Search icon

NAPLES ESTATES LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: NAPLES ESTATES LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 May 2007 (18 years ago)
Document Number: A31757
FEI/EIN Number 954831496

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16255 VENTURA BLVD., SUITE 1200, ENCINO, CA, 91436, US
Mail Address: 16255 VENTURA BLVD., SUITE 1200, ENCINO, CA, 91436, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
BOBO J. ALLEN Agent ONE SARASOTA TWR., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-05-17 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT AND NAME CHANGE 2001-11-01 NAPLES ESTATES LIMITED PARTNERSHIP -
CHANGE OF MAILING ADDRESS 2001-11-01 16255 VENTURA BLVD., SUITE 1200, ENCINO, CA 91436 -
REGISTERED AGENT NAME CHANGED 2001-11-01 BOBO, J. ALLEN -
REGISTERED AGENT ADDRESS CHANGED 2001-11-01 ONE SARASOTA TWR., TWO NORTH TAMIAMI TR., 5TH FL, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2001-11-01 16255 VENTURA BLVD., SUITE 1200, ENCINO, CA 91436 -
REINSTATEMENT 1998-10-09 - -
AMENDMENT AND NAME CHANGE 1998-10-09 MHC-NAPLES ESTATES LIMITED PARTNERSHIP -
REVOKED FOR ANNUAL REPORT 1998-04-10 - -

Court Cases

Title Case Number Docket Date Status
NAPLES ESTATES LIMITED PARTNERSHIP VS CAROL GARBACIK, DAVID FOURMAN AND UNKNOWN/UNAUTHORIZED OCCUPANTS 2D2021-0329 2021-01-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
20-AP-4-XX

County Court for the Twentieth Judicial Circuit, Collier County
15-CC-995-XX

Parties

Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name UNKNOWN/UNAUTHORIZED OCCUPANTS
Role Appellee
Status Active
Name CAROL GARBACIK
Role Appellee
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name DAVID FOURMAN
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-01-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ amended
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL PG. 2; NOA PG. 96; FEE OWED TO L.T.
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
NAPLES ESTATES LIMITED PARTNERSHIP VS ROGER GLASBY, ET AL 2D2020-1351 2020-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-4365

Parties

Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name UNKNOWN UNAUTHORIZED OCCUPANTS
Role Appellee
Status Active
Name ROGER GLASBY
Role Appellee
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellee each filed a motion for appellate attorney's fees pursuant to section 723.068, Florida Statutes (2019). Appellee's motion for fees is granted in an amount to be determined by the circuit court. See Fla. R. App. P. 9.400(b). Appellant's motion for fees is denied.
Docket Date 2021-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 02, 2021, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Matthew C. Lucas, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-24
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-10-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROGER GLASBY
Docket Date 2020-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROGER GLASBY
Docket Date 2020-10-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable and the page numbers of the appendix do not match the page numbers displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2020-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-09-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-08-11
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 October 1, 2020.
Docket Date 2020-08-10
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-06-24
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 August 17, 2020.
Docket Date 2020-06-23
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 563 PAGES
Docket Date 2020-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
NAPLES ESTATES LIMITED PARTNERSHIP VS CAROL GARBACIK AND NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC. 2D2020-1353 2020-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-CA-4646

Parties

Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name CAROL GARBACIK
Role Appellee
Status Active
Name NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations AUGUST J. STANTON, I I I, ESQ., DONALD E. CHRISTOPHER, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Ms. Carol Garbacik, has filed a motion for appellate attorney's fees and costs pursuant to section 723.068, Florida Statutes (2020). Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. The request for costs is denied without prejudice to Appellee filing an appropriate request with the trial court. See Fla. R. App. P. 9.400.Appellant, Naples Estate Limited Partnership, has also filed a motion for appellate attorney's fees and costs. Its motion is denied.
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 09, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-08-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 14, 2020.
Docket Date 2020-07-29
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 NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2020-07-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's appendix is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall correct this deficiency and submit a text searchable appendix within 10 days from the date of this order.
Docket Date 2020-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-07-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-07-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 1478 PAGES
Docket Date 2020-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
NAPLES ESTATES LIMITED PARTNERSHIP VS PAMELA MUSTON, ET AL 2D2020-1352 2020-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-4370

Parties

Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name PAMELA MUSTON
Role Appellee
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name UNKNOWN UNAUTHORIZED OCCUPANTS
Role Appellee
Status Active
Name WILLIAM BAILIE
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is remanded to the trial court; if the Appellant establishes its entitlement thereto, the trial court is authorized to award Appellant all of the reasonable appellate attorney's fees incurred. The motion for appellate attorney's fees filed by Appellee is denied.
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ in part and remanded.
Docket Date 2021-02-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 23, 2021, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-24
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PAMELA MUSTON
Docket Date 2020-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAMELA MUSTON
Docket Date 2020-10-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable and the page numbers of the appendix do not match the page numbers displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2020-10-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-09-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-08-11
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 October 1, 2020.
Docket Date 2020-08-10
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-06-24
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 August 17, 2020.
Docket Date 2020-06-23
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 523 PAGES
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
CAROL STALNAKER VS NAPLES ESTATES LIMITED PARTNERSHIP, ET AL 2D2020-0135 2020-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2007-CA-004646-000I-XX

Parties

Name CAROL STALNAKER
Role Appellant
Status Active
Name ORAL STALNAKER
Role Appellant
Status Withdrawn
Representations DONALD E. CHRISTOPHER, ESQ.
Name NAPLES ESTATES HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is denied. Appellant's motion for costs is stricken. See Fla. R. App. P. 9.400(a). Appellee's motion for appellate attorneys' fees is granted and is remanded to the trial court for a determination of a reasonable amount. Appellee's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The October 27, 2020, oral argument in this case is canceled. The case will be decided on the briefs without oral argument.
Docket Date 2020-08-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 27, 2020, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-07-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ORAL STALNAKER
Docket Date 2020-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The "unopposed motion to substitute intervening party" filed by Attorney Donald E. Christopher is granted. Carol Stalnaker is hereby substituted for Oral Stalnaker as appellant in this appeal. It is understood that Attorney Christopher shall serve as counsel for the appellant.
Docket Date 2020-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-06-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 14 days from the date of this order.
Docket Date 2020-05-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING ADDITIONAL DOCUMENTATION IN RESPONSE TO THE COURT'S APRIL 7, 2020 ORDER
On Behalf Of ORAL STALNAKER
Docket Date 2020-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of ORAL STALNAKER
Docket Date 2020-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORAL STALNAKER
Docket Date 2020-05-20
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ORAL STALNAKER
Docket Date 2020-05-18
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ The appellant's motion for extension of time is granted. The appellant shall file a response to this court's April 7, 2020, order by May 22, 2020.
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO THE COURT'S APRIL 7, 2020 ORDER
On Behalf Of ORAL STALNAKER
Docket Date 2020-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ORAL STALNAKER
Docket Date 2020-04-15
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 within five days from the date of this order.
Docket Date 2020-04-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-04-13
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 ORAL STALNAKER
Docket Date 2020-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ On March 20, 2020, counsel for the deceased appellant filed an "unopposed motion to substitute intervening party," requesting that the court substitute Carol Stalnaker in place of Oral Stalnaker. Carol Stalnaker is the widow of Oral Stalnaker, who was an intervenor in the trial court. It appears that Carol Stalnaker was not a co-intervenor with Oral Stalnaker.In response to this motion, the court by order dated March 25, 2020, directed counsel to supplement the motion by addressing the legal authority for the substitution requested, as opposed to this court's ordinary practice of substituting the personal representative of the estate of the deceased party for that party.In response to this court's order, Carol Stalnaker has filed an affidavit that makes the same request as counsel, providing more factual detail. Counsel has not responded to the request in this court's order.Although the court is amenable to considering counsel and Carol Stalnaker's request, at the very least Carol Stalnaker, as assisted by her counsel if appropriate, should support each factual and historical assertion in her affidavit with either a reference to the specific page in the record on appeal (transmitted to this court on February 10, 2020) where the event is reflected or with an attached document so reflecting. This would include each fact and document asserted in paragraphs 3 and 4 of the affidavit. Counsel shall file an amended response or have Carol Stalnaker file an amended affidavit reflecting the directives in the previous paragraph within 15 days of the date of this order.
Docket Date 2020-04-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF OWNERSHIP
On Behalf Of ORAL STALNAKER
Docket Date 2020-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, the appellant shall supplement his motion for substitution of parties by addressing the legal authority, if any, for substituting the appellant's wife in this appeal as the "proper party," see Fla. R. App. P. 9.360(b)(3), as opposed to the personal representative of the estate of the appellant. This court ordinarily directs substitution with the personal representative upon the filing of a suggestion of death.
Docket Date 2020-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ UNOPPOSED MOTION TO SUBSTITUTE INTERVENING PARTY
On Behalf Of ORAL STALNAKER
Docket Date 2020-03-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellant's motion to supplement the record is denied as unnecessary.However, the appellant in the motion appears to identify "the intervening party in this appeal" with the appellant and asserts that "the intervening party" has died. To the extent that the appellant has died, counsel for the appellant must file in this court a motion to substitute party pursuant to Florida Rule of Appellate Procedure 9.360(c)(3). See Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003). If counsel seeks substitution with any person other than the personal representative of the estate of the appellant, counsel must assert a justification for such a request. Counsel must also clarify who will serve as the attorney for the substituting party. Counsel's motion shall be filed within 10 days of the date of this order.
Docket Date 2020-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 40 PAGES
Docket Date 2020-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ORAL STALNAKER
Docket Date 2020-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order.
Docket Date 2020-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ORAL STALNAKER
Docket Date 2020-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 6 PAGES
Docket Date 2020-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ORAL STALNAKER
Docket Date 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ORAL STALNAKER
Docket Date 2020-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GERALD SELBY, ET AL VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2019-3546 2019-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-1604

Parties

Name GERALD SELBY
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name SUSAN SELBY
Role Appellant
Status Active
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a motion for attorneys' fees. Appellants' motion for fees is denied. To the extent appellants sought recovery for costs, such request is stricken. See Fla. R. App. P. 9.400(a). Appellee filed a motion for attorneys' fees. Appellee's motion is granted. The matter is remanded to the trial court to determine the amount of appellate attorney's fees. To the extent appellee sought recovery for costs, such request is stricken. See id.
Docket Date 2020-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-24
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Oral argument scheduled for September 22, 2020, in Selby v. Naples Estates Limited Partnership, No. 2D19-3546, is canceled. This case will be considered on the briefs and decided without oral argument.
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 22, 2020, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GERALD SELBY
Docket Date 2020-03-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 25, 2020.
Docket Date 2020-02-20
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-01-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GERALD SELBY
Docket Date 2020-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERALD SELBY
Docket Date 2020-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GERALD SELBY
Docket Date 2019-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 91 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2019-12-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COLLIER CLERK
Docket Date 2019-12-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLANTS' CONTINUED EFFORT TO SUPPLEMENT THE RECORD
On Behalf Of GERALD SELBY
Docket Date 2019-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served by January 24, 2020.
Docket Date 2019-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of GERALD SELBY
Docket Date 2019-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED FOSTER, 343 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2019-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GERALD SELBY
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD SELBY
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM KREEGAR AND JANICE KREEGAR VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2019-3520 2019-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-OO1599-000 I-XX

Parties

Name WILLIAM KREEGAR
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name JANICE KREEGAR
Role Appellant
Status Active
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM KREEGAR
Docket Date 2020-03-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 25, 2020.
Docket Date 2020-02-20
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM KREEGAR
Docket Date 2020-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM KREEGAR
Docket Date 2020-01-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM KREEGAR
Docket Date 2019-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED, 83 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2019-12-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLANTS' CONTINUED EFFORT TO SUPPLEMENT THE RECORD
On Behalf Of WILLIAM KREEGAR
Docket Date 2019-12-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COLLIER CLERK
Docket Date 2019-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served by January 24, 2020.
Docket Date 2019-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of WILLIAM KREEGAR
Docket Date 2019-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED FOSTER, 326 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2019-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WILLIAM KREEGAR
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WILLIAM KREEGAR
Docket Date 2020-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is denied. Appellant's motion for costs is stricken. See Fla. R. App. P. 9.400(a).Appellee's motion for appellate attorneys' fees is granted in an amount to be determined by the trial court. Appellee's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-07-23
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The September 15, 2020, oral argument in this case is canceled. The case will be decided without oral argument.
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 15, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
EUGENE CREECH AND PATRICIA CREECH VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2019-3478 2019-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014CA-1606

Parties

Name PATRICIA CREECH
Role Appellant
Status Active
Name EUGENE CREECH
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations JODY B. GABEL, ESQ., J. ALLEN BOBO, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted. We remand to the trial court for a determination of a reasonable amount of fees.Appellants' motion for appellate attorney's fees is denied.
Docket Date 2020-07-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the September 9, 2020, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 09, 2020, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EUGENE CREECH
Docket Date 2020-03-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 25, 2020.
Docket Date 2020-02-20
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2020-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EUGENE CREECH
Docket Date 2020-01-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EUGENE CREECH
Docket Date 2020-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EUGENE CREECH
Docket Date 2019-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED, 91 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2019-12-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLANTS' CONTINUED EFFORT TO SUPPLEMENT THE RECORD
On Behalf Of EUGENE CREECH
Docket Date 2019-12-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COLLIER CLERK
Docket Date 2019-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served by January 24, 2020.
Docket Date 2019-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of EUGENE CREECH
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED FOSTER, 243 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2019-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EUGENE CREECH
Docket Date 2019-09-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of EUGENE CREECH
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSEPH DESALVO AND CLORINIDA DESALVO VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2019-1974 2019-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-OO1610-000 I-XX

Parties

Name CLORINDA DESALVO
Role Appellant
Status Active
Name JOSEPH DESALVO
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSEPH DESALVO
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOSEPH DESALVO
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties in this case have filed competing motions for appellate attorney's fees and costs pursuant to section 723.068, Florida Statutes (2018). Appellant's motion for fees is denied. Appellee's motion for appellate attorney's fees is granted and is remanded to the trial court for a determination of reasonable amount. Both parties' motions for costs are stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-07-10
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The August 12, 2020, oral argument in this case is canceled. This appeal will be decided on the briefs without oral argument.
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 12, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Daniel H. Sleet. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants’ renewed request for oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' RENEWED REQUEST FOR ORAL ARGUMENT
On Behalf Of JOSEPH DESALVO
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 22, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 22, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH DESALVO
Docket Date 2020-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-12-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 45 days from the date of this order.
Docket Date 2019-11-19
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH DESALVO
Docket Date 2019-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH DESALVO
Docket Date 2019-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH DESALVO
Docket Date 2019-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 175 PAGES
Docket Date 2019-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be filed within forty-five days from the date of this order.
Docket Date 2019-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOSEPH DESALVO
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 8, 2019.
Docket Date 2019-08-30
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 JOSEPH DESALVO
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 16, 2019.
Docket Date 2019-07-24
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 JOSEPH DESALVO
Docket Date 2019-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 25 PAGES
Docket Date 2019-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 475 PAGES
CHRISTY JOHNSON VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2019-1986 2019-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-1611-0001

Parties

Name CHRISTY JOHNSON
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations JODY B. GABEL, ESQ., J. ALLEN BOBO, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is denied. Appellant's motion for costs is stricken. See Fla. R. App. P. 9.400(a).Appellee's motion for appellate attorneys' fees is granted in an amount to be determined by the trial court. Appellee's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-07-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The August 26, 2020, oral argument in this case is canceled. This appeal will be decided on the briefs without oral argument.
Docket Date 2019-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTY JOHNSON
Docket Date 2019-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTY JOHNSON
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 26, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Anthony K. Black, Judge Andrea T. Smith. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s renewed request for oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' RENEWED REQUEST FOR ORAL ARGUMENT
On Behalf Of CHRISTY JOHNSON
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 29, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 29, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Anthony K. Black, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTY JOHNSON
Docket Date 2020-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 45 days from the date of this order.
Docket Date 2019-11-19
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTY JOHNSON
Docket Date 2019-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTY JOHNSON
Docket Date 2019-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTY JOHNSON
Docket Date 2019-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 175 PAGES
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be filed within forty-five days from the date of this order.
Docket Date 2019-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTY JOHNSON
Docket Date 2019-09-04
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 October 8, 2019.
Docket Date 2019-08-30
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 CHRISTY JOHNSON
Docket Date 2019-07-25
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 September 16, 2019.
Docket Date 2019-07-24
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 CHRISTY JOHNSON
Docket Date 2019-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
Docket Date 2019-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 539 PAGES
CHARLES BORGES, MARY BORGES AND THE CARLOS BORGES & MARY ANN BORGES REVOCABLE TRUST VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2019-1984 2019-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014CA-1602

Parties

Name THE CARLOS BORGES & MARY ANN BORGES REVOCABLE TRUST
Role Appellant
Status Active
Name CHARLES BORGES
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name MARY BORGES
Role Appellant
Status Active
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations JODY B. GABEL, ESQ., J. ALLEN BOBO, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Naples Estates Limited Partnership, has filed a motion for appellate attorney's fees based upon 723.068, Florida Statutes (2019). Appellee's motion for appellate attorney's fees is granted and remanded to the circuit court for a determination of amount. Appellants' motion for appellate attorney's fees is denied.
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2019-05-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of CHARLES BORGES
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants’ renewed request for oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' RENEWED REQUEST FOR ORAL ARGUMENT
On Behalf Of CHARLES BORGES
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 8, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 08, 2020, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARLES BORGES
Docket Date 2020-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 45 days from the date of this order.
Docket Date 2019-11-19
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES BORGES
Docket Date 2019-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLES BORGES
Docket Date 2019-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES BORGES
Docket Date 2019-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 210 PAGES
Docket Date 2019-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 210 PAGES
Docket Date 2019-08-30
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 CHARLES BORGES
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 16, 2019.
Docket Date 2019-07-24
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 CHARLES BORGES
Docket Date 2019-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 48 PAGES
Docket Date 2019-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 371 PAGES
Docket Date 2019-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHARLES BORGES
Docket Date 2019-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHARLES BORGES
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 8, 2019.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 03, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants’ motion for extension of time is granted, and the initial brief shall be filed within forty-five days from the date of this order.
ARISTIDES DELGADO VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2019-1987 2019-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-869

Parties

Name ARISTIDES DELGADO
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations JODY B. GABEL, ESQ., J. ALLEN BOBO, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The appellant's motion for attorney's fees is denied.
Docket Date 2020-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 21, 2020.
Docket Date 2019-12-03
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2019-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARISTIDES DELGADO
Docket Date 2019-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of ARISTIDES DELGADO
Docket Date 2019-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARISTIDES DELGADO
Docket Date 2019-11-01
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 November 15, 2019.
Docket Date 2019-10-31
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 ARISTIDES DELGADO
Docket Date 2019-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 189 PAGES
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be filed within forty-five days from the date of this order.
Docket Date 2019-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ARISTIDES DELGADO
Docket Date 2019-09-04
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 October 8, 2019.
Docket Date 2019-08-30
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 ARISTIDES DELGADO
Docket Date 2019-07-25
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 September 16, 2019.
Docket Date 2019-07-24
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 ARISTIDES DELGADO
Docket Date 2019-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - 118 PAGES
Docket Date 2019-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ARISTIDES DELGADO
Docket Date 2019-05-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of ARISTIDES DELGADO
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ARISTIDES DELGADO
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 20, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
THE SILVA FAMILY TRUST U T D 2/15/05, ET AL VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2017-3619 2017-09-05 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-1597

Parties

Name THE SILVA FAMILY TRUST U T D 2/15/05
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name ROBERT M. SILVA
Role Appellant
Status Active
Name NORMA SILVA
Role Appellant
Status Active
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Naples Estates Limited Partnership's October 17, 2017, "motion for attorneys' fees" requesting appellate attorneys' fees pursuant to section 723.068, Florida Statutes (2017), is remanded for the circuit court at the conclusion of the underlying litigation to determine whether Naples Estates Limited Partnership is entitled to reasonable attorneys' fees as the prevailing party in the underlying proceeding. Naples Estates Limited Partnership's request for costs is stricken. See Fla. R. App. P. 9.400(c).Appellants Silva Family Trust UTD 2/15/05, Robert M. Silva, and Norma Silva's October 2, 2017, "motion for attorneys' fees" is denied to the extent that they request appellate attorneys' fees pursuant to section 723.068 and is stricken to the extent that they request costs, see Fla. R. App. P. 9.400(c).
Docket Date 2018-10-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2018-08-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
Docket Date 2018-08-09
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF MEDIATION
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2018-08-03
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellants The Silva Family Trust UTD 2/15/05, Robert M. Silva, and Norma Silva's August 1, 2018, response to this court's July 31, 2018, order of referral to mediation is noted. Dana J. Watts is appointed as mediator. Mediation shall be completed within forty-five days of the date of this order. The parties and mediator shall adhere to the deadlines set forth in this court's July 31, 2018, order of referral to mediation.
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2018-07-31
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ ORDER OF REFERRAL TO MEDIATION The above-captioned appeal, having been reviewed by this court, is hereby referred to Appellate Mediation. See Fla. R. App. P. 9.700-9.740. This court notes the October 17, 2017, notice of related appeals filed in this court (Nos. 2D17-3614 and 2D17-3622). This appeal and these related appeals share, among other things, a similar fact pattern and procedural history and nearly identical legal arguments. In its answer brief, the Appellee relies in part on per curiam affirmance opinions of this court in prior appeals in which none of the Appellants was a party.The briefs in these appeals have raised significant issues, including allegations of unpaid rents and purported due process violations. Although this court has not evaluated the merits of these issues, this court has determined that mediation may be helpful in resolving them. Thus, this court is simultaneously referring this appeal and the appeals in case numbers 2D17-3614 and 2D17-3622 to mediation to afford the Appellee and the multiple Appellants across these appeals the opportunity to reach a mutually amicable agreement.Within ten days from the date of this order, Appellants, The Silva Family Trust UTD 2/15/05, Robert M. Silva, and Norma Silva, shall complete and file with this court the Response to Order of Referral to Mediation (sample attached). If the parties agree on an appellate-approved mediator from the list of approved mediators http://drc.flcourts.org/pls/drc/drc_main_screen, this court will enter an order appointing that mediator for this case. If the parties are not able to agree on an appellate-approved mediator, this court will appoint a mediator from that list.The mediation shall be completed within forty-five days from the date the Order Appointing Mediator is issued by this court. Mediation shall occur at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if and when requested by the mediator.Parties with full settlement authority and their counsel must attend mediation in person unless excused from attendance by this court. Failure of an attorney or party to appear for a duly scheduled mediation conference or to otherwise comply with the appellate mediation program procedures, without good cause, may result in sanctions, including attorney's fees, the striking of any party’s briefs, denial of oral argument, or dismissal of the appeal. Pursuant to chapter 44, Florida Statutes, all appellate mediation sessions are confidential, and the mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators.The mediator shall file the Mediation Report (sample attached) within ten days from the conclusion of the mediation and shall serve a copy on each party. If mediation is reported as successful, the parties shall file a Joint Stipulation for Dismissal (sample attached) or a Notice of Voluntary Dismissal with this court within twenty days of the date of filing of the Mediation Report. The mediator shall report only whether a settlement or an impasse has been reached and shall not advise this court of the terms of any agreement resulting from mediation. This proceeding shall be otherwise stayed in this court for ninety days, at the conclusion of which the parties shall serve status reports on this court.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2018-02-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SUPPLEMENTAL APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN CONNECTION WITH COURT'S FEBRUARY 2, 2018 ORDER CONCERNING TRANSCRIPT
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2018-02-02
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within twenty days of the date of this order, Appellants Silva Family Trust UTD 2/15/05, Robert M. Silva, and Norma Silva (the Silvas) shall serve a supplemental appendix containing the transcript of the August 4, 2016, hearing in county court case number 2015-CC-001140. See Fla. R. App. P. 9.220(a). If the hearing was not reported or the Silvas decline to have it transcribed, the Silvas shall so notify this court within ten days of the date of this order. Failure to serve the supplemental appendix will result in the appeal being resolved without the benefit of the transcript.
Docket Date 2017-11-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2017-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S NAPLES ESTATES' OBJECTION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2017-10-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-17
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellants' motion for an extension of time to serve the initial brief is granted to the extent that the initial brief filed on September 30, 2017, is accepted as timely filed. The answer brief shall be served within 20 days of the date of this order.
Docket Date 2017-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2017-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2017-09-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2017-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2017-09-29
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 THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2017-09-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's September 15, 2017, order is vacated. Appellants' unopposed motion for extension of time is granted. The initial brief shall be filed on or before September 29, 2017.
Docket Date 2017-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2017-09-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-09-07
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 THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2017-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE SILVA FAMILY TRUST U T D 2/15/05
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RONALD H. BELL, ET AL VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2017-3622 2017-09-05 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-1595

Parties

Name RONALD H. BELL
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name CAROL BELL
Role Appellant
Status Active
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RONALD H. BELL
Docket Date 2018-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the August 21, 2018, status report, wherein the parties acknowledged that they have entered into a written stipulation settling all issues, and will be submitting a joint stipulation for dismissal to this court, the parties shall file either a notice of voluntary dismissal or another status report within ten days from the date of this order.
Docket Date 2018-08-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
Docket Date 2018-08-09
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF MEDIATION
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2018-08-03
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellants Ronald H. Bell and Carol Bell's August 1, 2018, response to this court's July 31, 2018, order of referral to mediation is noted. Dana J. Watts is appointed as mediator. Mediation shall be completed within forty-five days of the date of this order. The parties and mediator shall adhere to the deadlines set forth in this court's July 31, 2018, order of referral to mediation.
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of RONALD H. BELL
Docket Date 2018-07-31
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ ORDER OF REFERRAL TO MEDIATION The above-captioned appeal, having been reviewed by this court, is hereby referred to Appellate Mediation. See Fla. R. App. P. 9.700-9.740. This court notes the October 17, 2017, notice of related cases filed in this court (Nos. 2D17-3614 and 2D17-3619). This appeal and these related appeals share, among other things, a similar fact pattern and procedural history and nearly identical legal arguments. In its answer brief, the Appellee relies in part on per curiam affirmance opinions of this court in prior appeals in which none of the Appellants was a party.The briefs in these appeals have raised significant issues, including allegations of unpaid rents and purported due process violations. Although this court has not evaluated the merits of these issues, this court has determined that mediation may be helpful in resolving them. Thus, this court is simultaneously referring this appeal and the appeals in case numbers 2D17-3614 and 2D17-3619 to mediation to afford the Appellee and the multiple Appellants across these appeals the opportunity to reach a mutually amicable agreement.Within ten days from the date of this order, Appellants RONALD H. BELL and CAROL BELL, shall complete and file with this court the Response to Order of Referral to Mediation (sample attached). If the parties agree on an appellate-approved mediator from the list of approved mediators http://drc.flcourts.org/pls/drc/drc_main_screen, this court will enter an order appointing that mediator for this case. If the parties are not able to agree on an appellate-approved mediator, this court will appoint a mediator from that list.The mediation shall be completed within forty-five days from the date the Order Appointing Mediator is issued by this court. Mediation shall occur at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if and when requested by the mediator.Parties with full settlement authority and their counsel must attend mediation in person unless excused from attendance by this court. Failure of an attorney or party to appear for a duly scheduled mediation conference or to otherwise comply with the appellate mediation program procedures, without good cause, may result in sanctions, including attorney's fees, the striking of any party’s briefs, denial of oral argument, or dismissal of the appeal. Pursuant to chapter 44, Florida Statutes, all appellate mediation sessions are confidential, and the mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators.The mediator shall file the Mediation Report (sample attached) within ten days from the conclusion of the mediation and shall serve a copy on each party. If mediation is reported as successful, the parties shall file a Joint Stipulation for Dismissal (sample attached) or a Notice of Voluntary Dismissal with this court within twenty days of the date of filing of the Mediation Report. The mediator shall report only whether a settlement or an impasse has been reached and shall not advise this court of the terms of any agreement resulting from mediation. This proceeding shall be otherwise stayed in this court for ninety days, at the conclusion of which the parties shall serve status reports on this court.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RONALD H. BELL
Docket Date 2018-02-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SUPPLEMENTAL APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of RONALD H. BELL
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN CONNECTION WITH COURT'S FEBRUARY 2, 2018 ORDER CONCERNING TRANSCRIPT
On Behalf Of RONALD H. BELL
Docket Date 2018-02-02
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant shall within twenty days of the date of this order file a supplemental appendix containing the transcript of the August 4, 2016, motion hearing in lower court case no. 15-CC-001203. See Fla. R. App. P. 9.220(a). If the hearing was not reported or appellant declines to have it transcribed, appellant shall so notify this court within ten days. Failure to file the supplemental appendix will result in the appeal being resolved without the benefit of the transcript.
Docket Date 2017-11-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RONALD H. BELL
Docket Date 2017-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S NAPLES ESTATES' OBJECTION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of RONALD H. BELL
Docket Date 2017-10-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-17
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellants' motion for an extension of time to serve the initial brief is granted to the extent that the initial brief filed on September 30, 2017, is accepted as timely filed. The answer brief shall be served within 20 days of the date of this order.
Docket Date 2017-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RONALD H. BELL
Docket Date 2017-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RONALD H. BELL
Docket Date 2017-09-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RONALD H. BELL
Docket Date 2017-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD H. BELL
Docket Date 2017-09-29
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 RONALD H. BELL
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 29, 2017.
Docket Date 2017-09-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-07
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 RONALD H. BELL
Docket Date 2017-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RONALD H. BELL
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD H. BELL
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARY KAY SMITH VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2017-3614 2017-09-05 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-1598-01

Parties

Name MARY KAY SMITH
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARY KAY SMITH
Docket Date 2018-08-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
Docket Date 2018-08-09
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF MEDIATION
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2018-08-03
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant's August 1, 2018, response to this court's July 31, 2018, order of referral to mediation is noted.Dana J. Watts is appointed as mediator. Mediation shall be completed within forty-five days of the date of this order.The parties and mediator shall adhere to the deadlines set forth in this court's July 31, 2018, order of referral to mediation.
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MARY KAY SMITH
Docket Date 2018-07-31
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ ORDER OF REFERRAL TO MEDIATION The above-captioned appeal, having been reviewed by this court, is hereby referred to Appellate Mediation. See Fla. R. App. P. 9.700-9.740. This court notes the October 17, 2017, notice of related cases filed in this court (Nos. 2D17-3622 and 2D17-3619). This appeal and these related appeals share, among other things, a similar fact pattern and procedural history and nearly identical legal arguments. In its answer brief, the Appellee relies in part on per curiam affirmance opinions of this court in prior appeals in which none of the Appellants were a party.The briefs in these appeals have raised significant issues, including allegations of unpaid rents and purported due process violations. Although the court has not evaluated the merits of these issues, the court has determined that mediation may be helpful in resolving them. Thus, this court is simultaneously referring case numbers 2D17-3622, 2D17-3614, and 2D17-3619 to mediation to afford the Appellee and the multiple Appellants across these appeals the opportunity to reach a mutually amicable agreement.Within ten days from the date of this order, Appellant MARY KAY SMITH shall complete and file with this court the Response to Order of Referral to Mediation (sample attached). If the parties agree on an appellate-approved mediator from the list of approved mediators http://drc.flcourts.org/pls/drc/drc_main_screen, this court will enter an order appointing that mediator for this case. If the parties are not able to agree on an appellate-approved mediator, this court will appoint a mediator from that list.The mediation shall be completed within forty-five days from the date the Order Appointing Mediator is issued by this court. Mediation shall occur at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if and when requested by the mediator.Parties with full settlement authority and their counsel must attend mediation in person unless excused from attendance by this court. Failure of an attorney or party to appear for a duly scheduled mediation conference or to otherwise comply with the appellate mediation program procedures without good cause may result in sanctions, including attorney's fees, the striking of any party's briefs, denial of oral argument, or dismissal of the appeal. Pursuant to chapter 44, Florida Statutes, all appellate mediation sessions are confidential, and the mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators.The mediator shall file the Mediation Report (sample attached) within ten days from the conclusion of the mediation and shall serve a copy on each party. If mediation is reported as successful, the parties shall file a Joint Stipulation for Dismissal (sample attached) or a Notice of Voluntary Dismissal with this court within twenty days of the date of filing of the Mediation Report. The mediator shall report only whether a settlement or an impasse has been reached and shall not advise this court of the terms of any agreement resulting from mediation. This proceeding shall be otherwise stayed in this court for ninety days, at the conclusion of which the parties shall serve status reports on this court.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARY KAY SMITH
Docket Date 2018-02-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SUPPLEMENTAL APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of MARY KAY SMITH
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN CONNECTION WITH COURT'S FEBRUARY 1, 2018 ORDER CONCERNING TRANSCRIPT
On Behalf Of MARY KAY SMITH
Docket Date 2018-02-01
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant shall within twenty days of the date of this order file a supplemental appendix containing the transcript of the August 4, 2016, motion hearing in lower court case no. 15-CC-000962. See Fla. R. App. P. 9.220(a). If the hearing was not reported or appellant declines to have it transcribed, appellant shall so notify this court within ten days. Failure to file the supplemental appendix will result in the appeal being resolved without the benefit of the transcript.
Docket Date 2017-11-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARY KAY SMITH
Docket Date 2017-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S NAPLES ESTATES' OBJECTION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of MARY KAY SMITH
Docket Date 2017-10-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-17
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-10-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion for an extension of time to serve the initial brief is granted to the extent that the initial brief filed on September 30, 2017, is accepted as timely filed. The answer brief shall be served within 20 days of the date of this order.
Docket Date 2017-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARY KAY SMITH
Docket Date 2017-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARY KAY SMITH
Docket Date 2017-09-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARY KAY SMITH
Docket Date 2017-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARY KAY SMITH
Docket Date 2017-09-29
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 MARY KAY SMITH
Docket Date 2017-09-18
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 September 29, 2017.
Docket Date 2017-09-07
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 MARY KAY SMITH
Docket Date 2017-09-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARY KAY SMITH
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY KAY SMITH
PAUL E. REHDER & PATRICIA LUCILLE REHDER VS NAPLES ESTATES LIMITED PARTNERSHIP 2D2016-4124 2016-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000870-0001-XX

Parties

Name LUCILLE PATRICIA REHDER
Role Appellant
Status Active
Name PAUL E. REHDER
Role Appellant
Status Active
Representations DONALD E. CHRISTOPHER, ESQ.
Name NAPLES ESTATES LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. ALLEN BOBO, ESQ., JODY B. GABEL, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellants' motion for appellate attorney fees is denied. Appellants' motion for costs is stricken. See Fla. R. App. P. 9.400(a).Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellee's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2017-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAUL E. REHDER
Docket Date 2017-04-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PAUL E. REHDER
Docket Date 2017-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL E. REHDER
Docket Date 2017-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-20
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 NAPLES ESTATES LIMITED PARTNERSHIP
Docket Date 2017-01-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAUL E. REHDER
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-19
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 PAUL E. REHDER
Docket Date 2017-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP
Docket Date 2016-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Supp(30)IB(45)
Docket Date 2016-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of PAUL E. REHDER
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-14
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 PAUL E. REHDER
Docket Date 2016-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES **REDACTED**
Docket Date 2016-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAUL E. REHDER
Docket Date 2016-09-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL E. REHDER

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8786067009 2020-04-08 0455 PPP 400 PALM HAVEN BLVD, NAPLES, FL, 34112-7201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34112-7201
Project Congressional District FL-26
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67769.16
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State