CLEVELAND CONSTRUCTION, INC. and FEDERAL INSURANCE COMPANY, Appellant(s) v. JAMES A. CUMMINGS, INC., et al., Appellee(s).
|
4D2023-1917
|
2023-08-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006245
|
Parties
Docket Entries
Docket Date |
2024-10-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that Appellant's July 22, 2024 and Appellee's July 22, 2024 motions for attorney's fees are denied as moot. Further, At the request of the parties, this case is dismissed.
|
View |
View File
|
|
Docket Date |
2024-10-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Joint Stipulation of Dismissal
|
|
Docket Date |
2024-10-01
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORDERED that this court's September 27, 2024 order is amended as follows: ORDERED that the September 24, 2024 joint motion to stay appeal pending completion of settlement is granted. All parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
|
View |
View File
|
|
Docket Date |
2024-09-27
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORDERED that all parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
JOINT MOTION TO STAY APPEAL PENDING
COMPLETION OF SETTLEMENT
|
On Behalf Of |
Cleveland Construction, Inc.
|
|
Docket Date |
2024-09-19
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
View |
View File
|
|
Docket Date |
2024-07-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
|
Docket Date |
2024-07-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-07-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Cleveland Construction, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Recognizing Agreed Extension
|
Subtype |
Reply Brief
|
Description |
15 Days to 07/23/2024
|
|
Docket Date |
2024-06-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief
|
On Behalf Of |
Cleveland Construction, Inc.
|
|
Docket Date |
2024-06-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
James A. Cummings, Inc.
|
View |
View File
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
ORDERED that David C. Romyn's May 9, 2024 verified motion for permission to appear pro hac vice is granted, and David C. Romyn, Esquire is permitted to appear in this appeal as counsel for James Cummings, Inc. David C. Romyn, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Miscellaneous Document
|
Subtype |
Pay Pro Hac Vice Fee-100
|
Description |
Paid Pro Hac Vice Fee-100
|
On Behalf Of |
James A. Cummings, Inc.
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This court is in receipt of the verified motion for admission to appear pro hac vice filed May 9, 2024. Further, ORDERED that David C. Romyn, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
|
View |
View File
|
|
Docket Date |
2024-05-09
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice
|
|
Docket Date |
2024-05-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Agreed Motion for Extension of Time to File Answer/Cross Initial Brief
|
On Behalf Of |
Cleveland Construction, Inc.
|
|
Docket Date |
2024-05-06
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Electronic Transmission
|
Description |
*AMENDED* Notice of Electronic Transmission
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2024-04-23
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
See Notice of Electronic Transmission
|
|
Docket Date |
2024-04-19
|
Type |
Notice
|
Subtype |
Notice of Electronic Transmission
|
Description |
Notice of Electronic Transmission
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2024-02-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Cleveland Construction, Inc.
|
View |
View File
|
|
Docket Date |
2024-02-02
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record Vol. I Pages 2595-15,581
|
|
Docket Date |
2023-10-06
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
James A. Cummings, Inc.
|
|
Docket Date |
2023-10-04
|
Type |
Miscellaneous Document
|
Subtype |
Pay Notice Joinder Fee-295
|
Description |
Paid Notice Joinder Fee-295
|
On Behalf Of |
James A. Cummings, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension for Supplemental ROA
|
Description |
Agreed Motion for Extension of Time to Supplement the Record and File Briefs
|
|
Docket Date |
2023-12-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORDERED that the clerk of the lower tribunal's December 1, 2023 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended twenty (20) days from the date of this order. Further, ORDERED that Daniel Vega's December 4, 2023 notice of unavailability is stricken as unauthorized.
|
View |
View File
|
|
Docket Date |
2023-12-04
|
Type |
Notice
|
Subtype |
Unavailability
|
Description |
Unavailability
|
On Behalf Of |
Federal Insurance Company
|
View |
View File
|
|
Docket Date |
2023-12-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time to Prepare the Supplemental Record
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-11-21
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDERED that Appellant Cleveland Construction, Inc.'s November 17, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
|
View |
View File
|
|
Docket Date |
2023-11-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
|
Docket Date |
2023-11-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant Cleveland Construction, Inc.'s November 13, 2023 motion to supplement the record on appeal is stricken without prejudice to refiling a motion which identifies the exhibits.
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
|
Docket Date |
2023-11-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Cleveland Construction, Inc.
|
|
Docket Date |
2023-10-11
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
90 Days to 01/16/2024
|
|
Docket Date |
2023-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Cleveland Construction, Inc.
|
|
Docket Date |
2023-10-10
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORDERED that, upon consideration of Federal Insurance Company's response filed October 6, 2023, this court's September 22, 2023 order to show cause is discharged. Further, ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is reinstated and Federal Insurance Company may proceed as an appellant in the above-styled appeal.
|
View |
View File
|
|
Docket Date |
2023-10-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
**JOINDER REINSTATED 10/10/2023** ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is stricken for failure to comply with this court's September 1 and 22, 2023 orders.
|
View |
View File
|
|
Docket Date |
2023-10-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 2,596 Pages
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-09-22
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
**DISCHARGED 10/10/2023** ORDERED that, within five (5) days from the date of this order, Federal Insurance Company shall show cause why its Notice of Joinder should not be stricken for failure to comply with this court's September 1, 2023 order to pay the filing fee.
|
View |
View File
|
|
Docket Date |
2023-08-30
|
Type |
Notice
|
Subtype |
Notice of Joinder for Realignment
|
Description |
Notice of Joinder in Appeal (filing fee required)
|
On Behalf Of |
James A. Cummings, Inc.
|
|
Docket Date |
2023-08-28
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-08-25
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
CROSS NOTICE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
James A. Cummings, Inc.
|
|
Docket Date |
2023-08-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 21, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
|
|
Docket Date |
2023-08-23
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Primary E-Mail Address
|
On Behalf Of |
Cleveland Construction, Inc.
|
|
Docket Date |
2023-08-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Cleveland Construction, Inc.
|
|
Docket Date |
2023-08-16
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Cleveland Construction, Inc.
|
|
Docket Date |
2023-08-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Cleveland Construction, Inc.
|
|
Docket Date |
2023-08-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2023-08-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Cleveland Construction, Inc.
|
|
Docket Date |
2023-08-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-08-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-12-18
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits
|
|
Docket Date |
2024-05-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDERED that Appellee James A. Cummings, Inc.'s May 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer/cross-initial brief on or before June 7, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended to and including January 18, 2024. Further, ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 request for extension of time is granted in part, and Appellant shall serve the initial brief ten (10) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
|
View |
View File
|
|
Docket Date |
2023-09-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2021). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that Federal Insurance Company shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
|
|
|
ALL PAVING, INC. VS ENCO LLC and TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
4D2023-0551
|
2023-03-03
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-012577
|
Parties
Name |
ALL PAVING INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ryan Abrams, Scott James Edwards
|
|
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ENCO LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Howard P. Clark III, Robert N. Hartsell, Robert Craig Graham, Shai Ozery
|
|
Name |
Hon. Jeffrey R. Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2023-09-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-09-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-08-10
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying Oral Argument ~ ORDERED that appellee ENCO LLC’s May 3, 2023 motion to allow oral argument is denied.
|
|
Docket Date |
2023-08-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-06-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
All Paving, Inc.
|
|
Docket Date |
2023-06-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
All Paving, Inc.
|
|
Docket Date |
2023-05-05
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief
|
On Behalf Of |
Enco LLC
|
|
Docket Date |
2023-05-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ AMENDED.
|
On Behalf Of |
Enco LLC
|
|
Docket Date |
2023-05-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, contains bookmarks which are not in compliance with Rule 9.220(c)(3), and contains upside down documents. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2023-05-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ **SEE AMENDED AB FILED 5/5/23**
|
On Behalf Of |
Enco LLC
|
|
Docket Date |
2023-05-03
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Enco LLC
|
|
Docket Date |
2023-05-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN**
|
On Behalf Of |
Enco LLC
|
|
Docket Date |
2023-04-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 19, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 9, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2023-04-19
|
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 |
Enco LLC
|
|
Docket Date |
2023-03-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
All Paving, Inc.
|
|
Docket Date |
2023-03-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
All Paving, Inc.
|
|
Docket Date |
2023-03-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 13, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 30, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2023-03-13
|
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 |
All Paving, Inc.
|
|
Docket Date |
2023-03-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
All Paving, Inc.
|
|
Docket Date |
2023-03-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
All Paving, Inc.
|
|
Docket Date |
2023-03-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
All Paving, Inc.
|
|
Docket Date |
2023-03-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
LITECRETE, INC. VS FABARC STEEL SUPPLY, INC., ET AL.
|
2D2022-1481
|
2022-05-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-000263
|
Parties
Name |
LITECRETE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
CRAIG ROBERT LEWIS, ESQ., ZACHARY L. AUSPITZ, ESQ., VINCENT F. VACCARELLA, ESQ.
|
|
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FABARC STEEL SUPPLY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
GARRETT BROWN, ESQ., CHARLES E. REYNOLDS, ESQ., ROLAND A. HERMIDA, I I, ESQ., Andrew R. Schindler, Esq., R. SCOTT NORMAN, ESQ., ANGELA M. RICHIE, ESQ.
|
|
Name |
METROPOLITAN LIFE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. CAROLINE TESCHE ARKIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-25
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits ~ 1 FLASHDRIVE - MEDIA DEVICE **RETURNED TO THE CIRCUIT COURT**
|
|
Docket Date |
2023-03-27
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-03-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-03-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
LITECRETE, INC.
|
|
Docket Date |
2023-03-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by March 24, 2023.
|
|
Docket Date |
2023-03-17
|
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 |
LITECRETE, INC.
|
|
Docket Date |
2023-03-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 17, 2023.
|
|
Docket Date |
2023-03-13
|
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 |
LITECRETE, INC.
|
|
Docket Date |
2023-02-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
|
|
Docket Date |
2023-02-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
FABARC STEEL SUPPLY, INC.
|
|
Docket Date |
2023-01-19
|
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 |
LITECRETE, INC.
|
|
Docket Date |
2022-12-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
|
|
Docket Date |
2022-12-01
|
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 |
LITECRETE, INC.
|
|
Docket Date |
2022-11-16
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ 1 FLASHDRIVE - MEDIA DEVICE ***LOCATED IN THE VAULT***
|
|
Docket Date |
2022-11-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ARKIN - 1327 PAGES AMENDED REDACTED
|
|
Docket Date |
2022-11-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ARKIN- 1322 PAGES REDACTED
|
|
Docket Date |
2022-10-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of Appellant's status report and notice of filing final judgment,the relinquishment period granted by this court's June 22, 2022, order has concluded,and this appeal shall proceed.
|
|
Docket Date |
2022-10-10
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE OF FILING FINAL JUDGMENT
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2022-08-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of appellant's statements in the status report, the relinquishment period granted by this court's June 22, 2022, order is extended for an additional 45 days from the date of this order. Appellant shall file in this court a copy of the resulting order or a status report within 45 days from the date of this order. Upon issuance of an order that matures the present premature appeal, appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellant to obtain such an order will subject the present appeal to dismissal.
|
|
Docket Date |
2022-08-08
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT AND MOTION TO EXTEND TIME FOR RENDITION OF FINAL ORDER
|
On Behalf Of |
LITECRETE, INC.
|
|
Docket Date |
2022-06-22
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent necessary for 45 days to allow the trial court to enter a final judgment on the order confirming the arbitration award. Appellant shall file in this court a copy of the resulting order or a status report within 45 days from the date of this order. Upon issuance of an order that matures the present premature appeal, appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellant to obtain such an order will subject the present appeal to dismissal.
|
|
Docket Date |
2022-05-24
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANT'S RESPONSE TO THIS COURT'S MAY 9 ORDER AND MOTION TO RELINQUISH JURISDICTION OR TO STAY THIS PROCEEDING PENDING RENDITION OF FINAL ORDER
|
On Behalf Of |
LITECRETE, INC.
|
|
Docket Date |
2022-05-09
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC nonfinal, nonappealable civil ~ **DISCHARGED-SEE 10/12/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Parvin v. Valhalla Props. On Sand Key, LLC, 949 So. 2d 1167 (Fla. 2d DCA 2007); Infolink Group, Inc. v. Kurzweg 10 So. 3d 201 (Fla. 3d DCA 2009).
|
|
Docket Date |
2022-05-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
LITECRETE, INC.
|
|
Docket Date |
2022-05-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-05-06
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC nonfinal, nonappealable civil ~ **DISCHARGED-SEE 10/12/22**Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
|
|
Docket Date |
2022-05-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
LITECRETE, INC.
|
|
Docket Date |
2022-05-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
ARCH SPECIALTY INSURANCE COMPANY, et al., VS TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, et al.,
|
3D2020-0930
|
2020-07-01
|
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
19-2294
|
Parties
Name |
ARCH SPECIALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
RALF R. RODRIGUEZ
|
|
Name |
CATLIN SPECIALTY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL A. FANT, JR., Elizabeth K. Russo, JENNIFER ALTMAN, DAVID E. GURLEY
|
|
Name |
F ACCHINA CONSTRUCTION OF FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-02-02
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2021-01-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-01-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ 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. This cause is removed from the oral argument calendar of Tuesday, February 2, 2021.
|
|
Docket Date |
2021-01-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-01-05
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-12-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2020-07-20
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal is carried with the case. SCALES, MILLER and GORDO, JJ., concur.
|
|
Docket Date |
2020-10-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Arch Specialty Insurance Company
|
|
Docket Date |
2020-10-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Arch Specialty Insurance Company
|
|
Docket Date |
2020-10-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Second Motion for an Extension of Time to File the Reply Brief is granted to and including October 21, 2020.
|
|
Docket Date |
2020-10-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILEAPPELLANTS' REPLY BRIEF
|
On Behalf Of |
Arch Specialty Insurance Company
|
|
Docket Date |
2020-09-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including October 14, 2020.
|
|
Docket Date |
2020-09-09
|
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 |
Arch Specialty Insurance Company
|
|
Docket Date |
2020-08-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2020-08-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2020-07-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Arch Specialty Insurance Company
|
|
Docket Date |
2020-07-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
Arch Specialty Insurance Company
|
|
Docket Date |
2020-07-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLANTS ARCH SPECIALTY INSURANCE COMPANY ANDCATLIN SPECIALTY INSURANCE COMPANY'S APPENDIX TOINITIAL BRIEF ON THE MERITS
|
On Behalf Of |
Arch Specialty Insurance Company
|
|
Docket Date |
2020-07-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2020-07-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2020-07-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Arch Specialty Insurance Company
|
|
Docket Date |
2020-07-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 11, 2020.
|
|
Docket Date |
2020-07-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-07-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2020-12-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
Arch Specialty Insurance Company
|
|
|
L&R STRUCTURAL CORP., INC., VS FACCHINA CONSTRUCTION OF FLORIDA, LLC, et al.,
|
3D2020-0754
|
2020-05-13
|
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
17-18456
|
Parties
Name |
L&R STRUCTURAL CORP., INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMES KEITH RAMSEY, JIM MCCRAE, ANDREW B. ALBAUGH
|
|
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FACCHINA CONSTRUCTION OF FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
GLORIA PENCE, CHRISTOPHER M. BUNGE, MARIELA M. MALFELD
|
|
Name |
Hon. Mavel Ruiz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-23
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-07-23
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-07-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-07-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-07-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
L&R STRUCTURAL CORP., INC.
|
|
Docket Date |
2020-07-21
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Filing, filed on July 20, 2020, is noted. Within five (5) days from the date of this Order, Appellant shall either file a notice of voluntary dismissal of this appeal or show cause as to why this appeal should not be dismissed as moot.
|
|
Docket Date |
2020-07-20
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ L&R STRUCTURAL CORP., INC.'S NOTICE OF FILING TRIAL ORDER
|
On Behalf Of |
L&R STRUCTURAL CORP., INC.
|
|
Docket Date |
2020-07-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 8/16/20
|
|
Docket Date |
2020-07-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
L&R STRUCTURAL CORP., INC.
|
|
Docket Date |
2020-07-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
L&R STRUCTURAL CORP., INC.
|
|
Docket Date |
2020-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-06-05
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
|
|
Docket Date |
2020-06-03
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ L&R STRUCTURAL CORP., INC.'S UNOPPOSED MOTION FORTEMPORARY RELINQUISHMENT OF JURISDICTION
|
On Behalf Of |
L&R STRUCTURAL CORP., INC.
|
|
Docket Date |
2020-06-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to motion to relinquish jurisdiction
|
On Behalf Of |
L&R STRUCTURAL CORP., INC.
|
|
Docket Date |
2020-05-13
|
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 May 23, 2020.
|
|
Docket Date |
2020-05-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
L&R STRUCTURAL CORP., INC.
|
|
Docket Date |
2020-05-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
L&R STRUCTURAL CORP., INC.
|
|
Docket Date |
2020-05-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
|
|
|
EXPRESS CONSOLIDATION, INC. VS TRAVELERS CASUALTY AND SURETY, et al.
|
4D2018-2171
|
2018-07-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-024445 (08)
|
Parties
Name |
EXPRESS CONSOLIDATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
STEVEN A. SMILACK
|
|
Name |
SOUTHGATE INSURANCE AGENCY OF POMPANO BEACH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RANDALL L. LESHIN, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRED W. APPLEGATE III
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOSEPH M. BERKLUND, LAURA EVE BESVINICK, Steven J. Chackman, Neil Rose, Daniel D. Britto, Julie E. Nevins
|
|
Name |
Hon. David A. Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-11-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
EXPRESS CONSOLIDATION, INC.
|
|
Docket Date |
2019-06-14
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellant's May 29, 2019 motion for issuance of a written opinion is denied.
|
|
Docket Date |
2019-06-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-06-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2019-05-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION
|
On Behalf Of |
EXPRESS CONSOLIDATION, INC.
|
|
Docket Date |
2019-05-23
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees, Agency Marketing Services, Inc. and Kevin Schuck, Jr.'s February 1, 2019 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2019-05-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-04-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
EXPRESS CONSOLIDATION, INC.
|
|
Docket Date |
2019-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 14, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2019-03-14
|
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 |
EXPRESS CONSOLIDATION, INC.
|
|
Docket Date |
2019-03-14
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (76 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-02-19
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellee's February 15, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within five (5) days from the date of this order. Appellee shall monitor the supplementation process.
|
|
Docket Date |
2019-02-15
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ MOTION TO AMEND/CORRECT RECORD ON APPEAL
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2019-02-15
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ **PROPOSED**
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2019-02-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's February 8, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
|
|
Docket Date |
2019-02-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ "MOTION TO AMEND/CORRECT RECORD ON APPEAL"
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2019-02-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2019-02-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2019-02-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ AGENCY MARKETING SERVICES, INC.AND KEVIN SCHUCK, JR.
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2019-02-01
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 3 DAYS TO 2/7/19.
|
|
Docket Date |
2019-02-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TRAVELERS CASUALTY & SURETY.
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2019-02-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2019-01-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ Travelers Casualty & SuretyCompany of America.
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2019-01-22
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/4/19.
|
|
Docket Date |
2018-12-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/4/19.
|
|
Docket Date |
2018-12-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ AGENCY MARKETING SERVICES, INC.AND KEVIN SCHUCK, JR.
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2018-12-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ Travelers Casualty & Surety Company of America
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2018-12-27
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 21 DAYS TO 1/25/19.
|
|
Docket Date |
2018-11-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/4/19.
|
|
Docket Date |
2018-11-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ Agency Marketing Services, Inc. andKevin Schuck, Jr.
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2018-11-19
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/4/19.
|
|
Docket Date |
2018-11-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ Travelers Casualty & SuretyCompany of America
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2018-11-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
EXPRESS CONSOLIDATION, INC.
|
|
Docket Date |
2018-11-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2018-11-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN**
|
On Behalf Of |
EXPRESS CONSOLIDATION, INC.
|
|
Docket Date |
2018-10-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that this court's September 28, 2018 order is discharged; further,ORDERED that appellant's October 3, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-10-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ *AND* MOTION FOR EOT.
|
On Behalf Of |
EXPRESS CONSOLIDATION, INC.
|
|
Docket Date |
2018-10-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (4471 PAGES)
|
|
Docket Date |
2018-09-28
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 11, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 |
2018-09-21
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 11, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2018-09-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED.
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2018-09-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED NOA FILED.
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2018-09-11
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
|
|
Docket Date |
2018-07-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-07-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-07-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
EXPRESS CONSOLIDATION, INC.
|
|
Docket Date |
2018-07-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION VS AFFIRMED DRYWALL CORP., ET AL
|
2D2017-4276
|
2017-10-25
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-478-01
|
Parties
Name |
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
RICHARD B. AKIN, I I, ESQ., J. MATTHEW BELCASTRO, ESQ.
|
|
Name |
AFFIRMED DRYWALL CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
NICHOLAS SIEGFRIED, ESQ., STEVEN M. SIEGFRIED, ESQ.
|
|
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. LAUREN L. BRODIE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-08-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-07-18
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded with directions.
|
|
Docket Date |
2018-07-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.Appellee Affirmed Drywall Corp.'s motion for appellate attorney's fees is denied.
|
|
Docket Date |
2017-12-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
|
|
Docket Date |
2017-12-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
|
|
Docket Date |
2017-12-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
|
|
Docket Date |
2017-11-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
AFFIRMED DRYWALL CORP.
|
|
Docket Date |
2017-11-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
AFFIRMED DRYWALL CORP.
|
|
Docket Date |
2017-11-10
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
|
|
Docket Date |
2017-11-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
|
|
Docket Date |
2017-10-26
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2017-10-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
|
|
Docket Date |
2017-10-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-10-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
|
|
Docket Date |
2017-10-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, etc., VS 900 BISCAYNE, LLC, etc.,
|
3D2016-1026
|
2016-05-03
|
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
14-2586
|
Parties
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellant
|
Status |
Active
|
Representations |
GURLEY VITALE, Elizabeth K. Russo
|
|
Name |
900 BISCAYNE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHRISTOPHER L. BARNETT, VINCENT F. VACCARELLA
|
|
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-06-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-06-01
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-06-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Upon consideration, appellant¿s motion for determination of jurisdiction and the response thereto is hereby denied.ORDERED that appellee¿s motion to dismiss appeal for lack of jurisdiction is granted, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed. SHEPHERD, ROTHENBERG and LOGUE, JJ., concur.
|
|
Docket Date |
2016-05-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to dismiss
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2016-05-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to the response
|
On Behalf Of |
900 BISCAYNE, LLC
|
|
Docket Date |
2016-05-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to aa's motion for determination of jurisdiction and motion to dismiss appeal for lack of jurisdiction
|
On Behalf Of |
900 BISCAYNE, LLC
|
|
Docket Date |
2016-05-04
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion for determination of jurisdiction.
|
|
Docket Date |
2016-05-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2016-05-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for determination of jurisdiction
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2016-05-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-05-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
GATOR BORING & TRENCHING, INC. VS WESTRA CONSTRUCTION CORP., ET AL
|
2D2016-1264
|
2016-03-28
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 004328
|
Parties
Name |
GATOR BORING & TRENCHING, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHARLES P. YOUNG, ESQ.
|
|
Name |
WESTRA CONSTRUCTION CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
GEORGE E. SPOFFORD, I V, ESQ., VALEEN ARENA, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ., CHARLES C. LANE, ESQ.
|
|
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAMPA ELECTRIC COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. DIANA LEE MORELAND
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2017-03-01
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - PC Denied ~ DISMISSED
|
|
Docket Date |
2017-01-17
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO GATOR BORING & TRENCHING, INC.'S RESPONSE TOWESTRA CONSTRUCTION CORP.'S SUPPLEMENTAL ARGUMENT ASDIRECTED BY THIS COURT'S ORDER DATED DECEMBER 13,2016
|
On Behalf Of |
GATOR BORING & TRENCHING, INC.
|
|
Docket Date |
2017-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ GATOR BORING & TRENCHING, INC.'S RESPONSE TOWESTRA'S SUPPLEMENTAL ARGUMENT AS DIRECTED BY THIS COURT'SORDER DATED DECEMBER 13, 2016
|
On Behalf Of |
GATOR BORING & TRENCHING, INC.
|
|
Docket Date |
2016-12-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ WESTRA'S RESPONSE TO ORDER DATED DECEMBER 13, 2016REGARDING EFFECT OF PARTIAL REVERSAL ON PETITION
|
On Behalf Of |
WESTRA CONSTRUCTION CORP.
|
|
Docket Date |
2016-12-21
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S RESPONSE TO ORDER DATED DECEMBER 13, 2016 REGARDING EFFECT OF PARTIAL REVERSAL ON PETITION
|
On Behalf Of |
WESTRA CONSTRUCTION CORP.
|
|
Docket Date |
2016-12-13
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-SUA SPONTE ~ The underlying complaint arose from Petitioner Gator Boring & Trenching, Inc.'s, performance of work under its subcontract with Westra Construction Corp. on a pipeline project that Westra had contracted to perform for TECO. Gator filed the four-count action against Westra, Travelers Casualty & Surety Co., and TECO which included a count (count II) against Westra and Travelers (together "Respondents") to enforce a lien that Gator had placed on TECO's property and that Westra had transferred to a bond underwritten by Travelers. Respondents raised as an affirmative defense that the lien was fraudulent, and Westra filed a counterclaim seeking damages for a fraudulent lien. The trial court determined that Gator's claim of lien was fraudulent as a matter of law and entered a partial summary judgment in which it, among other things, dismissed count II and ordered that the transfer bond be released. Gator sought review of that partial summary judgment in this court in case no. 2D15-5453.While that appeal was pending, the trial court granted Westra leave to amend its counterclaim to include a request for punitive damages in reliance on the trial court's finding that Gator's claim of lien was fraudulent as a matter of law. In this proceeding, Gator seeks certiorari review of an order granting Respondents' motion to compel discovery regarding the punitive damages request. During review of the petition for certiorari, a panel of this court issued an opinion in case no. 2D15-5453 in which it held that the trial court erred in determining that Gator's claim of lien was fraudulent as a matter of law and reversed and quashed the orders dismissing count II and releasing the transfer bond. See Gator Boring & Trenching, Inc. v. Westra Constr. Corp., 41 Fla. L. Weekly D2269 (Fla. 2d DCA Oct. 5, 2016). This court's opinion in Gator Boring thus calls into question the underpinning of the trial court's decisions to allow Westra to request punitive damages in its counterclaim and to compel discovery on punitive damages. Arguably, any discovery on Westra's punitive damages request should not proceed until the trial court resolves the issues on remand arising from this court's decision in Gator Boring. Respondents shall serve a supplemental argument within twenty days in which they address the effect of Gator Boring on this court's resolution of the petition for certiorari in this proceeding. Petitioner shall serve a response to the Respondent's supplemental argument within twenty days of service of the supplemental argument.
|
|
Docket Date |
2016-06-03
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
ORD-GRANT MOTION FOR REVIEW ~ Petitioners' motion to review order denying stay pending review is granted, and the denial of the motion for stay is approved.
|
|
Docket Date |
2016-05-31
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ GATOR BORING & TRENCHING, INC.'S REPLY TO WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S WRIT OF CERTIORARI
|
On Behalf Of |
GATOR BORING & TRENCHING, INC.
|
|
Docket Date |
2016-05-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S MOTION TO REVIEW ORDER OF LOWER TRIBUNAL ON MOTION FOR STAY REGARDING DISCOVERY
|
On Behalf Of |
WESTRA CONSTRUCTION CORP.
|
|
Docket Date |
2016-05-26
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S AND TRAVELER'S RESPONSE TO GATOR'S MOTION TO REVIEW ORDER OF LOWER TRIBUNAL ON MOTION FOR STAYREGARDING DISCOVERY
|
On Behalf Of |
WESTRA CONSTRUCTION CORP.
|
|
Docket Date |
2016-05-25
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Respondent is ordered to respond to the petitioner's motion to review the lower tribunal's order denying petitioner's motion to stay discovery. The response shall be filed no later than noon on Tuesday, May 31, 2016.
|
|
Docket Date |
2016-05-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ GATOR BORING & TRENCHING, INC.'S NOTICE OF HEARING IN THE LOWER COURT THAT AFFECTS THIS PROCEEDING
|
On Behalf Of |
GATOR BORING & TRENCHING, INC.
|
|
Docket Date |
2016-05-25
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ GATOR BORING & TRENCHING, INC.'S MOTION TO REVIEWORDER OF LOWER TRIBUNAL ON MOTION FOR STAY REGARDINGDISCOVERY
|
On Behalf Of |
GATOR BORING & TRENCHING, INC.
|
|
Docket Date |
2016-05-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S PETITION FOR CERTIORARI
|
On Behalf Of |
WESTRA CONSTRUCTION CORP.
|
|
Docket Date |
2016-05-03
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S AND TRAVELER'S RESPONSE TO GATOR'S PETITION FOR CERTIORARI
|
On Behalf Of |
WESTRA CONSTRUCTION CORP.
|
|
Docket Date |
2016-04-19
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial
|
|
Docket Date |
2016-04-01
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
GATOR BORING & TRENCHING, INC.
|
|
Docket Date |
2016-03-29
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2016-03-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2016-03-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
GATOR BORING & TRENCHING, INC.
|
|
Docket Date |
2016-03-28
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
GATOR BORING & TRENCHING, INC.
|
|
Docket Date |
2016-03-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
BEACH VILLA 900 OCEAN BOULEVARD etc. VS TRAVELERS CASUALTY AND SURETY COMPANY etc.
|
4D2014-1345
|
2014-04-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-035151 (08)
|
Parties
Name |
BEACH VILLA 900 OCEAN BOULEVAR
|
Role |
Appellant
|
Status |
Active
|
Representations |
THOMAS F. LUKEN
|
|
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHN R. CATIZONE, Dara Lynn Schottenfeld
|
|
Name |
HON. DALE ROSS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-04-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-04-02
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellant's motion filed July 21, 2014, for attorney's fees is hereby denied.
|
|
Docket Date |
2015-04-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-12-15
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2014-08-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
BEACH VILLA 900 OCEAN BOULEVAR
|
|
Docket Date |
2014-08-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO ANSWER BRIEF
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2014-08-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2014-07-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWO (2) VOLUMES
|
|
Docket Date |
2014-07-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Thomas F. Luken 0168697
|
|
Docket Date |
2014-07-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BEACH VILLA 900 OCEAN BOULEVAR
|
|
Docket Date |
2014-07-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
BEACH VILLA 900 OCEAN BOULEVAR
|
|
Docket Date |
2014-07-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
BEACH VILLA 900 OCEAN BOULEVAR
|
|
Docket Date |
2014-07-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 07/21/14
|
On Behalf Of |
BEACH VILLA 900 OCEAN BOULEVAR
|
|
Docket Date |
2014-06-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 20 DAY TO 07/11/14
|
On Behalf Of |
BEACH VILLA 900 OCEAN BOULEVAR
|
|
Docket Date |
2014-04-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2014-04-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-04-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BEACH VILLA 900 OCEAN BOULEVAR
|
|
Docket Date |
2014-04-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MK CONTRACTORS, L.L.C., et al., VS MI-YORK, INC.,
|
3D2013-2824
|
2013-11-05
|
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
06-24935
|
Parties
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSE I. BALDOR, MICHAEL P. PETERSON
|
|
Name |
MK CONTRACTORS, L.L.C.,
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MI-YORK, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHN GREGORY
|
|
Name |
HON. DARRIN P. GAYLES
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-06-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2014-06-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-06-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-06-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2014-06-03
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ AA Michael P. Peterson 982040 FOR DISMISSAL
|
|
Docket Date |
2014-04-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 suppl volume ( XV ).
|
|
Docket Date |
2014-04-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ second motion for an extension of time to file the initial brief is granted to and including June 13, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2014-04-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time For Court Repte-Transc ~ Copy of motion filed on 2/11/14.
|
|
Docket Date |
2014-04-08
|
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 |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2014-02-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 10, 2014, with no further extensions allowed. Court reporter, Sheilamarie Quintana, and Esquire Deposition Solutions, LLC are ordered to file the transcribed notes no later than April 10, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
|
|
Docket Date |
2014-02-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Mot for Extension of Time to File Ct. Rpter Note
|
|
Docket Date |
2014-01-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 14 volumes.
|
|
Docket Date |
2014-01-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including February 14, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order.
|
|
Docket Date |
2014-01-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time For Court Repte-Transc
|
|
Docket Date |
2014-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-90 days to 4/14/14
|
|
Docket Date |
2014-01-07
|
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 |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2013-11-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2013-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is now due.
|
|
Docket Date |
2013-11-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ATTAWAY ELECTRIC, INC. VS KELSEY CONSTRUCTION, INC., etc., et al.
|
4D2013-0710
|
2013-02-27
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-30885 CACE
|
Parties
Name |
ATTAWAY ELECTRIC, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALAN C. BRANDT, Laura Baker
|
|
Name |
KELSEY CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kevin P. Robinson
|
|
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-09-17
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2013-08-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-08-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-08-07
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's motion for attorney's fees filed April 17, 2013, is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2013-08-07
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2013-04-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **PENDING MOTION**
|
On Behalf Of |
ATTAWAY ELECTRIC, INC.
|
|
Docket Date |
2013-04-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ATTAWAY ELECTRIC, INC.
|
|
Docket Date |
2013-03-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
KELSEY CONSTRUCTION, INC.
|
|
Docket Date |
2013-03-25
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgment Letter ~ REQUEST CANCELLED
|
|
Docket Date |
2013-03-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF (WAITING FOR BRIEF WITH "SIGNATURE")
|
On Behalf Of |
ATTAWAY ELECTRIC, INC.
|
|
Docket Date |
2013-03-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4)
|
On Behalf Of |
ATTAWAY ELECTRIC, INC.
|
|
Docket Date |
2013-03-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-03-04
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Laura Baker 0015597
|
|
Docket Date |
2013-02-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-02-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ATTAWAY ELECTRIC, INC.
|
|
|
CONSTRUCTION SYSTEMS OF AMERICA, INC., VS TRAVELERS CASUALTY & SURETY CO., etc., et al.,
|
3D2012-3397
|
2012-12-27
|
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
06-3413
|
Parties
Name |
CONSTRUCTION SYSTEMS OF AMER.
|
Role |
Appellant
|
Status |
Active
|
Representations |
HERMAN M. BRAUDE
|
|
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL P. PETERSON
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-09-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-09-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-08-21
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration, respondents¿ motion to strike petitioner¿s reply brief in support of petition for writ of certiorari is hereby denied. SUAREZ and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur.
|
|
Docket Date |
2013-08-07
|
Type |
Disposition by Opinion
|
Subtype |
Granted in Part/Denied in Part
|
Description |
Granted in Part/Denied in Part - Authored Opinion
|
|
Docket Date |
2013-05-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext. granted for reply to resp. to petition (OR16) ~ Petitioner's motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including March 19, 2013, and the reply filed on March 19, 2013 is accepted by the Court.
|
|
Docket Date |
2013-04-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to strike
|
On Behalf Of |
CONSTRUCTION SYSTEMS OF AMER.
|
|
Docket Date |
2013-03-21
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ pet. reply brief
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2013-03-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
CONSTRUCTION SYSTEMS OF AMER.
|
|
Docket Date |
2013-03-19
|
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 |
CONSTRUCTION SYSTEMS OF AMER.
|
|
Docket Date |
2013-02-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to pet for writ of certiorari
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2013-02-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ filed with response
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2013-01-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents' motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 27, 2013.
|
|
Docket Date |
2013-01-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2013-01-08
|
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 twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2012-12-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ filed with petition
|
On Behalf Of |
CONSTRUCTION SYSTEMS OF AMER.
|
|
Docket Date |
2012-12-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-12-27
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
CONSTRUCTION SYSTEMS OF AMER.
|
|
|
TURNER CONSTRUCTION COMPANY, et al., VS E & F CONTRACTORS, INC.,
|
3D2011-1905
|
2011-07-20
|
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
03-21019
|
Parties
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PACIFIC INDEMNITY CO.,
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TURNER CONSTRUCTION COMPANY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
S. JOANNE LINLEY
|
|
Name |
WALTER E. STEVENS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PATRICIA M. SILVER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
E & F CONTRACTORS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
WALTER E. STEVENS
|
|
Name |
Hon. Spencer Eig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2011-12-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 2 VOLUMES.
|
|
Docket Date |
2011-11-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2011-11-04
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33)
|
|
Docket Date |
2011-11-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2011-11-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2011-10-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
LIBERTY MUTUAL INSURANCE COMPANY
|
|
Docket Date |
2011-10-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 2 volumes.
|
|
Docket Date |
2011-10-06
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed October 3, 2011 is recognized by the court.
|
|
Docket Date |
2011-10-03
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ AA Walter E. Stevens for substitution of counsel
|
|
Docket Date |
2011-09-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-09-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PATRICIA M. SILVER
|
|
Docket Date |
2011-09-15
|
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 |
LIBERTY MUTUAL INSURANCE COMPANY
|
|
Docket Date |
2011-07-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-07-20
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
E & F CONTRACTORS, INC.
|
|
|
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA VS FIRST SEALORD SURETY, INC., et al.
|
4D2010-4836
|
2010-12-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-12162 CACE 21
Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-17843 CACE 02
|
Parties
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellant
|
Status |
Active
|
Representations |
JORDAN MATTHEW KEUSCH, Vincent F. Vaccarella
|
|
Name |
CURRENT BUILDERS OF FLA., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIRST SEALORD SURETY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
THOMAS R. SHAHADY, John J. Shahady
|
|
Name |
Hon. John J. Murphy , III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-08-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2012-07-20
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition
|
|
Docket Date |
2012-06-29
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2012-06-25
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2012-06-22
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2012-06-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-05-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2012-05-23
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing
|
|
Docket Date |
2011-08-03
|
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 SEALORD SURETY, INC.
|
|
Docket Date |
2012-05-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REHEARING, ETC.
|
On Behalf Of |
FIRST SEALORD SURETY, INC.
|
|
Docket Date |
2012-05-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ (M) *OR* T-
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2012-05-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ (M) FOR WRITTEN OPINION
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2012-04-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion
|
|
Docket Date |
2012-04-23
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ LIQUIDATION ORDER ENTERED IN THE COMMONWEALTH COURT OF PENNSYLVANIA
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2012-03-28
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2011-11-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ (4) E
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2011-10-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORD-Reply Brief to be Served ~ 30 DAYS TO 11/16/11
|
|
Docket Date |
2011-10-17
|
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 |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2011-09-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
|
On Behalf Of |
FIRST SEALORD SURETY, INC.
|
|
Docket Date |
2011-09-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (4)
|
On Behalf Of |
FIRST SEALORD SURETY, INC.
|
|
Docket Date |
2011-09-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 1 WEEK
|
|
Docket Date |
2011-09-08
|
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 SEALORD SURETY, INC.
|
|
Docket Date |
2011-08-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 30 DAYS
|
|
Docket Date |
2011-07-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 30 DAYS
|
|
Docket Date |
2011-07-06
|
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 SEALORD SURETY, INC.
|
|
Docket Date |
2011-06-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (4) TO INITIAL BRIEF
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2011-06-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Vincent F. Vaccarella 017426
|
|
Docket Date |
2011-06-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4)
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2011-03-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 30 DAYS AFTER RECEIPTOF THE INDEX TO THE RECORD ON APPEAL
|
|
Docket Date |
2011-03-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ (M) TO L.T. MOTION FOR EXT. OF TIME *AND*
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2011-03-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (M) *AND* RESPONSE TO L.T. MOTION FOR EXT. OF TIME
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2011-03-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT to Complete ROA ~ 30 DAYS
|
|
Docket Date |
2011-03-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete ROA
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2011-02-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 30 DAYS TO 3/24/11
|
|
Docket Date |
2011-02-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2011-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 32 DAYS TO 2/22/11
|
|
Docket Date |
2011-01-20
|
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 |
Travelers Casualty and Surety Company of America
|
|
Docket Date |
2010-12-22
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Jordan M. Keusch 0008825
|
|
Docket Date |
2010-12-01
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
Docket Date |
2010-12-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Travelers Casualty and Surety Company of America
|
|
|
TRAVELERS CASUALTY AND SURETY CO. OF AMERICA, VS BANK OF AMERICA, N.A. AND CITIBANK, N.A.,
|
3D2010-3091
|
2010-11-23
|
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
08-37073
|
Parties
Name |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
Role |
Appellant
|
Status |
Active
|
Representations |
SHANDS M. WULBERN
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITYBANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. RANDOLPH LIEBLER, SHAYNE A. THOMAS
|
|
Name |
J. RANDOLPH LIEBLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Valerie R. Manno Schurr
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-06-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 4 VOLUMES.
|
|
Docket Date |
2011-03-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2011-03-28
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33)
|
|
Docket Date |
2011-03-28
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2011-03-28
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2011-03-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2011-03-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-02-28
|
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 |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2011-02-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 4 volumes.
|
|
Docket Date |
2011-01-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CITYBANK
|
|
Docket Date |
2011-01-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ Entered: only 1 copy and 1 env.
|
|
Docket Date |
2011-01-13
|
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 |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
Docket Date |
2010-11-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2010-11-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
|
|
|