
Docket Date 2021-06-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ VOLUME 9
On Behalf Of William Michael Windsor
Docket Date 2021-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REINSTATEMENT OF PORTION OF 5/4 ORDER (PARTIAL DISMISSAL)
On Behalf Of William Michael Windsor
Docket Date 2021-06-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AMENDED PETITION
On Behalf Of William Michael Windsor
Docket Date 2021-06-23
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2021-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PETITIONER SHALL FILE THE AMENDED PETITION AND APPENDIX IN MULTIPLE PARTS BY JULY 2, 2021. EACH VOLUME SHALL CONTAIN ITS OWN INDEX, BE CONSECUTIVELY PAGE NUMBERED AND FILED IN CONSECUTIVE ORDER IN THE PORTAL.
Docket Date 2021-06-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET AND APX
On Behalf Of William Michael Windsor
Docket Date 2021-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WAIVE COMPLIANCE WITH 9.220
On Behalf Of William Michael Windsor
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PET/APX BY 6/21
Docket Date 2021-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
On Behalf Of William Michael Windsor
Docket Date 2021-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 5/9 MOTION FOR REINSTATEMENT... IS DENIED
Docket Date 2021-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND AMENDED PETITION
On Behalf Of William Michael Windsor
Docket Date 2021-04-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2021-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSIDER APPEAL TIMELY FILED; DENIED PER 5/4 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-04-09
Type Record
Subtype Appendix
Description Appendix ~ TO MISC MOTION
On Behalf Of William Michael Windsor
Docket Date 2021-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ GRANT FILING OF EXHIBITS
On Behalf Of William Michael Windsor
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/05/21; TREATED AS A PETITION FOR WRIT OF CERT PER 5/4 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-04-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion ~ TO GRANT FILING OF NOA AND DENY EMER MOT GRANT FILING EXHIBITS...
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of William Michael Windsor
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ ORDERED THAT REVIEW OF THE LOWER TRIBUNAL'S MARCH 16, 2021, ORDER GRANTING A MOTION FOR PROTECTIVE ORDER AND REQUIRING APPELLANT'S PLEADINGS TO BE SIGNED BY A MEMBER OF THE FLORIDA BAR SHALL PROCEED AS A PETITION FOR WRIT OF CERTIORARI. THE NOTICE OF APPEAL, FILED APRIL 5, 2021, IS TREATED AS A PETITION FOR WRIT OF CERTIORARI. PETITIONER SHALL FILE AN AMENDED PETITION FOR WRIT OF CERTIORARI AND APPENDIX BY MAY 24, 2021.; APPEAL DISMISSED TO ALL OTHER ORDERS; 4/9 MOTION IS DENIED
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC., OMAR NUSEIBEH, VICKI HEDRICK, KAREN BOLLINGER, SHEHNEELA ARSHI, ISABEL CAMPBELL, SERGIO NAUMOFF, ED BLOOM, JR., MARTA CARBAJO, ET AL 5D2021-0747 2021-03-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-001438

Parties

Name William Michael Windsor
Role Petitioner
Status Active
Name Leah Simms
Role Appellee
Status Active
Name Mahlon C. Rhaney
Role Appellee
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name Brad Pomp
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name Howard Solow
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Omar Nuseibeh
Role Respondent
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name Charlie Ann Aldridge
Role Respondent
Status Active
Name Art Swanton
Role Respondent
Status Active
Name Karen Bollinger
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Ed Broom, Jr.
Role Respondent
Status Active
Name SENTRY MANAGEMENT, INC.
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Marta Carbajo
Role Respondent
Status Active
Name Brian Hess
Role Respondent
Status Active
Name Vicki Hedrick
Role Respondent
Status Active
Name Shehneela Arshi
Role Respondent
Status Active
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Maura F. Krause, Christina Bredahl Gierke, Jeffrey Partlow, David Asti

Docket Entries

Docket Date 2021-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-05-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ M/REHEARING GRANTED; 5/3 ORDER W/D; PET DISMISSED; REHEARING EN BANC DENIED.
Docket Date 2021-05-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of William Michael Windsor
Docket Date 2021-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS PREMATURE; W/D PER 5/28 ORDER
Docket Date 2021-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ W/D PER 5/28 ORDER
Docket Date 2021-04-15
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay ~ THIRD EMERGENCY MOT...
Docket Date 2021-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-03-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Michael Windsor
Docket Date 2021-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of William Michael Windsor
Docket Date 2021-03-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/24/21
On Behalf Of William Michael Windsor
Docket Date 2021-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of William Michael Windsor
Docket Date 2021-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC. 5D2021-0598 2021-03-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-001871

Parties

Name William Michael Windsor
Role Petitioner
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Russell E. Klemm
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Michael Windsor
Docket Date 2021-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-03-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/08/21
On Behalf Of William Michael Windsor
Docket Date 2021-05-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
Docket Date 2021-04-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of William Michael Windsor
Docket Date 2021-03-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-03-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-29
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ W/OUT PREJUDICE...
Docket Date 2021-03-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of William Michael Windsor
Docket Date 2021-03-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of William Michael Windsor
Docket Date 2021-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2021-03-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS
Docket Date 2021-03-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 3/11 ORDER
On Behalf Of William Michael Windsor
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC., ET AL. SC2021-0342 2021-03-02 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
5D21-410

Circuit Court for the Fifth Judicial Circuit, Lake County
352020CA001438AXXXXX

Parties

Name William M. Windsor
Role Petitioner
Status Active
Name Art Swanton
Role Respondent
Status Active
Name SENTRY MANAGEMENT, INC.
Role Respondent
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name Marta Carbajo
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Karen Bollinger
Role Respondent
Status Active
Name Omar Nuseibeh
Role Respondent
Status Active
Representations Christina B. Gierke
Name Mahlon C. Rhaney
Role Respondent
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Representations Mr. David Charles Asti
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Leah Simms
Role Respondent
Status Active
Name Brad Pomp
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Shehneela Arshi
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name Ed Broom Jr.
Role Respondent
Status Active
Name Brian S. Hess
Role Respondent
Status Active
Representations Maura F. Krause
Name Vicki Hedrick
Role Respondent
Status Active
Name Charlie Ann Aldridge
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Partlow
Name Does 1-20
Role Respondent
Status Active
Name Howard Solow
Role Respondent
Status Active
Name Hon. Gary J. Cooney
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Notice
Subtype Filing
Description NOTICE-FILING ~ * Placed with file *
On Behalf Of William M. Windsor
View View File
Docket Date 2021-08-31
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2021-05-05
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ MOTION FOR REHEARINGPETITION FOR WRIT OF PROHIBITION
On Behalf Of William M. Windsor
View View File
Docket Date 2021-04-22
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 12, 2021, in which to file a motion for rehearing.
Docket Date 2021-04-21
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ Motion for Extension of Tme to Respond
On Behalf Of William M. Windsor
View View File
Docket Date 2021-04-05
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). To the extent that petitioner seeks the same relief via the same writ in a different court, the petition is denied. Jenkins v. Wainwright, 322 So. 2d 477, 478 (Fla. 1975)
Docket Date 2021-03-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-03-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-03-03
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of William M. Windsor
View View File
Docket Date 2021-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-02
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of William M. Windsor
View View File
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.OMAR NUSEIBEH, VICKI HEDRICK, KAREN BOLLINGER, SHEHNEELA ARSHI, ISABEL CAMPBELL, SERGIO NAUMOFF, ED BLOOM, JR., MARTA CARBAJO, SUE YOKLEY, ET AL 5D2021-0410 2021-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2020-CA-001438

Parties

Name William Michael Windsor
Role Appellant
Status Active
Name Isabel Campbell
Role Appellee
Status Active
Name Mahlon C. Rhaney
Role Appellee
Status Active
Name Wendy Krauss
Role Appellee
Status Active
Name Karen Bollinger
Role Appellee
Status Active
Name Sue Yokley
Role Appellee
Status Active
Name Art Swanton
Role Appellee
Status Active
Name Howard Solow
Role Appellee
Status Active
Name Shehneela Arshi
Role Appellee
Status Active
Name SENTRY MANAGEMENT, INC.
Role Appellee
Status Active
Name Ed Broom, Jr.
Role Appellee
Status Active
Name Florida Department of Business and Professional Regulation
Role Appellee
Status Active
Name Omar Nuseibeh
Role Appellee
Status Active
Name Neal McCulloh
Role Appellee
Status Active
Name Sergio Naumoff
Role Appellee
Status Active
Name Russell Klemm
Role Appellee
Status Active
Name Marta Carbajo
Role Appellee
Status Active
Name Charlie Ann Aldridge
Role Appellee
Status Active
Name Brian Hess
Role Appellee
Status Active
Name Brad Pomp
Role Appellee
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Appellee
Status Active
Name Leah Simms
Role Appellee
Status Active
Name Vicki Hedrick
Role Appellee
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Christina Bredahl Gierke, Maura F. Krause, Geraldine Pena, Therese A. Savona, David Asti
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of William Michael Windsor
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT TO STAY
On Behalf Of William Michael Windsor
Docket Date 2021-02-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/11/21
On Behalf Of William Michael Windsor
Docket Date 2021-02-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of William Michael Windsor
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 6/10; IB BY 6/21
Docket Date 2021-04-28
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.
Docket Date 2021-04-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of William Michael Windsor
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.
Docket Date 2021-02-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND REHEARING EN BANC AND WRITTEN OPINION OF 2/18 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2021-02-18
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL 2/12 ORDER IS AFFIRMED
Docket Date 2021-02-17
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ 2/11 EMERGENCY MOTION FOR STAY IS TREATED AS MOTION FOR REVIEW AND DENIED
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ "TO DECLARE INVALID..."
On Behalf Of William Michael Windsor
Docket Date 2021-07-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of William Michael Windsor
Docket Date 2021-07-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ MOTION FOR REHEARING EN BANC IS STRICKEN
Docket Date 2021-06-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/15 ORDER; MOT REHEARING, REHEARING EN BANC & ISSUANCE OF WRITTEN OPIN
On Behalf Of William Michael Windsor
Docket Date 2021-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ROA BY 7/2; INTIAL BRF BY 7/12
Docket Date 2021-06-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR AA TO FILE OWN RECORD OR MOTION FOR EOT
On Behalf Of William Michael Windsor
Docket Date 2021-06-08
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ 5/29 SECOND REQUEST FOR EXTENSION... IS TREATED AS MOTION TO STAY AND DENIED
Docket Date 2021-06-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Coach Houses at Leesburg Condominium Association, Inc.
Docket Date 2021-05-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "SECOND REQUEST FOR EXTENSION OF TIME..."
On Behalf Of William Michael Windsor
Docket Date 2021-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY
WILLIAM M. WINDSOR VS COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.OMAR NUSEIBEH, VICKI HEDRICK, KAREN BOLLINGER, SHEHNEELA ARSHI, ISABEL CAMPBELL, SERGIO NAUMOFF, ED BLOOM, JR., MARTA CARBAJO, SUE YOKLEY, ET AL 5D2021-0310 2021-01-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-001438

Parties

Name William Michael Windsor
Role Petitioner
Status Active
Name Marta Carbajo
Role Respondent
Status Active
Name Shehneela Arshi
Role Respondent
Status Active
Name Karen Bollinger
Role Respondent
Status Active
Name CLAYTON & MCCULLOH, P.A.
Role Respondent
Status Active
Name Neal McCulloh
Role Respondent
Status Active
Name Ed Broom, Jr.
Role Respondent
Status Active
Name Omar Nuseibeh
Role Respondent
Status Active
Name Sergio Naumoff
Role Respondent
Status Active
Name Isabel Campbell
Role Respondent
Status Active
Name Russell Klemm
Role Respondent
Status Active
Name Howard Solow
Role Respondent
Status Active
Name Sue Yokley
Role Respondent
Status Active
Name Brian Hess
Role Respondent
Status Active
Name Brad Pomp
Role Respondent
Status Active
Name Vicki Hedrick
Role Respondent
Status Active
Name Art Swanton
Role Respondent
Status Active
Name SENTRY MANAGEMENT, INC.
Role Respondent
Status Active
Name Wendy Krauss
Role Respondent
Status Active
Name COACH HOUSES AT LEESBURG CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Maura F. Krause, Christina Bredahl Gierke, David Asti
Name Mahlon C. Rhaney
Role Respondent
Status Active
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Name Leah Simms
Role Respondent
Status Active
Name Charlie Ann Aldridge
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
Docket Date 2021-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of William Michael Windsor
Docket Date 2021-02-08
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-02-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2021-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "EMERGENCY REQUEST FOR FINDINGS OF FACT AND CONCLUSION OF LAW"; DENIED PER 2/24 ORDER
On Behalf Of William Michael Windsor
Docket Date 2021-02-02
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2021-01-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of William Michael Windsor
Docket Date 2021-01-29
Type Order
Subtype Order on Filing Fee
Description Order Denying Indigency -Pet.
Docket Date 2021-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of William Michael Windsor
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ SEE AMENDED MOTION
On Behalf Of William Michael Windsor
Docket Date 2021-01-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 01/28/2021
On Behalf Of William Michael Windsor
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-11-20
AMENDED ANNUAL REPORT 2020-11-15
AMENDED ANNUAL REPORT 2020-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State