MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s).
|
4D2024-0527
|
2024-02-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006885
|
Parties
Name |
MC Velar Construction Corp.,
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jacob J Liro, Nicholas David Prudenzano
|
|
Name |
Bre/Point Parcel, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Adam G Adams, II
|
|
Name |
Pavarini Construction Co.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael McQuaide, Michael William Switzer
|
|
Name |
COBRA CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeremy W Harris
|
|
Name |
NAGELBUSH MECHANICAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Jay Rune, II, Dana Chaaban
|
|
Name |
Imperial Stone Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason David Katz
|
|
Name |
USA PLASTERING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stephen Wayne Stukey, Justin Howell Levitt
|
|
Name |
FLORIDA BUILDER APPLIANCES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J Santaniello
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
|
|
Name |
THE HANOVER INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hartford Accident & Indemnity Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel Te Young
|
|
Name |
Fidelity Deposit Company of Maryland
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRO-TECH CAULKING & WATERPROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jon Michael Kendrick
|
|
Name |
Artesian Pool Construction and Old Republic Surety Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
|
|
Name |
Amion Enterprises
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Scott Baumberger, Christopher M Utrera
|
|
Name |
POWER DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michelle Marie Krone
|
|
Name |
IBA CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ronald Seth Nisonson, Ethan Joshua Goldstein
|
|
Name |
FRED MCGILVRAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David L Swimmer
|
|
Name |
BOSTIC STEEL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
|
|
Name |
CONTINENTAL GLASS SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra Lyn Tifford, Luis Sergio Konski
|
|
Name |
GARCIA STROMBERG HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Ben Israel, Eric Jon Israel
|
|
Name |
AETNA CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alex Michael Sarsfield
|
|
Name |
SAFECO INSURANCE COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J Santaniello, Christopher Harris Burrows
|
|
Name |
MAPLE MANUFACTURING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael A Monteverde
|
|
Name |
Scott R Vaughn
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Edward Stacey, Jr.
|
|
Name |
SCOTT R. VAUGHN, P.E., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Edward Stacey, Jr.
|
|
Name |
COASTAL MASONRY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Deborah Stephney Verley, Laura Patricia Buitrago
|
|
Name |
OCI ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mitchel Chusid, Mitchell Ryan Katz
|
|
Name |
Hon. Bradley G. Harper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
COMMAND REBAR, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
|
|
Name |
EDSA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross
|
|
Docket Entries
Docket Date |
2024-09-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2024-08-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-06-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-06-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Appellant's Unopposed Request to Extend Appellate Proceedings
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Appellant's Status Report and Request for Stay of Appellate Proceedings
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-05-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 Days to May 7 2024
|
|
Docket Date |
2024-05-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability to Transmit Record on Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-03-15
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Amended Certificate of Service
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-03-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Command Rebar, Inc.
|
|
Docket Date |
2024-03-11
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-03-09
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Amended Certificate of Service
|
|
Docket Date |
2024-03-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-08-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that Appellant's August 16, 2024 motion to stay is granted.
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
|
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION SERVICES, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC
|
5D2023-1690
|
2023-05-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-11336-CIDL
|
Parties
Name |
QUINCO ELECTRICAL, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Douglas K. Gartenlaub, Gennifer L. Bridges
|
|
Name |
KANCOR COMPANIES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SKYSOUTH CONSTRUCTION LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sky Builders USA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDWARDS CONSTRUCTION SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christene H. Ford, Andrew Jonathan Pekoe, Lewis Nicols Van Alstyne, III
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-02-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ WITH PREJUDICE
|
|
Docket Date |
2024-02-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
Docket Date |
2024-01-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-12-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/13
|
On Behalf Of |
Western Surety Company
|
|
Docket Date |
2023-12-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREEN EOT; NTC STRICKEN
|
|
Docket Date |
2023-11-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/6
|
On Behalf Of |
Western Surety Company
|
|
Docket Date |
2023-10-25
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 155 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2023-10-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ DUE 10/26
|
|
Docket Date |
2023-10-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
Docket Date |
2023-10-05
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
Docket Date |
2023-09-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 10/5
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
Docket Date |
2023-08-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/5
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
Docket Date |
2023-07-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2146 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2023-05-09
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2023-05-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-05-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-05-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/5/23
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
Docket Date |
2024-03-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-02-21
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CAUSE DISMISSED WITH PREJUDICE
|
|
Docket Date |
2023-12-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/7 ORDER
|
On Behalf Of |
Western Surety Company
|
|
Docket Date |
2023-05-25
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2023-05-17
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Gennifer L. Bridges 0072333
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
|
PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC. AND WESTERN SURETY COMPANY VS FLORIDA CURB CONTRACTING, LLC
|
5D2023-1631
|
2023-05-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-006423
|
Parties
Name |
PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark Bryan
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FLORIDA CURB CONTRACTING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas R. Ray
|
|
Name |
Hon. Gilbert L. Feltel, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/18 ORDER
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
Docket Date |
2023-07-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
|
|
Docket Date |
2023-10-03
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-09-13
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ APPEAL DISMISSED; MOT W/DRAW MOT ATTY FEES GRANTED
|
|
Docket Date |
2023-09-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-09-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
Docket Date |
2023-09-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2023-09-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO WITHDRAWMOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
Florida Curb Contracting, LLC
|
|
Docket Date |
2023-09-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 9/7 ORDER
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
Docket Date |
2023-08-23
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 946 PAGES
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2023-08-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT Supplemental ROA ~ SROA BY 8/28
|
|
Docket Date |
2023-08-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ W/DRAWN PER 9/13 ORDER
|
On Behalf Of |
Florida Curb Contracting, LLC
|
|
Docket Date |
2023-08-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time Supplemental ROA
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ MOT GRANTED; ROA ACKNOWLEDGED
|
|
Docket Date |
2023-07-31
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
Docket Date |
2023-07-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
Docket Date |
2023-07-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 4057 PAGES
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2023-07-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/I 10 DAYS FILED MOT EOT FOR ROA AS ROA IS OVERDUE...
|
|
Docket Date |
2023-07-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
|
|
Docket Date |
2023-07-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 7/10 ORDER
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
Docket Date |
2023-05-16
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2023-05-15
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Mark Bryan 112410
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
Docket Date |
2023-05-12
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Thomas R. Ray 0273848
|
On Behalf Of |
Florida Curb Contracting, LLC
|
|
Docket Date |
2023-05-09
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ FILED BELOW 5/5/23
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
Docket Date |
2023-05-03
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AAS' W/IN 10 DYS
|
|
Docket Date |
2023-05-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-05-02
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2023-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/28/23
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
Docket Date |
2023-05-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-07-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS - AMENDED NOTICE
|
On Behalf Of |
Petticoat-Schmitt Civil Contractors, Inc.
|
|
|
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION COMPANY, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC
|
5D2023-1134
|
2023-03-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-CA-011336
|
Parties
Name |
QUINCO ELECTRICAL, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gennifer L. Bridges, Douglas K. Gartenlaub
|
|
Name |
SKYSOUTH CONSTRUCTION LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew Jonathan Pekoe, Christene H. Ford, Lewis Nicols Van Alstyne, III
|
|
Name |
KANCOR COMPANIES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sky Builders USA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDWARDS CONSTRUCTION SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-04-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-04-04
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-04-24
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-04-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-04-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
Docket Date |
2023-03-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ RESPONSE ACKNOWLEDGED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2023-03-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/16 ORDER
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
Docket Date |
2023-03-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 3/29 ORDER
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
Docket Date |
2023-03-16
|
Type |
Order
|
Subtype |
Show Cause Timeliness (Appeal)
|
Description |
Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-03-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-03-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-03-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/1/2023
|
On Behalf Of |
Quinco Electrical, Inc.
|
|
|
BERGERON LAND DEVELOPMENT, INC. VS BLUE GOOSE GROWERS, LLC d/b/a BLUE GOOSE CONSTRUCTION, et al.,
|
4D2021-2313
|
2021-08-05
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018-CA-014544
|
Parties
Name |
BERGERON LAND DEVELOPMENT, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Andrew E. Schwartz, Amber Stoner Nunnally, Daniel E. Nordby, Joseph M. Goldstein
|
|
Name |
BLUE GOOSE GROWERS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christopher McRae, R. Miles Stanislaw, Megan M. Warren, Michael Candes
|
|
Name |
BLUE GOOSE CONSTRUCTION LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Donald W. Hafele
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-12
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2021-08-12
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 5, 2021 petition for writ of certiorari is denied.CONNER, C.J., GROSS and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2021-08-05
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
|
On Behalf Of |
Bergeron Land Development, Inc.
|
|
Docket Date |
2021-08-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2021-08-05
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
|
On Behalf Of |
Bergeron Land Development, Inc.
|
|
Docket Date |
2021-08-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
|
SOUTH FLORIDA WATER MANAGEMENT DISTRICT VS BLUE GOOSE GROWERS, LLC d/b/a BLUE GOOSE CONSTRUCTION and WESTERN SURETY COMPANY
|
4D2020-0077
|
2020-01-10
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA014544
|
Parties
Name |
South Florida Water Management District
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Darren Leiser, Douglas W. Ackerman, Brian P. Kirwin, James Sherman (DNU), D. JOSEPH DARR
|
|
Name |
BLUE GOOSE GROWERS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michael Candes, Megan M. Warren, Christopher McRae, R. Miles Stanislaw
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BLUE GOOSE CONSTRUCTION LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Donald W. Hafele
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter ~ *AMENDED*
|
|
Docket Date |
2020-01-13
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **CORRECTED**
|
On Behalf Of |
South Florida Water Management District
|
|
Docket Date |
2020-01-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2020-01-10
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
|
|
Docket Date |
2020-01-10
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
|
On Behalf Of |
South Florida Water Management District
|
|
Docket Date |
2020-01-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-01-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the January 13, 2020 petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).MAY, GERBER and KUNTZ, JJ., concur.
|
|
|
HUSSEIN ALI VS AMERICREDIT FINANCIAL SERVICES, INC. D/B/A GM FINANCIAL, GT DAYTONA, LLC, WESTERN SURETY COMPANY, NORTHWEST FEDERAL CREDIT UNION, ALLY FINANCIAL, SANTANDERS AUTO, ET AL.
|
5D2016-4414
|
2016-12-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30301-CICI
|
Parties
Name |
HUSSEIN ALI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTHWEST FEDERAL CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INSIGHT CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRESCENT BANK & TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WELLS FARGO DEALER SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GT DAYTONA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SANTANDER AUTO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICREDIT FINANCIAL SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEVE KERBEL, Robert Franklin Springfield, DOUGLAS J. PETRO, Justin Wong, Gennifer L. Bridges, Michael S. Kast
|
|
Name |
G&M FINANCIAL LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLY FINANCIAL INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dennis Craig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-04-25
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-04-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2017-04-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2017-02-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2017-02-16
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ AMENDED
|
On Behalf Of |
HUSSEIN ALI
|
|
Docket Date |
2017-02-16
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ 2/1 OTSC IS DISCHARGED; W/IN 10 DAYS; SECOND AMEND NOA SHALL BE FILED...
|
|
Docket Date |
2017-02-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2017-02-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ "STATEMENT OF THE ISSUES"
|
|
Docket Date |
2017-02-15
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
|
Docket Date |
2017-02-01
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 2/16
|
|
Docket Date |
2017-01-19
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AMEND INIT BRF BY 3/3
|
|
Docket Date |
2017-01-18
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/I 10 DAYS, NOA IS STRICKEN, 1/10 ORDER IS DISCHARGED
|
|
Docket Date |
2017-01-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ DATED 1/10; STRICKEN PER 1/19 ORDER
|
On Behalf Of |
HUSSEIN ALI
|
|
Docket Date |
2017-01-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/10 ORDER & NOTICE OF NON-APPEARANCE
|
On Behalf Of |
AMERICREDIT FINANCIAL SERVICES, INC.
|
|
Docket Date |
2017-01-10
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause - Failure to Register
|
|
Docket Date |
2016-12-28
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV ~ CLERK'S DETERMINATION
|
|
Docket Date |
2016-12-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/22/16;STRICKEN PER 1/18 ORDER
|
On Behalf Of |
HUSSEIN ALI
|
|
Docket Date |
2016-12-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-04-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-03-24
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
|
|
|
MOHAMMED BENSAID VS WINTER PARK IMPORTS, INC. D/B/A LEXUS OF ORLANDO, TOYOTA MOTOR CREDIT CORP. AND WESTERN SURETY COMPANY
|
5D2015-4017
|
2015-11-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-000360-O
|
Parties
Name |
MOHAMMED BENSAID
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALDO BOLLIGER
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TOYOTA MOTOR CREDIT CORP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEXUS OF ORLANDO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WINTER PARK IMPORTS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ladd H. Fassett
|
|
Name |
Hon. Margaret H. Schreiber
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-01-24
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-01-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2017-01-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ LACK OF JURISDICTION. 6/28/16 MTN/EOT & 7/15/16 MTN/STRIKE DENIED AS MOOT.
|
|
Docket Date |
2017-01-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-07-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT STRIKE & MOT SUBSITUTE AMENDED REPLY BRF
|
On Behalf Of |
MOHAMMED BENSAID
|
|
Docket Date |
2016-07-25
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
MOHAMMED BENSAID
|
|
Docket Date |
2016-07-15
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
WINTER PARK IMPORTS, INC
|
|
Docket Date |
2016-07-12
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Reply Brief
|
On Behalf Of |
MOHAMMED BENSAID
|
|
Docket Date |
2016-07-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MOHAMMED BENSAID
|
|
Docket Date |
2016-07-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
MOHAMMED BENSAID
|
|
Docket Date |
2016-06-28
|
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 |
MOHAMMED BENSAID
|
|
Docket Date |
2016-06-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 6/17 MOT DIS
|
On Behalf Of |
MOHAMMED BENSAID
|
|
Docket Date |
2016-06-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
WINTER PARK IMPORTS, INC
|
|
Docket Date |
2016-06-17
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
WINTER PARK IMPORTS, INC
|
|
Docket Date |
2016-05-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2016-05-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
WINTER PARK IMPORTS, INC
|
|
Docket Date |
2016-04-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MOHAMMED BENSAID
|
|
Docket Date |
2016-03-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1st) 1 VOL EFILED (20 PAGES)
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2016-03-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-03-09
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
MOHAMMED BENSAID
|
|
Docket Date |
2016-03-09
|
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 |
MOHAMMED BENSAID
|
|
Docket Date |
2016-03-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL. EFILED (333 PAGES)
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2016-01-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
|
|
Docket Date |
2016-01-07
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ IMPASSE
|
|
Docket Date |
2015-12-14
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
MOHAMMED BENSAID
|
|
Docket Date |
2015-12-07
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2015-12-07
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
MOHAMMED BENSAID
|
|
Docket Date |
2015-12-02
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2015-11-26
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Aldo Bolliger 486973
|
|
Docket Date |
2015-11-23
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Aldo Bolliger 486973
|
|
Docket Date |
2015-11-19
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Ladd H. Fassett 295922
|
|
Docket Date |
2015-11-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2015-11-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-11-18
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2015-11-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-11-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/13/15
|
On Behalf Of |
MOHAMMED BENSAID
|
|
|
PENN J. STEUERWALD, ET AL. VS ROBERT QUALLS, ET AL.
|
SC2015-0260
|
2015-02-16
|
Closed
|
|
Classification |
Original Proceedings - Writ - Mandamus
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-4350
Circuit Court for the Seventeenth Judicial Circuit, Broward County
062006CP000919A001CE
|
Parties
Name |
PENN J. STEUERWALD
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Rafael Angel Castro III
|
|
Name |
BRENT T. STEUERWALD
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Rafael Angel Castro III
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
STEVE KERBEL
|
|
Name |
ESTATE OF CLINTON F. STEUERWALD
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ROBERT QUALLS
|
Role |
Respondent
|
Status |
Active
|
Representations |
SCOTT A WEISS
|
|
Name |
Hon. HOWARD FORMAN
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-03-04
|
Type |
Disposition
|
Subtype |
Dism as Moot
|
Description |
DISP-DISM AS MOOT ~ Petitioner has filed a "Petition for Writ of Mandamus and for the Issuance of a Temporary Injunction (Via the Court's Use of its All-Writs Power)." To the extent the petition asks this Court to compel the Fourth District Court of Appeal to issue a ruling on Petitioner's "Emergency Motion for Review of the Denial of Appellant's Motions for Stay of the Probate Proceedings," in Case No. 4D14-4350, the petition is hereby dismissed as moot. To the extent the petition asks the Court to issue a stay in the probate case, the petition is hereby denied.
|
|
Docket Date |
2015-03-02
|
Type |
Notice
|
Subtype |
Filing
|
Description |
NOTICE-FILING
|
On Behalf Of |
ROBERT QUALLS
|
|
Docket Date |
2015-02-16
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2015-02-16
|
Type |
Notice
|
Subtype |
Filing
|
Description |
NOTICE-FILING ~ FILED AS "NOTICE OF FILING COURT ORDERS"
|
On Behalf Of |
PENN J. STEUERWALD
|
|
Docket Date |
2015-02-16
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-MANDAMUS
|
On Behalf Of |
PENN J. STEUERWALD
|
|
Docket Date |
2015-02-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2015-02-16
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
|
PENN J. STEUERWALD and BRENT T. STEUERWALD VS EST. OF CLINTON F. STEUERWALD, et al.
|
4D2014-4350
|
2014-11-13
|
Closed
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-000919 (62)
|
Parties
Name |
PENN STEUERWALD
|
Role |
Appellant
|
Status |
Active
|
Representations |
RAFAEL A. CASTRO, I I I, DAVID E. WOLFF
|
|
Name |
BRENT STEUERWALD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EST. OF CLINTON F. STEUERWALD
|
Role |
Appellee
|
Status |
Active
|
Representations |
HENRY R. ZIPPAY, Mark R. Manceri, Scott A. Weiss, Kenneth R. Mikos, Steve Kerbel
|
|
Name |
ROBERT QUALLS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Mark Alan Speiser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-02-16
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay ~ ORDERED that upon consideration of appellee's response filed February 6, 2015, appellants' emergency combined motion filed January 30, 2015, for review of the denial of appellants' motions for stay of the probate proceedings and stay the probate proceedings relating to each of the pending appeals and for imposing a preliminary injunction is treated as a motion for stay and for imposing a preliminary injunction, and the motion is denied.
|
|
Docket Date |
2015-04-15
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that appellants' combined motion for rehearing en banc or findings of fact to support the sua sponte dismissal of this appeal, for clarification and reconsideration of the order of dismissal and for reinstatement of their appeal, and for leave to file appellants' initial brief on the merits filed March 12, 2015 is denied; further,ORDERED that appellants' amended combined motion for rehearing en banc, for clarification and reconsideration of the summary dismissal order, for reinstatement of their appeal or for findings of fact to support the sua sponte dismissal of such appeal, and for leave to file appellants' initial brief on the merits filed March 25, 2015 is denied.
|
|
Docket Date |
2015-04-09
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellants' motion filed April 1, 2015, to ascertain the identity of the motions-judge that signed the summary dismissal order, is granted. The three-judge panel that authorized entry of the order dismissing this case was Chief Judge Damoorgian, Judge Conner and Judge Forst.
|
|
Docket Date |
2015-04-08
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ IN ROBERT QUALL'S RESPONSE TO AMENDED COMBINED MOTION FOR REHEARING EN BANC, ETC.
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-04-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO AMENDED COMBINED MOTION FOR REHEARING EN BANC, ETC.
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-04-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ (GRANTED 4/9/15) TO ASCERTAIN THE IDENTITY OF THE MOTIONS-JUDGE THAT SIGNED THE SUMMARY DISMISSAL ORDER
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-03-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion For Rehearing EN BANC ~ (AMENDED) *AND* FOR CLARIFICATION AND RECONSIDERATION, ETC. (DENIED 4/15/15)
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-03-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REHEARING EN BANC, ETC.
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-03-23
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ IN APPELLEE ROBERT QUALLS' RESPONSE, ETC.
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-03-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ *AND* FOR CLARIFICATION AND RECONSIDERATION, ETC. (DENIED 4/15/15)
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-03-09
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC15-260
|
|
Docket Date |
2015-02-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-02-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED that appellants' motion filed February 23, 2015, for extension of time, is denied; further, ORDERED that sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
|
|
Docket Date |
2015-02-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (DENIED 2/25/15)
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-02-23
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Ack. Receipt from Supreme Court ~ SC15-260
|
|
Docket Date |
2015-02-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Denying EOT for Initial Brief ~ ORDERED that upon consideration of appellee's amended response filed February 18, 2015, appellants' motion for clarification filed February 13, 2015 is denied; further,ORDERED that appellants' motions filed February 13, 2015 and February 18, 2015, for extension of time, are denied and appellants shall serve the initial brief by February 23, 2015. If the initial brief is not served by the date provided for in this order, the above-styled appeal will be dismissed.
|
|
Docket Date |
2015-02-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ JOINDER IN AMENDED RESPONSE
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-02-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ (AMENDED) TO MOTION FOR CLARIFICATION AND FOR EXT. OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-02-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (DENIED 2/20/15)
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-02-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR CLARIFICATION AND FOR EXT. OF TIME TO FILE INITIAL BRIEF ***SEE AMENDED RESPONSE***
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-02-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ COURTESY COPY OF NOTICE OF FILING COURT ORDERS STYLED IN THE SUPREME COURT AA Rafael A. Castro, I I I 0047015
|
|
Docket Date |
2015-02-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ COURTESY COPY OF PETITION FOR WRIT OF MANDAMUS AND FOR ISSUANCE OF A TEMPORARY INJUCTION STYLED IN THE SUPREME COURT AA Rafael A. Castro, I I I 0047015
|
|
Docket Date |
2015-02-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (DENIED 2/20/15)
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-02-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ OF DATE OF SERVICE OF INITIAL BRIEF (DENIED 2/20/15)
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-02-11
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ IN ROBERT QUALL'S RESPONSE TO EMERGENCY MOTION
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-02-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ ORDERED that appellant's motion filed February 5, 2015, for extension of time is denied.
|
|
Docket Date |
2015-02-06
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REVIEW
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-02-06
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ **FINAL EOT FOR INITIAL BRIEF** ORDERED that upon consideration of appellees' response filed January 30, 2015, appellants' motion filed January 26, 2015, to consolidate related appeals (4D14-2548, 4D14-2549, 4D14-4350, and 4D14-4763), is denied and the motion for leave to file one initial brief and one appendix is denied; further, ORDERED that sua sponte case numbers 4D14-2548 and 4D14-2549 are now consolidated for all purposes. The appeal shall proceed under case number 4D14-2548, and under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110; further, ORDERED that appellants shall serve the initial brief within (7) seven days from the date of this order. Absent exigency, the appeal of the consolidated case numbers 4D14-2548 and 4D14-2549 will be dismissed if the initial brief is not served within the time limit provided for in this order; further, ORDERED that case numbers 4D14-2548, 4D14-2549, 4D14-4350, and 4D14-4763 are consolidated for record purposes; further ORDERED that in case number 4D14-4350, appellants shall serve the initial brief within seven (7) days from the date of this order. Absent exigency, the appeal of case number 4D14-4350 will be dismissed if the initial brief is not served within the time limit provided for in this order; further, ORDERED that in case number 4D14-4763, appellants shall serve the initial brief within twenty (20) days from the service of the index of the record on appeal. See Florida Rule of Appellate Procedure 9.110(e) and (f); further, ORDERED that appellants' motion to strike filed February 2, 2015 is denied.
|
|
Docket Date |
2015-02-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ FOR MOVING THEIR PERSONAL PROPERTY OUT OF APARTMENT UNIT 602
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-02-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within five (5) days from the date of this order, to appellants¿ motion filed January 30, 2015, for review of order denying stay.
|
|
Docket Date |
2015-02-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ "JOINDER IN QUALLS' RESPONSE IN OPPOSITION"
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-02-02
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ RESPONSE IN OPPOSITION TO MOTION FOR CONSOLIDATION OF RELATED APPEALS (DENIED 2/6/15)
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-01-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION TO CONSOLIDATE
|
On Behalf Of |
EST. OF CLINTON F. STEUERWALD
|
|
Docket Date |
2015-01-30
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
Denying Request for Emergency Treatment ~ ORDERED that appellants' request for emergency treatment filed January 30, 2015 in the above-styled case number is hereby denied. The Court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
|
|
Docket Date |
2015-01-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Emergency Motion ~ (SEE 2/16/15 ORDER) FOR REVIEW OF THE DENIAL OF APPELLANTS' MOTIONS FOR STAY OF THE PROBATE PROCEEDINGS
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-01-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO EMERGENCY MOTION
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-01-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO ORDER TO SHOW CAUSE
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-01-27
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ (DENIED 2/6/15)
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2015-01-14
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before January 26, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2014-11-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-11-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PENN STEUERWALD
|
|
Docket Date |
2014-11-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FLORIDA BLACKTOP, INC. VS EVERGLADES CONTRACTING, LLC. AND WESTERN, ETC.
|
4D2013-1375
|
2013-04-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
10036405 14
|
Parties
Name |
FLORIDA BLACKTOP, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph William Lawrence
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EVERGLADES CONTRACTING, LLC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
KATHLEEN ELLEN BENTE, Bradley R. Weiss
|
|
Name |
Hon. Jack B. Tuter
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-08-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
3333-07-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE NUMBER 13-1375 FOR ALL FUTURE DOCKET ENTRIES***
|
|
Docket Date |
2013-09-17
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2013-08-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
|
|
Docket Date |
2013-08-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
EVERGLADES CONTRACTING, LLC
|
|
Docket Date |
2013-07-09
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ WITH 13-2158.
|
|
Docket Date |
2013-06-24
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 4D13-2158 (GRANTED 7/9/13)
|
On Behalf Of |
FLORIDA BLACKTOP, INC.
|
|
Docket Date |
2013-06-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/15/13
|
On Behalf Of |
FLORIDA BLACKTOP, INC.
|
|
Docket Date |
2013-04-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-04-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FLORIDA BLACKTOP, INC.
|
|
Docket Date |
2013-04-18
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
|