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
|
|
|