Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-010718
|
Parties
Name |
FELIX SOTO
|
Role |
Petitioner
|
Status |
Active
|
Representations |
IAN HORN, ESQ.
|
|
Name |
CITI FINANCIAL HOLDING TRUST, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CARROLLWOOD VILLAGE PHASE I I I HOMEOWNERS ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
JEFFREY WAYNE WARREN, ESQ., TIFFANY M. LOVE, ESQ., WESLEY K. JONES, ESQ., CHARLES E. GLAUSIER, ESQ., MARK D. TINKER, ESQ., STEVEN H. MEZER, ESQ., CHARLES C. DAVIS, III, ESQ., NATHAN A. FRAZIER, ESQ., ANDREW H. WARREN, S. A., ATTORNEY GENERAL
|
|
Name |
ASSOCIA GULF COAST, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. MARTHA J. COOK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-10
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-08-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-08-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO THE MOTION TO SHORTEN TIME
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-07-29
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite ~ MOTION TO SHORTEN TIME FOR BRIEFING OF PETITION FOR WRIT OF PROHIBITION BY PETITIONER FELIX SOTO
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-07-29
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within fifteen days, respondents shall respond to the petition for writ ofprohibition filed on July 27, 2020.
|
|
Docket Date |
2020-07-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-07-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-07-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-07-27
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-07-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-08-11
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Petitioner's "motion to shorten time for briefing of petition for writ of prohibition" is denied.
|
|
Docket Date |
2020-08-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO THE PETITION FOR WRIT OF PROHIBITION BY THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC. and ASSOCIA GULF COAST, INC.
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-09-18
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of prohibition ~ The petition for writ of prohibition is denied. The petitioner's motion for attorney's fees is denied.
|
|
Docket Date |
2020-09-18
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-09-18
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ The petitioner's motion for attorney's fees is denied.
|
|
Docket Date |
2020-09-18
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ SILBERMAN, BLACK, and SMITH
|
|
Docket Date |
2020-09-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES1
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-09-03
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY IN SUPPORT OF THE PETITION FOR WRIT OF PROHIBITION TOTHE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT STATE OF FLORIDA
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-08-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-08-19
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ The petitioner may reply to the respondent's response within 15 days of the date of this order.
|
|
Docket Date |
2020-08-13
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
|