Anna Juravin, Appellant(s), v. PSR Developers, LLLP, Bella Collina Property Owners Association, Inc., The Club at Bella Collina, LLC, and Don K. Juravin, Appellee(s).
|
5D2024-1923
|
2024-07-15
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000227
|
Parties
Name |
Don K. Juravin
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Anna Juravin
|
Role |
Appellant
|
Status |
Active
|
Representations |
April S. Goodwin
|
|
Name |
PSR DEVELOPERS, LLLP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael S Provenzale
|
|
Name |
Bella Collina Property Owners Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cullen Ryan D'Ambrosio, Lauren Schindler
|
|
Name |
Hon. Cary Frank Rada
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
THE CLUB AT BELLA COLLINA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lauren Schindler
|
|
Docket Entries
Docket Date |
2024-07-22
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-09-20
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
Order to Travel Together 5D2024-1374 AND 5D2024-1923 SHALL TRAVEL TOGETHER AND BE ASSIGNED TO SAME PANEL OF JUDGES
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Notice
|
Subtype |
Designation to the Court Reporter
|
Description |
Designation to the Court Reporter
|
|
Docket Date |
2024-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
AA's Response per 8/28 Order
|
On Behalf Of |
Anna Juravin
|
|
Docket Date |
2024-11-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bella Collina Property Owners Association, Inc.
|
|
Docket Date |
2024-11-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Anna Juravin
|
|
Docket Date |
2024-10-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 2749 pages
|
On Behalf Of |
Lake Clerk
|
|
Docket Date |
2024-08-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Consolidate/Travel Together; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-1374 AND 5D2024-1923
|
View |
View File
|
|
Docket Date |
2024-08-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Order on Motion for Extension of Time for Record & EOT/Toll Briefing; ROA BY 10/4; IB BY 11/12
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
On Behalf Of |
Anna Juravin
|
|
Docket Date |
2024-07-23
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
MOTION FOR STAY TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. THE LOWER TRIBUNAL ORDER IS AFFIRMED
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
Miscellaneous Trial Court Order- LT ORDER DENYING MOTION TO STAY
|
On Behalf Of |
Lake Clerk
|
|
Docket Date |
2024-07-18
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
MOTION TO STAY DENIED
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay- EMERGENCY
|
On Behalf Of |
Anna Juravin
|
|
Docket Date |
2024-07-17
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 7/14/2024
|
|
Docket Date |
2025-01-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-12-13
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder in Filing IN CO-APPELLEE'S, PSR DEVELOPERS LLLP, ANSWER BRIEF
|
On Behalf Of |
Bella Collina Property Owners Association, Inc.
|
|
Docket Date |
2024-12-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief FOR AE, PSR DEVELOPERS
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-07-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to MOTION TO STAY
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-07-18
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay- SECOND EMERGENCY MOTION; TREATED AS MOTION TO REVIEW AND GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED
|
On Behalf Of |
Anna Juravin
|
|
|
Don K. Juravin, Petitioner(s) v. PSR Developers, LLLP et al, Respondent(s)
|
SC2024-0989
|
2024-07-08
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Constitutional Construction
|
Court |
Supreme Court of Florida
|
Originating Court |
5th District Court of Appeal
5D2024-1374;
|
Parties
Name |
Don K. Juravin
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PSR DEVELOPERS, LLLP
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michael S Provenzale
|
|
Name |
Bella Collina Property Owners Association, Inc.,
|
Role |
Respondent
|
Status |
Active
|
Representations |
Cullen Ryan D'Ambrosio
|
|
Name |
THE CLUB AT BELLA COLLINA, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Anna Juravin
|
Role |
Respondent
|
Status |
Active
|
Representations |
April S. Goodwin
|
|
Name |
Hon. Cary Frank Rada
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
5DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Lake Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-08
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Don K. Juravin
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
Appendix-Juris
|
On Behalf Of |
Don K. Juravin
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
Petitioner's Notice to Invoke Discretionary Jurisdiction,
seeking review of the order or opinion issued by the Fifth District
Court of Appeal on June 25, 2024, is hereby dismissed. This Court
lacks jurisdiction to review an unelaborated decision from a district
court of appeal that is issued without opinion or explanation or that
merely cites to an authority that is not a case pending review in, or
reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d
895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014);
Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846
So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla.
2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi
Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins
v. State, 385 So. 2d 1356 (Fla. 1980).
No motion for rehearing or reinstatement will be entertained
by the Court.
|
View |
View File
|
|
|
Don K. Juravin, Appellant(s), v. PSR Developers, LLLP, Bella Collina Property Owners Association, Inc., The Club at Bella Collina, LLC and Anna Juravin, Appellee(s).
|
5D2024-1374
|
2024-05-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-227
|
Parties
Name |
Don K. Juravin
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PSR DEVELOPERS, LLLP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael S Provenzale
|
|
Name |
Bella Collina Property Owners Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cullen Ryan D'Ambrosio
|
|
Name |
THE CLUB AT BELLA COLLINA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cullen Ryan D'Ambrosio
|
|
Name |
Anna Juravin
|
Role |
Appellee
|
Status |
Active
|
Representations |
April S. Goodwin
|
|
Name |
Hon. Cary Frank Rada
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion TO INTERVENE
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-06-20
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-06-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to MOTION TO STAY
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-06-25
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
LT ORDER IS AFFIRMED
|
View |
View File
|
|
Docket Date |
2024-06-24
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response; AE'S W/IN 10 DYS FILE RESPONSE TO MOT INTERVENE
|
View |
View File
|
|
Docket Date |
2024-11-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion to Dismiss per 11/13 Order
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-11-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response; AA W/IN 10 DYS RE: MOT DISMISS
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-10-22
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: ROA
|
View |
View File
|
|
Docket Date |
2024-10-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response TO CLERK'S NOTICE OF INABILITY W/I 10 DAYS
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice INABILITY TO COMPLETE ROA
|
On Behalf Of |
Lake Clerk
|
|
Docket Date |
2024-09-20
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Order on Motion to Consolidate- 5d2024-1387 and 5d2024-1923 SHALL TRAVEL TOGETHER, ASSIGNED TO SAME PANEL OF JUDGES BUT MAINTAIN SEPARATE BRIEFING AND SEPARATE ROAS; MOT CONSOLIDATE IS DENIED; ROA W/I 10 DAYS AND IB BY 11/12; MOT EOT DENIED AS MOOT
|
View |
View File
|
|
Docket Date |
2024-09-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-09-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 8/28 ORDER RE: CONSOLIDATION
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-09-06
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection to Motion to consolidate
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-08-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Consolidate/Travel Together; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-1374 AND 5D2024-1923
|
View |
View File
|
|
Docket Date |
2024-08-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 7/24 order
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-08-28
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-08-14
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Initial Brief and Record on Appeal; AA W/IN 10 DYS
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice INABILITY TO COMPLETE ROA
|
On Behalf Of |
Lake Clerk
|
|
Docket Date |
2024-07-10
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
MOTION TO INTERVENE IS DENIED
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice to Invok. Disc. Jur. FSC
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-07-02
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection to Motion to Intervene- Response per 6/24 order
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-06-07
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay; TREATED AS A MOTION FOR REVIEW AND GRANTED AS TO REVIEW; LOWER TRIBUNAL'S ORDER IS AFFIRMED
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-05-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-05-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 05/21/2024
|
|
Docket Date |
2024-05-23
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2024-12-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-05
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
APPEAL DISMISSED
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300 - FEE PAID 6/12/24
|
View |
View File
|
|
|
Don K. Juravin, Petitioner(s), v. PSR Developers, LLLP, Anna Juravin, Bella Collina Property Owners Association, Inc., Respondent(s).
|
5D2023-3262
|
2023-11-03
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000227
|
Parties
Name |
Don K. Juravin
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PSR DEVELOPERS, LLLP
|
Role |
Respondent
|
Status |
Active
|
Representations |
April S. Goodwin, Michael S. Provenzale, Cullen R. D'Ambrosio
|
|
Name |
Anna Juravin
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Bella Collina Property Owners Association, Inc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Lauren Joy Schindler
|
|
Name |
Hon. Cary F. Rada
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to MOTION FOR REHEARING, ETC. - SEE AMENDED RESPONSE
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-07-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice OF JOINDER IN RESPONSE TO MOTION FOR REHEARING, ETC.
|
On Behalf Of |
Bella Collina Property Owners Association, Inc.
|
|
Docket Date |
2024-07-10
|
Type |
Motion
|
Subtype |
Rehearing
|
Description |
Motion to Reconsider or in the alternative, Motion for Written Opinion
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-06-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
PETITION DISMISSED
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ORDER OF THE BANKRUPTCY COURT
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-03-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bella Collina Property Owners Association, Inc.
|
|
Docket Date |
2024-03-04
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ BELLA COLLINA, ETC. SHALL PROCEED AS A RESPONDENT. RS, BELLA COLLINA SHALL FILE A RESPONSE TO THE PETITION BY 3/18; PT MAY FILE AN AMENDED REPLY BY 3/28
|
|
Docket Date |
2024-02-23
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ STAY LIFTED; PET SHALL PROCEED; RULING ON PT'S MOT TO ADD...WILL ISSUE SEPARATELY
|
|
Docket Date |
2024-02-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA AND COUNSEL FOR AE, A. JURAVIN; W/IN 10 DYS ADVISE RE: BK STAY...
|
|
Docket Date |
2024-02-05
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ BANKRUPTCY COURT ORDER
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-01-10
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ APPEAL STAYED PENDING BK; AA FILE STATUS REPORT W/IN 6 MONTHS
|
|
Docket Date |
2024-01-09
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2024-01-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-01-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-01-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO ADD BELLA COLLINA PROPERTYOWNERS ASSOCIATION, INC. AS RESPONDENT
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2023-12-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ REPLY BY 1/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
|
|
Docket Date |
2023-12-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ FOR RS, ANNA JURAVIN
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2023-12-08
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2023-12-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ TO 12/8 FOR RS, ANNA JURAVIN
|
|
Docket Date |
2023-12-06
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOTION FOR EOT TO FILE A REPLY
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2023-12-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ FOR RS, ANNA JURAVIN
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2023-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ RS, ANNA JURAVIN MOT DENIED; A. JURAVIN W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2023-11-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ FOR RS, ANNA JURAVIN
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2023-11-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ FOR RS, PSR DEVELOPERS LLLP
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2023-11-22
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2023-11-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ NO NEW APPEAL WILL BE ESTABLISHED FROM THE NOA SEEKING REVIEW OF SAME ORDERS REFERENCED IN PET FOR WRIT OF CERTIORARI
|
|
Docket Date |
2023-11-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2023-11-07
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ "NOTICE OF APPEAL" - FILED BELOW 11/3/2023
|
|
Docket Date |
2023-11-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
|
|
Docket Date |
2023-11-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-11-03
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 11/3/2023
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2023-11-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2024-08-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-08-05
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Order on Motion for Reconsideration/Rehearing of an Order; MOT RECONSIDER/REQ WRITTEN OPIN DENIED
|
View |
View File
|
|
Docket Date |
2023-12-04
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
Don K. Juravin
|
|
|
DON K. JURAVIN AND ANNA JURAVIN VS PSR DEVELOPERS, LLLP
|
5D2022-2856
|
2022-12-01
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000227
|
Parties
Name |
Don K. Juravin
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Anna Juravin
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PSR DEVELOPERS, LLLP
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michael S. Provenzale
|
|
Name |
Hon. Lawrence J. Semento
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ AMENDED PETITION & APPX BY 1/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2023-05-01
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-05-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-04-11
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Deny Motion to Reinstate ~ MOT REINSTATE DENIED; EMERGENCY MOT STAY TREATED AS MOT FOR REVIEW; MOT GRANTED AS TO REVIEW; UPON REVIEW TRIAL COURT ORDER AFFIRMED
|
|
Docket Date |
2023-04-04
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ TREATED AS MOT FOR REVIEW PER 4/11 ORDER
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2023-04-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ "EMERGENCY"
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2023-04-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition ~ PET DISMISSED; EMERGENCY MOT DENIED AS MOOT
|
|
Docket Date |
2023-04-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-03-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Emergency Motion ~ FOR EXPEDITED RULING
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2023-02-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2023-02-16
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2023-02-06
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2023-02-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/18 ORDER
|
On Behalf Of |
PSR Developers, LLLP
|
|
Docket Date |
2023-01-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ SECOND AMENDED PET STRICKEN; RESPONSE W/IN 20 DYS; REPLY W/IN 10
|
|
Docket Date |
2023-01-17
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2023-01-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ SECOND AMENDED PETITION - CRT OF SVC 1/16/23; STRICKEN PER 1/18 ORDER
|
|
Docket Date |
2023-01-11
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2022-12-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL ~ MFC # 5958024
|
|
Docket Date |
2022-12-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APX
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2022-12-02
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-NOA Treated as Writ ~ PT'S W/IN 10 DYS FILE AMENDED PET/APX
|
|
Docket Date |
2022-12-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2022-12-01
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ NOA OPENED AS PETITION - CRT OF SVC 11/30/22
|
On Behalf Of |
Don K. Juravin
|
|
Docket Date |
2022-12-01
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ ORDER COMPELLING ACCESS
|
|
Docket Date |
2022-12-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|