Search icon

U.S. HOME CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: U.S. HOME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2000 (25 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: F00000002086
FEI/EIN Number 522227619

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

Address: 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
Mail Address: 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of U.S. HOME CORPORATION, NEW YORK 1911042 NEW YORK

Key Officers & Management

Name Role Address
Beckwitt Richard Chief Executive Officer 1707 Marketplace Blvd., Irving, TX, 75063
Jaffe Jonathan M President 15131 Alton Parkway, Irvine, CA, 92618
BESSETTE DIANE Director 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
BESSETTE DIANE Vice President 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
SUSTANA MARK Director 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
SUSTANA MARK Vice President 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
BURGER VINCENT P SENI 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
BURGESS WILLIAM SENI 700 N.W. 107TH AVENUE, MIAMI, FL, 33172
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002361 LENNAR EXPIRED 2017-01-06 2022-12-31 - 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-07 - -
REGISTERED AGENT NAME CHANGED 2020-07-30 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-02-04 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
NAME CHANGE AMENDMENT 2000-05-26 U.S. HOME CORPORATION -

Court Cases

Title Case Number Docket Date Status
SHANE R. HAYSLIP, ET AL. VS U. S. HOME CORPORATION SC2019-1371 2019-08-08 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D17-4372

Circuit Court for the Twentieth Judicial Circuit, Lee County
362017CA000048A001CH

Parties

Name Shane R. Hayslip
Role Petitioner
Status Active
Representations Joshua E. Burnett
Name Laura M. Hayslip
Role Petitioner
Status Active
Name U.S. HOME CORPORATION
Role Respondent
Status Active
Representations Marie H. Kim, Mr. Lawrence Joseph Dougherty, C. David Harper, Ryan M. Wolis, David M. Gersten, Adam Robert Alaee
Name FLORIDA LAND TITLE ASSOCIATION, INC.
Role Amicus - No Position
Status Active
Representations Manuel Farach
Name Real Property, Probate and Trust Law Section of The Florida Bar
Role Amicus - No Position
Status Active
Representations Robert W. Goldman, John W. Little III, Kenneth B. Bell
Name Hon. Alane Cheryl Laboda
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Kevin C. Karnes
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-14
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ This matter is before the Court for consideration of Respondent's unopposed Motion to Enforce Mandate. Respondent correctly argues that the trial court erred in imposing a 120-day deadline to commence and complete arbitration. The Respondent's unopposed Motion to Enforce Mandate is granted, and the trial court's Order on Status Conference, dated May 12, 2022, is vacated.
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondent's Motion to Enforce Mandate
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2022-06-17
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Respondent has filed a Motion to Enforce Mandate. Petitioners are hereby requested to file a response to the above-referenced motion on or before July 5, 2022.
Docket Date 2022-05-31
Type Motion
Subtype Enforce Mandate
Description MOTION-ENFORCE MANDATE ~ Motion to Enforce Mandate
On Behalf Of U. S. Home Corporation
View View File
Docket Date 2022-04-18
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-04-14
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-03-21
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2022-02-25
Type Response
Subtype Response
Description RESPONSE ~ U.S. Home Corporation's Response in Opposition to Petitioners' Motion for Rehearing
On Behalf Of U. S. Home Corporation
View View File
Docket Date 2022-02-11
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Petitioners' Motion for Rehearing
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2022-01-27
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioners' Motion for Award of Attorneys' Fees and Costs is hereby denied.
Docket Date 2022-01-27
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For the reasons expressed, we answer the rephrased certified question in the affirmative and approve the result reached in the Second District Court of Appeal. It is so ordered.
View View File
Docket Date 2021-09-01
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-08-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Respondent's Notice of Supplemental Authority
On Behalf Of U. S. Home Corporation
View View File
Docket Date 2021-06-03
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, September 1, 2021.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-05-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioners Shane R. Hayslip and Laura M. Hayslip
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2021-05-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioners' Motion for Award of Attorneys' Fees and Costs
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2021-04-22
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioners' Unopposed Motion for Extension of Time to File Reply Brief
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2021-04-22
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including May 6, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-03-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including April 23, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-03-22
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioners' Unopposed Motion for Extension of Time to File Reply Brief **Amended motion filed.**
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2021-02-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Land Title Association
View View File
Docket Date 2021-02-22
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to U.S. Home Corporation's Answer Brief
On Behalf Of U. S. Home Corporation
View View File
Docket Date 2021-01-28
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of the Florida Land Title Association
On Behalf Of Florida Land Title Association
View View File
Docket Date 2021-01-25
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Florida Land Title Association is granted and said amicus curiae is allowed to and including January 28, 2021, in which to serve the amicus curiae brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-01-22
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF)
On Behalf Of Florida Land Title Association
View View File
Docket Date 2021-01-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including February 22, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-01-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent U.S. Home Corporation's Motion for Extension of Time To File Answer Brief (Without Objection)
On Behalf Of U. S. Home Corporation
View View File
Docket Date 2021-01-19
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Florida Land Title Association is granted and said amicus curiae is allowed to and including January 22, 2021, in which to serve the amicus curiae brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-01-19
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ The Florida Land Title Association's Second and Amended Motion for Extension of Time To File Amicus Brief
On Behalf Of Florida Land Title Association
View View File
Docket Date 2021-01-15
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ The Florida Land Title Association's Motion for Extension of Time To File Amicus Brief **Amended motion filed.**
On Behalf Of Florida Land Title Association
View View File
Docket Date 2021-01-04
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Florida Land Title Association is granted and said amicus curiae is allowed to and including January 18, 2021, in which to serve the amicus brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-01-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLTA's Motion to File Amicus Brief
On Behalf Of Florida Land Title Association
View View File
Docket Date 2020-12-30
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ The Florida Land Title Association's Motion for Extension of Time to File Amicus Brief
On Behalf Of Florida Land Title Association
View View File
Docket Date 2020-12-23
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Initial Brief of Petitioners Shane R. Hayslip and Laura M. Hayslip
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2020-12-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including December 23, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-12-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of the Real Property Probate & Trust Law Section of the Florida Bar
On Behalf Of Real Property, Probate and Trust Law Section of The Florida Bar
View View File
Docket Date 2020-12-17
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioners' Unopposed Motion for Extension of Time to File Initial Brief
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2020-11-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Stipulation and Joint Motion for Withdrawal of Sara S. Jawad, Esquire as Counsel for Petitioners is granted, and Sara S. Jawad is hereby allowed to withdraw as co-counsel for petitioners.
Docket Date 2020-11-17
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for petitioners is granted and David M. Greene is hereby allowed to withdraw as co-counsel for Shane R. Hayslip and Laura M. Hayslip.
Docket Date 2020-11-17
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Stipulation and Joint Motion for Withdrawal of Sara S. Jawad, Esquire As Counsel for Petitioners
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2020-11-12
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Stipulation and Joint Motion for Withdrawal of David M. Greene, Esquire As Counsel for Petitioners
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2020-10-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including December 17, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-10-23
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2020-10-21
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2020-10-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Real Property Probate & Trust Law Section of The Florida Bar is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-10-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Real Property, Probate and Trust Law Section of The Florida Bar
View View File
Docket Date 2020-10-08
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before October 28, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before December 8, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2020-06-01
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Real Property, Probate and Trust Law Section of The Florida Bar
View View File
Docket Date 2020-03-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Shane R. Hayslip
View View File
Docket Date 2019-12-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Florida Land Title Association
View View File
Docket Date 2019-10-02
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated October 1, 2019, dismissing the petition for review for petitioners' failure to timely submit the filing fee or a proper motion for leave to proceed in forma paurperis is hereby vacated. The filing fee was received by the Second District Court of Appeal on September 27, 2019.
Docket Date 2019-10-01
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioners' failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated August 28, 2019. Any and all pending motions are hereby denied as moot. If petitioners wish to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. **VACATED 10/2/19**
Docket Date 2019-09-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Shane R. Hayslip
Docket Date 2019-08-28
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 27, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Shane R. Hayslip
View View File
RICHARD ARZILLO & MARY TODARO VS U S HOME CORPORATION 2D2017-4833 2017-12-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-004040

Parties

Name RICHARD A. ARZILLO
Role Appellant
Status Active
Representations JEAN MARIE HENNE, ESQ.
Name MARY TODARO
Role Appellant
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations LAWRENCE J. DOUGHERTY, ESQ., C. DAVID HARPER, ESQ., COLTON M. PETERSON, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL WITH PREJUDICE UPON SETTLEMENT OF THE CAUSE
On Behalf Of U S HOME CORPORATION
Docket Date 2018-04-11
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 June 4, 2018.
Docket Date 2018-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U S HOME CORPORATION
Docket Date 2018-02-06
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 April 20, 2018.
Docket Date 2018-02-05
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 U S HOME CORPORATION
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of RICHARD A. ARZILLO
Docket Date 2017-12-19
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 January 22, 2018.
Docket Date 2017-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD A. ARZILLO
Docket Date 2017-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RICHARD A. ARZILLO
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S HOME CORPORATION
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD A. ARZILLO
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHANE R. HAYSLIP & LAURA M. HAYSLIP VS U S HOME CORPORATION 2D2017-4372 2017-10-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-000048

Parties

Name SHANE R. HAYSLIP
Role Appellant
Status Active
Representations JOSHUA E. BURNETT, ESQ., DAVID M. GREENE, ESQ.
Name LAURA M. HAYSLIP
Role Appellant
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations ADAM R. ALAEE, ESQ., C. DAVID HARPER, ESQ., LAWRENCE J. DOUGHERTY, ESQ., DAVID M. GERSTEN, ESQ., COLTON M. PETERSON, ESQ.

Docket Entries

Docket Date 2022-07-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ This matter is before the Court for consideration of Respondent’s unopposed Motion to Enforce Mandate. Respondent correctly argues that the trial court erred in imposing a 120-day deadline to commence and complete arbitration. The Respondent’s unopposed Motion to Enforce Mandate is granted, and the trial court’s Order on Status Conference, dated May 12, 2022, is vacated.MUÑIZ, C.J., and CANADY, POLSTON, LABARGA, LAWSON, COURIEL, and GROSSHANS, JJ., concur.
Docket Date 2022-04-14
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2022-03-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s Motion for Rehearing is hereby denied.CANADY, C.J., and POLSTON, LABARGA, LAWSON, MUÑIZ,COURIEL, and GROSSHANS, JJ., concur.
Docket Date 2022-01-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2020-10-21
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 1 CONSTRUCTED RECORD SENT TO THE FL SUPREME COURT
Docket Date 2020-10-08
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Brief scheduled
Docket Date 2019-10-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ S. Ct. order -The order of this Court dated October 1, 2019, dismissing the petition forreview for petitioners’ failure to timely submit the filing fee or a proper motion forleave to proceed in forma paurperis is hereby vacated. The filing fee was receivedby the Second District Court of Appeal on September 27, 2019.
Docket Date 2019-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ SUPREME COURT FILING FEE
On Behalf Of SHANE R. HAYSLIP
Docket Date 2019-08-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-08-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of SHANE R. HAYSLIP
Docket Date 2019-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHANE R. HAYSLIP
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served by November 15, 2018.
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHANE R. HAYSLIP
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S HOME CORPORATION
Docket Date 2018-09-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U S HOME CORPORATION
Docket Date 2018-08-13
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 September 13, 2018.
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U S HOME CORPORATION
Docket Date 2018-07-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion for withdrawal as counsel of record for the appellants filed by Attorney M. Lee Reeder is granted. Attorney Reeder is relieved of further appellate responsibilities. The appellants shall proceed pro se, without prejudice to retaining counsel, who must file a notice of appearance upon retention. The appeal shall proceed on the basis of the initial brief filed by Attorney Reeder.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHANE R. HAYSLIP
Docket Date 2018-07-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SHANE R. HAYSLIP
Docket Date 2018-06-18
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, 2018.
Docket Date 2018-06-14
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 U S HOME CORPORATION
Docket Date 2018-04-13
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 June 15, 2018.
Docket Date 2018-04-12
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 U S HOME CORPORATION
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHANE R. HAYSLIP
Docket Date 2018-03-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SHANE R. HAYSLIP
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for an extension of time to serve the initial brief is granted, and the initial brief shall be served within 60 days of the date of this order. Appellants’ motion cites difficulties in record preparation as a basis for the requested extension. Appellants are advised that this appeal is proceeding as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130, in which no record is transmitted. See Fla. R. App. P. 9.130(d)-(e).
Docket Date 2018-01-03
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 SHANE R. HAYSLIP
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the initial brief shall be served by the current due date or within ten days of the date of this order, whichever is later.If the Appellants opt to file a new motion for extension of time as described in the previous paragraph, they shall also within ten days of the date of the present order consult with the clerk of the circuit court on record preparation and file in this court a status report.
Docket Date 2017-12-26
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 SHANE R. HAYSLIP
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U S HOME CORPORATION
Docket Date 2017-11-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHANE R. HAYSLIP
Docket Date 2017-11-02
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellants shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellants have failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction. Appellants have submitted with the notice of appeal a report and recommendation of the general magistrate, which is not appealable.***DISCHARGED - See 11/3/17 order***
Docket Date 2017-11-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER DATED NOVEMBER 2, 2017
On Behalf Of SHANE R. HAYSLIP
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHANE R. HAYSLIP
Docket Date 2017-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; question certified.
Docket Date 2019-03-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-03-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND
On Behalf Of U S HOME CORPORATION
Docket Date 2019-02-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U S HOME CORPORATION
Docket Date 2019-02-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 26, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, 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.
Docket Date 2018-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U S HOME CORPORATION
Docket Date 2018-12-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHANE R. HAYSLIP
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by December 17, 2018.
Docket Date 2018-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHANE R. HAYSLIP
STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. VS U. S. HOME CORPORATION 2D2017-1547 2017-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-1051

Parties

Name STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations DARRIN R. SCHUTT, ESQ.
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ.
Name WORTHINGTON HOLDINGS, LLC
Role Appellee
Status Active
Name HONORABLE JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-14
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2017-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN - 1210 PAGES
Docket Date 2017-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Sleet, and Rothstein-Youakim
Docket Date 2017-06-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT; corrected order on appeal attached
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Docket Date 2017-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's response to order to show cause is noted. However, upon further review of the order sought to be appealed, the court notes that the trial court failed to dismiss any count, but merely dismissed, in part, the defendant's motion to dismiss.On its own motion, the court relinquishes jurisdiction, to the extent necessary, for 30 days for the appellant to obtain an order amending paragraphs 2 and 3 of order sought to be appealed. The appellant shall file a status report with a copy of the amended order within 30 days of the date of the present order, failing which this appeal will be subject to dismissal without further notice. The appellant should also remind this court of its response filed May 8, 2017, so that the court can assess its jurisdiction.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Docket Date 2017-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Docket Date 2017-04-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
PABLO C. VERGARA AND ORIETTA PEREZ VS U. S. HOME CORPORATION 2D2016-5173 2016-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1213

Parties

Name ORIETTA PEREZ
Role Appellant
Status Active
Name PABLO C. VERGARA
Role Appellant
Status Active
Representations MATTHEW LEE REEDER, ESQ.
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations CHRISTOPHER L. GRIFFIN, ESQ., C. DAVID HARPER, ESQ., ADAM R. ALAEE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PABLO C. VERGARA
Docket Date 2017-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-17
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.
Docket Date 2017-04-17
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 U. S. HOME CORPORATION
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time is granted to the extent that the answer brief shall be served within 45 days of the date of this order.
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ JOINT NOTICE OF SETTLEMENT, AND MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of U. S. HOME CORPORATION
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of U. S. HOME CORPORATION
Docket Date 2017-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **motion amended- see order on amended motion filed 1/27/2017**
On Behalf Of U. S. HOME CORPORATION
Docket Date 2016-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PABLO C. VERGARA
Docket Date 2016-12-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PABLO C. VERGARA
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-21
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 PABLO C. VERGARA
Docket Date 2016-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PABLO C. VERGARA
Docket Date 2016-12-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PABLO C. VERGARA
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PATRICK DWYER & MARY DWYER VS U. S. HOME CORPORATION 2D2016-5038 2016-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1103

Parties

Name PATRICK DWYER
Role Appellant
Status Active
Representations MATTHEW LEE REEDER, ESQ.
Name MARY DWYER
Role Appellant
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations DAVID M. GERSTEN, ESQ., CHRISTOPHER L. GRIFFIN, ESQ., EVAN M. MALLOY, ESQ., C. DAVID HARPER, ESQ., ADAM R. ALAEE, ESQ., CHRISTOPER A. NOEL, ESQ.

Docket Entries

Docket Date 2017-02-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. HOME CORPORATION
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. HOME CORPORATION
Docket Date 2017-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2017-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of U. S. HOME CORPORATION
Docket Date 2017-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PATRICK DWYER
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellants' motion for extension of time is granted to the extent that the reply brief shall be served within 45 days of the date of this order.
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ JOINT NOTICE OF SETTLEMENT, AND MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of U. S. HOME CORPORATION
Docket Date 2017-02-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. HOME CORPORATION
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-20
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 U. S. HOME CORPORATION
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for a three-day extension of time to serve the answer brief from January 17, 2017, to January 20, 2017, is granted.
Docket Date 2017-01-13
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 U. S. HOME CORPORATION
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-05
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 U. S. HOME CORPORATION
Docket Date 2016-12-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PATRICK DWYER
Docket Date 2016-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICK DWYER
Docket Date 2016-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PATRICK DWYER
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-29
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK DWYER
Docket Date 2016-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BETH GALLAGHER VS U. S. HOME CORPORATION 2D2016-5059 2016-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-000192

Parties

Name BETH GALLAGHER
Role Appellant
Status Active
Representations JOSHUA M. ZUDAR, ESQ.
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations EVAN M. MALLOY, ESQ., C. DAVID HARPER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BETH GALLAGHER
Docket Date 2017-03-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Zudar shall respond to this court's February 16, 2017, order within 10 days of the date of the present order.
Docket Date 2017-02-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee's motion to dismiss.
Docket Date 2017-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ U.S. HOME CORPORATION'S MOTION TO DISMISS
On Behalf Of U. S. HOME CORPORATION
Docket Date 2017-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN
Docket Date 2016-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BETH GALLAGHER
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BETH GALLAGHER
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
OLIVIA' S SAVANNAH, L L C VS MERITAGE HOMES OF FLORIDA, INC. et al., 2D2013-5638 2013-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-003016

Parties

Name OLIVIA' S SAVANNAH, L L C
Role Appellant
Status Active
Representations ROBERT R. EDWARDS, ESQ.
Name ASCOT DEVELOPMENT, L L C
Role Appellee
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations MARTIN GARCIA, ESQ., S. WILLIAM MOORE, ESQ., Mitchell E. Widom, Esq., C. BERK EDWARDS, ESQ.
Name LENNAR HOMES, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OLIVIA' S SAVANNAH, L L C
Docket Date 2014-05-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB or dism
Docket Date 2013-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of OLIVIA' S SAVANNAH, L L C
Docket Date 2013-12-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIVIA' S SAVANNAH, L L C
Docket Date 2013-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLIVIA'S SAVANNAH, L L C VS LENNAR HOMES, L L C AND U. S. HOME CORPORATION 2D2013-5258 2013-11-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-003016

Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-014005

Parties

Name OLIVIA'S SAVANNAH, L L C
Role Appellant
Status Active
Representations ROBERT R. EDWARDS, ESQ.
Name LENNAR HOMES, L L C
Role Appellee
Status Active
Representations S. WILLIAM MOORE, ESQ., C. BERK EDWARDS, JR., ESQ., MITCHELL E. WINDOM, ESQ., MARTIN GARCIA, ESQ.
Name ASCOT DEVELOPMENT, L L C
Role Appellee
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Name UNIVERSAL AMERICAN MORTGAGE CO
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ and remanded to the trial court for determination of fees.
Docket Date 2014-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-03-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 03/20/14 - 03/21/14, 04/21/14 - 04/22/14, 05/06/14 - 05/09/414
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-03-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE UNAVAILABILITY / MOTION FOR PROTECTION ON ORAL ARGUMENT CALENDER 05/09/14 - 05/14/14, 05/22/14 - 05/27/14, 05/30/14 - 06/03/14
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Notice
Subtype Notice
Description Notice ~ AA'S NOTICE OF ADOPTING INITIAL AND REPLY BRIEF FOR 2D13-2182 AND 2D13-5258
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-02-27
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ GAT
Docket Date 2014-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/13-5638
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 03-05-14
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-13
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 LENNAR HOMES, L L C
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ AE to file supp. record
Docket Date 2013-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-answer brief due 01-13-14
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-12-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-11-22
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ JT-WITH 2D13-5258
Docket Date 2013-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MID - CONTINENT CASUALTY COMPANY VS U. S. HOME CORPORATION, ET AL., 2D2013-2428 2013-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-30028

Parties

Name MID - CONTINENT CASUALTY CO.
Role Appellant
Status Active
Representations EDWARD SYLVESTER, ESQ., MAUREEN G. PEARCY, ESQ.
Name GLEN R. BELL
Role Appellee
Status Active
Name GEOFFREY HOLDERMILLER, INC.
Role Appellee
Status Active
Name LENNAR CORPORATION
Role Appellee
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations AMY E. STOLL, ESQ., DANIEL P. MITCHELL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR REHEARING, REHEARING EN BANC,WRITTEN OPINION AND CERTIFICATION
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT MID-CONTINENT CASUALTY COMPANY'S MOTION FOR REHEARING, REHEARING EN BANC, WRITTEN OPINION AND CERTIFICATION
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-07-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely
Docket Date 2014-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 06/27/14
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/28/2014
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-04-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 04-02-14
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief 03-03-14
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 01-31-14
On Behalf Of U. S. HOME CORPORATION
Docket Date 2013-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Maureen G. Pearcy, Esq. 057932
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-25
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 MID - CONTINENT CASUALTY CO.
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2013-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **2ND SUPPLEMENTAL**
Docket Date 2013-11-04
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 MID - CONTINENT CASUALTY CO.
Docket Date 2013-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLMENTAL RECORDS FILED IN 2D12-4690 **1ST SUPPLEMENTAL**
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 11-04-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 10-03-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 09-03-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together
Docket Date 2013-06-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/12-4690
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-05-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES SISCO FILED IN CASE 2D12-4690
OLIVIA'S SAVANNAH, L L C VS LENNAR HOMES, L L C, U. S. HOME CORP., ET AL 2D2013-2182 2013-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-003016

Parties

Name OLIVIA'S SAVANNAH, L L C
Role Appellant
Status Active
Representations ROBERT R. EDWARDS, ESQ.
Name UNIVERSAL AMERICAN MORTGAGE CO
Role Appellee
Status Active
Name LENNAR HOMES, L L C
Role Appellee
Status Active
Representations MITCHELL E. WINDOM, ESQ., MARTIN GARCIA, ESQ., C. BERK EDWARDS, ESQ., DAVID M. GERSTEN, ESQ., JOSE M. FERRER, ESQ., WENDY V. POLIT, ESQ., S. WILLIAM MOORE, ESQ.
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Name RIVERSIDE INVESTORS, L L C
Role Appellee
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Name ASCOT DEVELOPMENT, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ and remanded to the trial court for determination of fees.
Docket Date 2014-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-03-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 03/20/14 - 03/21/14, 04/21/14 - 04/22/14, 05/06/14 - 05/09/414
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-03-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE UNAVAILABILITY / MOTION FOR PROTECTION ON ORAL ARGUMENT CALENDER 05/09/14 - 05/14/14, 05/22/14 - 05/27/14, 05/30/14 - 06/03/14
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Notice
Subtype Notice
Description Notice ~ AA'S NOTICE OF ADOPTING INITIAL AND REPLY BRIEF FOR 2D13-2182 AND 2D13-5258
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert R. Edwards, Esq. 770851
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-02-27
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ GAT
Docket Date 2014-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/13-5638
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 03-05-14
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Jose M. Ferrer, Esq.
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-13
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 LENNAR HOMES, L L C
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ AE to file supp. record
Docket Date 2013-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-answer brief due 01-13-14
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-12-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-11-22
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ JT
Docket Date 2013-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-answer brief due 12-24-13
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-11-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE RELATED CASES / MOTION TO CONSOLIDATE W/13-5258
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 11-20-13
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/01/13
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 VOLUMES KYLE (10 VOLUMES OF RECORDS & 17 VOLUMES OF TRANSCRIPTS DOWN THE HALLWAY BY THE ATTORNEY'S LOUNGE)
Docket Date 2013-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 10-01-13
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-Initial brief due 09-01-13
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-06-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-05-24
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-05-15
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIVIA'S SAVANNAH, L L C
MID - CONTINENT CASUALTY COMPANY VS U. S. HOME CORPORATION, ET AL., 2D2012-4690 2012-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-30028

Parties

Name MID - CONTINENT CASUALTY CO.
Role Appellant
Status Active
Representations MAUREEN G. PEARCY, ESQ., EDWARD SYLVESTER, ESQ.
Name LENNAR CORPORATION
Role Appellee
Status Active
Name GEOFFREY HOLDERMILLER, INC.
Role Appellee
Status Active
Name GLEN R. BELL
Role Appellee
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations DANIEL P. MITCHELL, ESQ., AMY E. STOLL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORDS FILED IN 2D13-2428
Docket Date 2013-07-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 07/23/13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ see 2D13-2428 ord
Docket Date 2013-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Reply brief due 07-17-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES SISCO CC COPIES
Docket Date 2013-04-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/22/13
On Behalf Of U. S. HOME CORPORATION
Docket Date 2013-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-05
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 U. S. HOME CORPORATION
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-02-15
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 U. S. HOME CORPORATION
Docket Date 2013-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 01/30/13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Maureen G. Pearcy, Esq. 057932
Docket Date 2012-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2012-12-27
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 MID - CONTINENT CASUALTY CO.
Docket Date 2012-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-29
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 MID - CONTINENT CASUALTY CO.
Docket Date 2012-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-31
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 MID - CONTINENT CASUALTY CO.
Docket Date 2012-09-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MID - CONTINENT CASUALTY CO.
BROWNCORP CONSTRUCTION CONTRACTING, INC. VS STONEYBROOK SOUTH COMMUNITY ETC., ET AL. 5D2011-0180 2011-01-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-725-CI

Parties

Name BROWNCORP CONSTRUCTION CONTRAC
Role Petitioner
Status Active
Representations Patrick C. Crowell, Sylvia Ann Wilson, Margaret A. Wharton
Name LENNAR CORPORATION
Role Respondent
Status Active
Name SUNTRUST BANK
Role Respondent
Status Active
Name STONEYRIDGE, LLC
Role Respondent
Status Active
Name LANDIRR, INC.
Role Respondent
Status Active
Name COMMERICAL GENERAL CONTRACTING
Role Respondent
Status Active
Name DAVID SHARPE
Role Respondent
Status Active
Name DOBSON'S WOODS & WATER, INC.
Role Respondent
Status Active
Name SOD FARMS, INC.
Role Respondent
Status Active
Name ASSOCIATED CONSTRUCTION PRODUC
Role Respondent
Status Active
Name ROYAL CONSTRUCTION GROUP, INC.
Role Respondent
Status Active
Name SOUTH DEVELOPMENT, LLC
Role Respondent
Status Active
Name WALTER D. BEEMAN, JR.
Role Respondent
Status Active
Name COMMERCIAL LANDSCAPE AND IRRIG
Role Respondent
Status Active
Name HENRY D. HADDOCK
Role Respondent
Status Active
Name SADLER'S SITE WORKS, LLC
Role Respondent
Status Active
Name JOHN DARNABY
Role Respondent
Status Active
Name U.S. HOME CORPORATION
Role Respondent
Status Active
Name SCOTT BRAUN
Role Respondent
Status Active
Name RONALD W. BLACK
Role Respondent
Status Active
Name NEFF RENTAL, INC.
Role Respondent
Status Active
Name SMW GEOSCIENCES, INC.
Role Respondent
Status Active
Name RYANGOLF CORPORATION
Role Respondent
Status Active
Name PIKE CREEK TURF FARMS, INC.
Role Respondent
Status Active
Name STONEYBROOK SOUTH COMMUNITY
Role Respondent
Status Active
Representations DAVID W. TRENCH, Michael J. Roper, ROBERT B. WORMAN, ALAN J. KLUGER, Paul M. Woodson, WESLEY S. HABER, PATRICK T. CHRISTIANSON, LANA L. DEAN, Megan Costa DeLeon, DOUGLAS M. SMITH, PHILIPPE LIEBERMAN, Joseph E. Foster, GENE POLYAK, LYNN S. SMALL, Timothy Russell Moorhead, WILLIAM N. ASMA, JEANNE A. KRAFT, Dale A. Scott, MICHAEL PISCITELLI, Stephen D. Milbrath
Name FOLSOM SERVICES, INC.
Role Respondent
Status Active
Name KIM IVERSON
Role Respondent
Status Active
Name HON. JEFFREY M. FLEMING
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2011-03-10
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Margaret A. Wharton 292151
Docket Date 2011-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/7MOT IS TREATED AS A NOTICE INTENT NOT TO FILE A RESPONSE TO THE PETITION. FOR PURPOSES OF CLARIFICATION, AS THE STYLE OF THE COURT'S ORDER REFERS TO RESPONDENT STONEYBROOK SOUTH COMMUNITY, ETC., ET AL. AND THE ORDER IS SERVED ON ALL PARTIES, ANY PARITES LISTED AS REPONSDENTS ON THE WRIT HAVE 20DAYS FROM 1/31/11 TO FILE A RESPONSE, IF THEY WISH TO BE HEARD
Docket Date 2011-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/31ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-01-31
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH A05D08-01
Docket Date 2011-01-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Sylvia Ann Wilson 64514
Docket Date 2011-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-18
Type Petition
Subtype Petition
Description Petition Filed ~ W/APX;D.S. SENT
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC

Documents

Name Date
Withdrawal 2022-03-07
ANNUAL REPORT 2021-04-08
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310071352 0420600 2006-08-03 RIVER ROCK RD., LAKELAND, FL, 33809
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-08-03
309389492 0420600 2006-03-21 19759 OSPREY COVE BLVD., ESTERO, FL, 33928
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-21
Case Closed 2006-05-31
308986546 0420600 2005-04-06 12438 PEABLESTONE CT., FORT MYERS, FL, 33913
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-04-06
Emphasis L: FALL
Case Closed 2005-04-06
308986561 0420600 2005-04-06 9554 BLUESTONE CIRCLE, FORT MYERS, FL, 33913
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-04-06
Emphasis L: FALL
Case Closed 2005-06-15
308986587 0420600 2005-04-06 9669 BLUESTONE CT.,LOT 29, FORT MYERS, FL, 33913
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-04-06
Emphasis L: FALL
Case Closed 2005-06-17
306408261 0420600 2003-03-05 5270 HYLAND HILLS AVE., SARASOTA, FL, 34241
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-03-05
Case Closed 2003-03-11
305222242 0420600 2002-02-22 11880 STONEYBROOK GOLF BLVD., ESTERO, FL, 33928
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-22
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-03-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-03-06
Abatement Due Date 2002-03-12
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-03-06
Abatement Due Date 2002-03-12
Nr Instances 1
Nr Exposed 1
Gravity 03
109692947 0418800 1994-08-08 1006 MAINSAIL DR., SAN MARCO, FL, 33961
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-08-08
Case Closed 1994-08-08

Related Activity

Type Referral
Activity Nr 901674390
Safety Yes
109608703 0420600 1994-06-13 14261 HICKORY LINKS COURT, FT. MYERS, FL, 33912
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1994-06-21
106319411 0420600 1988-03-25 127 LAKESIDE DRIVE, PALM HARBOR, FL, 34684
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-25
Case Closed 1988-03-28

Related Activity

Type Referral
Activity Nr 901019968
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State