PETER FLECK AND KARI FLECK, Appellant(s) v. FIRST AMERICAN TITLE INSURANCE COMPANY, Appellee(s).
|
6D2024-1175
|
2024-06-11
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-17684-O
|
Parties
Name |
PETER FLECK
|
Role |
Appellant
|
Status |
Active
|
Representations |
James Keith Powers
|
|
Name |
KARI FLECK
|
Role |
Appellant
|
Status |
Active
|
Representations |
James Keith Powers
|
|
Name |
FIRST AMERICAN TITLE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mya Hatchette
|
|
Name |
Hon. Margaret Helen Schreiber
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-11
|
Type |
Response
|
Subtype |
Response
|
Description |
APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES ON APPEAL
|
On Behalf Of |
FIRST AMERICAN TITLE INSURANCE COMPANY
|
|
Docket Date |
2024-11-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
PETER FLECK
|
|
Docket Date |
2024-11-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PETER FLECK
|
|
Docket Date |
2024-10-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
FIRST AMERICAN TITLE INSURANCE COMPANY
|
|
Docket Date |
2024-09-13
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
PETER FLECK
|
|
Docket Date |
2024-09-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
PETER FLECK
|
|
Docket Date |
2024-09-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
PETER FLECK
|
|
Docket Date |
2024-08-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
SCHREIBER - 148 PAGES
|
On Behalf Of |
Orange Clerk
|
|
Docket Date |
2024-07-10
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
|
View |
View File
|
|
Docket Date |
2024-06-13
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.
If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal with Order
|
On Behalf Of |
PETER FLECK
|
View |
View File
|
|
Docket Date |
2024-09-12
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
The initial brief does not comply with the font requirements contained in Florida Rule of Appellate Procedure 9.045(b). Furthermore, the initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
|
View |
View File
|
|
Docket Date |
2024-06-21
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
|
View |
View File
|
|
|
PIERIC J. VAUCHER DE LA CROIX, etc., VS MARTHA CECILIA HERNANDEZ-QUINTERO, etc., et al.,
|
3D2023-0720
|
2023-04-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-13296
|
Parties
Name |
PIERIC J. VAUCHER DE LA CROIX
|
Role |
Appellant
|
Status |
Active
|
Representations |
RAQUEL A. RODRIGUEZ, Chance Lyman, CHRISTIAN C. KOHLSAAT
|
|
Name |
NEREUS HOLDING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HYPNOS HOLDING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAWRENCE D.W. GRAVES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEONIDAS GIANCARLO ORLANDO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORPHEUS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARES DISTRIBUTORS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THANATOS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOMBERG USA, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EURIDICE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN H. PATTERSON, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HIPPOLYTE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DLC TRADING SBS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIRST AMERICAN TITLE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FELIX ALEJANDRO MENEDEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carlos Lopez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MARTHA CECILIA HERNANDEZ-QUINTERO
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lazaro Vazquez, BARBARA J. RIESBERG, MELISSA J. JACOBS, DANIEL F. BLONSKY, MICHAEL A. CURRY, Eduardo A. Maura, Anthony Accetta, Gonzalo R. Dorta
|
|
Docket Entries
Docket Date |
2023-09-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Joint Stipulation for Dismissal of Appeal
|
On Behalf Of |
PIERIC J. VAUCHER DE LA CROIX
|
|
Docket Date |
2023-08-29
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ The Joint Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
|
|
Docket Date |
2023-09-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-09-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-09-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2023-08-25
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
PIERIC J. VAUCHER DE LA CROIX
|
|
Docket Date |
2023-07-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
PIERIC J. VAUCHER DE LA CROIX
|
|
Docket Date |
2023-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 08/28/2023
|
|
Docket Date |
2023-06-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 07/28/2023
|
|
Docket Date |
2023-06-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
PIERIC J. VAUCHER DE LA CROIX
|
|
Docket Date |
2023-06-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-05-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration of Appellant’s Motion for Leave to Reply or in the Alternative, Motion to Strike is noted. Any documents, or arguments raised in Appellee Martha Cecilia Hernandez-Quintero's Response to Appellant's Emergency Motion to Stay, that were not before the trial, and/or occurred after the filing of the Emergency Motion to Stay, are hereby stricken. The Motion for Leave to Reply is hereby denied as moot. Appellee Martha Cecilia Hernandez-Quintero’s Response in Opposition to Appellant’s Emergency Motion to Stay is noted. The temporary stay entered on April 20, 2023, is extended pending the trial court’s ruling on the pending motion(s) to stay. This cause is temporarily relinquished to the trial court for a ruling on the motion(s). EMAS, SCALES and LINDSEY, JJ., concur.
|
On Behalf Of |
PIERIC J. VAUCHER DE LA CROIX
|
|
Docket Date |
2023-05-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S EMERGENCY MOTION TO STAY PENDING APPEAL
|
On Behalf Of |
MARTHA CECILIA HERNANDEZ-QUINTERO
|
|
Docket Date |
2023-05-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OFAPPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S EMERGENCY MOTION TO STAY PENDING APPEAL
|
On Behalf Of |
MARTHA CECILIA HERNANDEZ-QUINTERO
|
|
Docket Date |
2023-04-20
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, Appellant's Emergency Motion to Stay Pending Appeal is granted. The matter is hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Emergency Motion to Stay Pending Appeal. EMAS, SCALES, and LINDSEY, JJ., concur.
|
|
Docket Date |
2023-04-20
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-04-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAY PENDING APPEAL
|
On Behalf Of |
PIERIC J. VAUCHER DE LA CROIX
|
|
Docket Date |
2023-04-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO EMERGENCY MOTION TO STAY
|
On Behalf Of |
PIERIC J. VAUCHER DE LA CROIX
|
|
Docket Date |
2023-04-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2023-04-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
PIERIC J. VAUCHER DE LA CROIX
|
|
Docket Date |
2023-04-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-06-28
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
|
|
|
DANIEL GONZALEZ, VS JORGE AMOR, et al.,
|
3D2023-0131
|
2023-01-23
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36849
|
Parties
Name |
DANIEL GONZALEZ PLLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Flavell
|
|
Name |
SEASHORE CLUB SOUTH PROPERTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GONZALO PETERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRH SEASHORE CLUB, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARLOS PETERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIRST AMERICAN TITLE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIELA PETERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JORGE AMOR
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gaspar Forteza, Susan E. Raffanello, Amanda E. Reagan
|
|
Name |
Hon. Migna Sanchez-Llorens
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-09-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-09-07
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, Petitioner’s Motion for Rehearing is hereby denied. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
|
|
Docket Date |
2023-07-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
DANIEL GONZALEZ
|
|
Docket Date |
2023-07-11
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-07-11
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ This Court dismisses the Petition for Writ of Certiorari and the appeal as untimely. The motion to vacate the order denying entry of final judgment was a motion for reconsideration of a non-final order and, therefore, did not toll the time for filing a petition or appeal. To date, no final order of the trial court has been filed in this Court. In so stating, this Court re-affirms the decision of the prior panel that the April 28, 2022, order, which was contingent on future events, was not a final order because it could not become final until a court ruled that the necessary contingent event had happened, which has not been done to date based on the record before us.
|
|
Docket Date |
2023-06-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR CERTIORARI
|
On Behalf Of |
JORGE AMOR
|
|
Docket Date |
2023-06-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JORGE AMOR
|
|
Docket Date |
2023-05-15
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
JORGE AMOR
|
|
Docket Date |
2023-05-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents’ Second Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 5, 2023.
|
|
Docket Date |
2023-05-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR CERTIORARI
|
On Behalf Of |
JORGE AMOR
|
|
Docket Date |
2023-04-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 5, 2023.
|
|
Docket Date |
2023-04-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
JORGE AMOR
|
|
Docket Date |
2023-04-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-03-06
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Petitioner/Appellant's Response to the Motion to Consolidate is noted. Upon consideration of the Motion to Consolidate, for Clarification, and for Extension of Time, the Motion to Consolidate and for Extension of Time is granted. It is ordered that the above-referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D23-0131. All filings in the case shall be under case no. 3D23-0131. The parties shall file only one set of response and reply under case no. 3D23-0131. The Motion for Clarification is hereby denied. Respondents/Appellees shall file a response within thirty (30) days from the date of this Order. A reply may be filed within fifteen (15) days thereafter. The parties shall address jurisdiction in their pleadings.
|
|
Docket Date |
2023-03-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE
|
On Behalf Of |
DANIEL GONZALEZ
|
|
Docket Date |
2023-02-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Petitioner/Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Consolidate. The time for filing a response to the Petition in case no. 3D23-0131, is tolled pending a ruling on the Motion to Consolidate.
|
|
Docket Date |
2023-02-21
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALLATE CASES, FOR CLARIFICATION, AND FOR EXTENSION OF TIME
|
On Behalf Of |
JORGE AMOR
|
|
Docket Date |
2023-01-25
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
|
|
Docket Date |
2023-01-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
Docket Date |
2023-01-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-01-23
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 22-1356
|
On Behalf Of |
DANIEL GONZALEZ
|
|
Docket Date |
2023-01-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
DANIEL GONZALEZ
|
|
|
ANTHONY LIND MAIURI, VS FIRST AMERICAN TITLE INSURANCE COMPANY,
|
3D2022-0146
|
2022-01-24
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-62979
|
Parties
Name |
ANTHONY LIND MAIURI
|
Role |
Appellant
|
Status |
Active
|
Representations |
RICHARD F. HUSSEY
|
|
Name |
FIRST AMERICAN TITLE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
LINDSAY R. RICH, JOHN D. BERNSTEIN, BRUCE E. BLOCH
|
|
Name |
Hon. Carlos Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-01-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-01-11
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing Granted (OG53) ~ Upon consideration of Appellant’s Motion for Rehearing or Clarification on this Court’s January 4, 2023 Order, the Court grants the Motion for Rehearing only as it pertains to the Motion for Attorney’s Fees, withdrawing the Court’s January 4, 2023, Order. The Court conditionally grants Appellant’s Motion for Attorney’s Fees, contingent upon prevailing in the action below.HENDON, GORDO and BOKOR, JJ., concur.
|
|
Docket Date |
2023-01-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING OR CLARIFICATION ON ORDER DENYING APPELLANT ATTORNEY'S FEES
|
On Behalf Of |
First American Title Insurance Company
|
|
Docket Date |
2023-01-05
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MOTION FOR REHEARING OR CLARIFICATION ON ORDER DENYING APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
ANTHONY LIND MAIURI
|
|
Docket Date |
2023-01-04
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded with instructions.
|
|
Docket Date |
2023-01-04
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
|
|
Docket Date |
2022-08-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ANTHONY LIND MAIURI
|
|
Docket Date |
2022-08-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
ANTHONY LIND MAIURI
|
|
Docket Date |
2022-07-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF UNAVAILABILITY
|
On Behalf Of |
First American Title Insurance Company
|
|
Docket Date |
2022-07-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE
|
On Behalf Of |
First American Title Insurance Company
|
|
Docket Date |
2022-07-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
First American Title Insurance Company
|
|
Docket Date |
2022-07-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-20 days to 8/01/2022
|
|
Docket Date |
2022-07-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
First American Title Insurance Company
|
|
Docket Date |
2022-06-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 7/12/2022
|
|
Docket Date |
2022-06-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
First American Title Insurance Company
|
|
Docket Date |
2022-05-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ANTHONY LIND MAIURI
|
|
Docket Date |
2022-05-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ANTHONY LIND MAIURI
|
|
Docket Date |
2022-05-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ANTHONY LIND MAIURI
|
|
Docket Date |
2022-05-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-10 days to 5/13/2022
|
|
Docket Date |
2022-03-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ANTHONY LIND MAIURI
|
|
Docket Date |
2022-03-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 5/03/2022
|
|
Docket Date |
2022-03-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
First American Title Insurance Company
|
|
Docket Date |
2022-02-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
ANTHONY LIND MAIURI
|
|
Docket Date |
2022-01-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2022-01-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-01-24
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
First American Title Insurance Company
|
|
Docket Date |
2022-01-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 3, 2022.
|
|
|
CLEARWATER BEACH COMPANY, LLC, VS PARQUE TOWERS DEVELOPERS, LLC, et al.,
|
3D2020-0711
|
2020-05-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15363
|
Parties
Name |
CLEARWATER BEACH COMPANY,LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark F. Raymond, J. LUIS QUINTANA, Michael J. Schlesinger, KIMBERLY J. FREEDMAN
|
|
Name |
FIRST AMERICAN TITLE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PARQUE TOWERS DEVELOPERS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert P. Frankel
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-07-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-07-01
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the respondent Parque Towers Developers, LLC’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Petitioner’s Motion for Appellate Attorneys’ Fees is hereby denied.
|
|
Docket Date |
2020-07-01
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Citation
|
|
Docket Date |
2020-06-26
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
CLEARWATER BEACH COMPANY, LLC
|
|
Docket Date |
2020-06-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
CLEARWATER BEACH COMPANY, LLC
|
|
Docket Date |
2020-06-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX IN SUPPORT OFPETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
CLEARWATER BEACH COMPANY, LLC
|
|
Docket Date |
2020-06-08
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
CLEARWATER BEACH COMPANY, LLC
|
|
Docket Date |
2020-06-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including June 8, 2020.
|
|
Docket Date |
2020-06-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY
|
On Behalf Of |
CLEARWATER BEACH COMPANY, LLC
|
|
Docket Date |
2020-05-29
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidation denied (OD24) ~ Following review of the petitioners’ Motion to Consolidate Cases, it is ordered that said Motion is hereby denied.
|
|
Docket Date |
2020-05-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including five (5) days from the date of the Order disposing of the pending Motion to Consolidate the Cases.
|
|
Docket Date |
2020-05-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY
|
On Behalf Of |
CLEARWATER BEACH COMPANY, LLC
|
|
Docket Date |
2020-05-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PARQUE TOWERS DEVELOPERS, LLC'S RESPONSETO PETITIONER'S MOTION TO CONSOLIDATE CASES
|
On Behalf Of |
PARQUE TOWERS DEVELOPERS, LLC
|
|
Docket Date |
2020-05-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
PARQUE TOWERS DEVELOPERS, LLC
|
|
Docket Date |
2020-05-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX OF RESPONSE TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
PARQUE TOWERS DEVELOPERS, LLC
|
|
Docket Date |
2020-05-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Respondents are ordered to file a response within ten (10) days from the date of this Order to the Petitioners’ Motion to Consolidate Cases.
|
|
Docket Date |
2020-05-11
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ PETITIONERS' MOTION TO CONSOLIDATE CASES
|
On Behalf Of |
CLEARWATER BEACH COMPANY, LLC
|
|
Docket Date |
2020-05-08
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
|
On Behalf Of |
CLEARWATER BEACH COMPANY, LLC
|
|
Docket Date |
2020-05-07
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed three (3) days thereafter. FERNANDEZ, LOGUE and SCALES, JJ., concur.
|
|
Docket Date |
2020-05-04
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
CLEARWATER BEACH COMPANY, LLC
|
|
Docket Date |
2020-05-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-05-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CLEARWATER BEACH COMPANY, LLC
|
|
Docket Date |
2020-05-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
ROZANSKI ZDZISLAW VS FIRST AMERICAN TITLE INSURANCE COMPANY, HALINA KWIATKOWSKI AND RUNICE NATALIE WATERS
|
2D2019-2330
|
2019-06-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA000904XXCICI
|
Parties
Name |
ROZANSKI ZDZISLAW
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRANDON S. VESELY, ESQ.
|
|
Name |
EUNICE NATALIE WATERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIRST AMERICAN TITLE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERT M. PRETSCHNER, ESQ.
|
|
Name |
HALINA KWIATKOWSKI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-08-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-08-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ROZANSKI ZDZISLAW
|
|
Docket Date |
2019-07-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. The orders to show cause remain pending.
|
|
Docket Date |
2019-07-09
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
ROZANSKI ZDZISLAW
|
|
Docket Date |
2019-07-08
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2019-07-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ROZANSKI ZDZISLAW
|
|
Docket Date |
2019-07-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO ALL THREE ORDERS TO SHOW CAUSE
|
On Behalf Of |
ROZANSKI ZDZISLAW
|
|
Docket Date |
2019-06-21
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC nonfinal, nonappealable civil
|
|
Docket Date |
2019-06-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
ROZANSKI ZDZISLAW
|
|
Docket Date |
2019-06-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-06-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-05-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED
|
On Behalf Of |
ROZANSKI ZDZISLAW
|
|
|
MOOD DEVELOPMENT CORPORATION VS MERITAGE HOMES OF FLORIDA, INC., ET AL.,
|
2D2012-1209
|
2012-03-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-008197
|
Parties
Name |
MOOD DEVELOPMENT CORP.
|
Role |
Appellant
|
Status |
Active
|
Representations |
KRISTIE HATCHER-BOLIN, ESQ., GEORGE H. KNOTT, ESQ., MARC L. LEVINE, ESQ., MARK A. EBELINI, ESQ., MONTEREY CAMPBELL, I I I, ESQ.
|
|
Name |
MERITAGE HOMES OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
NEAL A. SIVYER, ESQ., GREGORY N. WOODS, ESQ., MICHAEL J. FURBUSH, ESQ., MARCY L. SHAW, ESQ., ELLEN LYONS, ESQ.
|
|
Name |
FIRST AMERICAN TITLE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALAN S. FARRIOR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COLONIAL HOMES INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MOODY RIVER ESTATES COMMUNITY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-03-25
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-01-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2013-01-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2013-01-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MOOD DEVELOPMENT CORP.
|
|
Docket Date |
2012-04-27
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-55 ~ Tic Cab/JT stayed pending dispostion of 11-3439
|
|
Docket Date |
2012-04-20
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
MOOD DEVELOPMENT CORP.
|
|
Docket Date |
2012-03-19
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
MOOD DEVELOPMENT CORP.
|
|
Docket Date |
2012-03-08
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2012-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MOOD DEVELOPMENT CORP.
|
|
Docket Date |
2012-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ANTHONY AMICO & SOUTHEAST ADVERTISING, INC. VS FIRST AMERICAN TITLE INSURANCE CO.
|
2D2011-2176
|
2011-04-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-9627-CI
|
Parties
Name |
ANTHONY AMICO
|
Role |
Appellant
|
Status |
Active
|
Representations |
LUKE CHARLES LIROT, ESQ.
|
|
Name |
SOUTHEAST ADVERTISING, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FIRST AMERICAN TITLE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHN J. AGLIANO, ESQ.
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-05-12
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2012-06-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2012-02-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-02-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2012-01-24
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2012-01-24
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
FIRST AMERICAN TITLE INSURANCE
|
|
Docket Date |
2012-01-20
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
FIRST AMERICAN TITLE INSURANCE
|
|
Docket Date |
2011-10-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ EMAILED 10/25/11
|
On Behalf Of |
ANTHONY AMICO
|
|
Docket Date |
2011-10-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2011-10-03
|
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 |
ANTHONY AMICO
|
|
Docket Date |
2011-09-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 vol. Baird
|
|
Docket Date |
2011-09-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AE John J. Agliano, Esq. 0503150
|
|
Docket Date |
2011-09-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ EMAILED 09/13/11
|
On Behalf Of |
FIRST AMERICAN TITLE INSURANCE
|
|
Docket Date |
2011-08-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2011-08-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
FIRST AMERICAN TITLE INSURANCE
|
|
Docket Date |
2011-08-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
|
|
Docket Date |
2011-08-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
FIRST AMERICAN TITLE INSURANCE
|
|
Docket Date |
2011-07-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2011-07-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
FIRST AMERICAN TITLE INSURANCE
|
|
Docket Date |
2011-07-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ EMAILED 07/11/11
|
On Behalf Of |
ANTHONY AMICO
|
|
Docket Date |
2011-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2011-07-05
|
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 |
ANTHONY AMICO
|
|
Docket Date |
2011-05-04
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2011-04-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ANTHONY AMICO
|
|
Docket Date |
2011-04-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|