Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-2564
|
Parties
Name |
CARDINAL LOGISTICS MANAGEMENT CORPORATION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BOBBY E. RAMSEY
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRIAN D. STOKES, ESQ., P. RAUL ALVAREZ, JR., ESQ.
|
|
Name |
THOMAS LUCENTE
|
Role |
Appellee
|
Status |
Active
|
Representations |
RANDALL L. SPIVEY, ESQ., ANDREW W. ABEL, ESQ., ADAM HURTIG, ESQ.
|
|
Name |
LINDA LUCENTE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LUIS GUILLERMO JUARBE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF: MARK A. LUCENTE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JAY B. ROSMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
certiorari dismissed ~ Upon consideration of the petitioners' response to the court's order to show cause dated January 26, 2018, this petition is dismissed for mootness. Accordingly, the petitioners' motion to strike the respondents' response to the petition and accompanying appendix is denied as moot.
|
|
Docket Date |
2018-03-29
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2018-02-22
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ petitioners' motion to strike the respondents' response to the petition and accompanying appendix is denied as moot.
|
|
Docket Date |
2018-02-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Northcutt, Silberman, and Crenshaw
|
|
Docket Date |
2018-02-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE OF PETITIONERS', CARDINAL LOGISTICS MANAGEMENT CORPORATION AND BOBBY E. RAMSEY, TO ORDER TO SHOW CAUSE OF JANUARY 26, 2018
|
On Behalf Of |
BOBBY E. RAMSEY
|
|
Docket Date |
2018-01-26
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-TO SHOW CAUSE ~ Upon consideration of the petitioners' motion to strike and the respondents' response to that motion, petitioners are ordered to show cause, within ten days, why this proceeding should not be dismissed as moot.
|
|
Docket Date |
2018-01-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS, THOMAS LUCENTE and LINDA LUCENTE as PersonalRepresentatives of the Estate of MARK A. LUCENTE, Deceased's MEMORANDUM OF LAW IN OPPOSITION TO PETITIONERS' MOTION TO STRIKE RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONER'S WRIT AND APPENDIX THERETO or in the alternative, MOTION FOR LEAVE TO FILE AMENDED RESPONSE AND APPENDIX
|
On Behalf Of |
THOMAS LUCENTE
|
|
Docket Date |
2018-01-19
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ RESPONDENTS, THOMAS LUCENTE and LINDA LUCENTE as PersonalRepresentatives of the Estate of MARK A. LUCENTE, Deceased's, NOTICE OF FILING TRIAL COURT'S SECOND AMENDED AGREED CASE MANAGEMENT PLAN AND ORDER and ORDER TO CONTINUE NON BINDING ARBITRATION AND EXTEND DEADLINES
|
On Behalf Of |
THOMAS LUCENTE
|
|
Docket Date |
2018-01-18
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ MOTION OF PETITIONERS, CARDINAL LOGISTICS MANAGEMENTCORPORATION AND BOBBY E. RAMSEY, TO STRIKE RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI AND THE APPENDIX THERETO AND INCORPORATED MEMORANDUM OF LAW IN SUPPORT
|
On Behalf Of |
BOBBY E. RAMSEY
|
|
Docket Date |
2018-01-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS, THOMAS LUCENTE and LINDA LUCENTE as PersonalRepresentatives of the Estate of MARK A. LUCENTE, Deceased'sRESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRITOF CERTIORARI
|
On Behalf Of |
THOMAS LUCENTE
|
|
Docket Date |
2018-01-08
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENTS, THOMAS LUCENTE and LINDA LUCENTE as Personal Representatives of the Estate of MARK A. LUCENTE, Deceased's RESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
THOMAS LUCENTE
|
|
Docket Date |
2017-12-19
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial
|
|
Docket Date |
2017-12-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS, THOMAS LUCENTE and LINDA LUCENTE as PersonalRepresentatives of the Estate of MARK A. LUCENTE, Deceased's MEMORANDUM OF LAW IN OPPOSITION TO PETITIONERS' MOTION TO REINSTATE APPEAL
|
On Behalf Of |
THOMAS LUCENTE
|
|
Docket Date |
2017-12-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
BOBBY E. RAMSEY
|
|
Docket Date |
2017-11-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss/no fee/order of insolvency ~ This proceeding is dismissed because of the petitioners' failure to satisfy this court's August 9, 2017, fee order.
|
|
Docket Date |
2017-11-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ VILLANTI, SLEET, AND LUCAS
|
|
Docket Date |
2017-08-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THOMAS LUCENTE
|
|
Docket Date |
2017-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-08-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; pro se
|
|
Docket Date |
2017-08-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-08-09
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
BOBBY E. RAMSEY
|
|
Docket Date |
2017-08-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
|