Alice Guan, Appellant(s) v. Meritage Homes of Florida, Inc., Appellee(s).
|
5D2024-0906
|
2024-04-05
|
Closed
|
|
Classification |
NOA Non Final - County Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-006251
|
Parties
Name |
Alice Guan
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MERITAGE HOMES OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel Howard Coultoff
|
|
Name |
Hon. Wayne Culver
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-03
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-04-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
B3:Billed - $300
|
|
Docket Date |
2024-04-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2024-04-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 04/02/2024
|
On Behalf Of |
Alice Guan
|
|
Docket Date |
2024-05-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED
|
View |
View File
|
|
|
MARK ANDRE AND RUTH ANDRE VS MERITAGE HOMES OF FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION, AND ARMSTRONG AIR CONDITION AND HEATING OF CENTRAL FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION
|
6D2023-1152
|
2021-10-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009213-O
|
Parties
Name |
Ruth Andre
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mark Andre
|
Role |
Petitioner
|
Status |
Active
|
Representations |
CHAD A. BARR, ESQ.
|
|
Name |
Armstrong Air Condition and Heating of Central Florida, Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MERITAGE HOMES OF FLORIDA, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
JOHN K. OVERCHUCK, ESQ., Daniel Howard Coultoff, Esq., Marc L. Levine, Griffith Joel Winthrop, I I I
|
|
Name |
HON. JEFFREY L. ASHTON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
ORD-TRANSFER TO ANOTHER COURT
|
|
Docket Date |
2021-12-07
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2021-12-07
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2021-12-07
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Denying Attorney's Fees
|
|
Docket Date |
2021-11-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/7 ORDER
|
On Behalf Of |
Mark Andre
|
|
Docket Date |
2021-10-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
Mark Andre
|
|
Docket Date |
2021-10-29
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Mark Andre
|
|
Docket Date |
2021-10-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-10-29
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED 10/29/21
|
On Behalf Of |
Mark Andre
|
|
|
MARK ANDRE AND RUTH ANDRE VS MERITAGE HOMES OF FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION, AND ARMSTRONG AIR CONDITION AND HEATING OF CENTRAL FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION
|
5D2021-2672
|
2021-10-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009213-O
|
Parties
Name |
Mark Andre
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Chad A. Barr
|
|
Name |
Ruth Andre
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Armstrong Air Condition and Heating of Central Florida, Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MERITAGE HOMES OF FLORIDA, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Griffith Joel Winthrop, I I I, John K. Overchuck, Daniel Howard Coultoff, Marc L. Levine
|
|
Name |
Hon. Jeffrey L. Ashton
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-01
|
Type |
Disposition by Opinion
|
Subtype |
Transferred
|
Description |
Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Ord-Transfer to Sixth DCA
|
|
Docket Date |
2021-12-07
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2021-12-07
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2021-12-07
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2021-11-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/7 ORDER
|
On Behalf Of |
Mark Andre
|
|
Docket Date |
2021-10-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-10-29
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Mark Andre
|
|
Docket Date |
2021-10-29
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED 10/29/21
|
On Behalf Of |
Mark Andre
|
|
Docket Date |
2021-10-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Mark Andre
|
|
|
MARCELA BORGES VS MERITAGE HOMES OF FLORIDA, INC. D/B/A MERITAGE HOMES
|
5D2018-1125
|
2018-04-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-009017-O
|
Parties
Name |
MARCELA BORGES
|
Role |
Appellant
|
Status |
Active
|
Representations |
Fermin Lopez
|
|
Name |
MERITAGE HOMES OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael J. Furbush
|
|
Name |
Hon. Heather L. Higbee
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-12-17
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-11-26
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-11-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-11-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MARCELA BORGES
|
|
Docket Date |
2018-11-16
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-09-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 11/10
|
On Behalf Of |
MARCELA BORGES
|
|
Docket Date |
2018-08-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 5202 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2018-07-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2018-07-10
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD PEDRO RAUL ALVAREZ, JR. 775215
|
|
Docket Date |
2018-06-20
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
MARCELA BORGES
|
|
Docket Date |
2018-05-29
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2018-05-25
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
MARCELA BORGES
|
|
Docket Date |
2018-05-15
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2018-05-04
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2018-05-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/2 ORDER
|
On Behalf Of |
MARCELA BORGES
|
|
Docket Date |
2018-05-02
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 5/4
|
|
Docket Date |
2018-04-20
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA FERMIN LOPEZ 652849
|
On Behalf Of |
MARCELA BORGES
|
|
Docket Date |
2018-04-18
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA FERMIN LOPEZ 652849
|
On Behalf Of |
MARCELA BORGES
|
|
Docket Date |
2018-04-17
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE MICHAEL J FURBUSH 070009
|
On Behalf Of |
MERITAGE HOMES OF FLORIDA, INC
|
|
Docket Date |
2018-04-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/3/18
|
On Behalf Of |
MARCELA BORGES
|
|
Docket Date |
2018-04-10
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2018-04-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-04-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
JAMES T. HILL, JR. VS ANNIE LOU BALLARD
|
2D2015-5487
|
2015-12-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-003469
|
Parties
Name |
MELINDA S. HILL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JAMES T. HILL, JR.
|
Role |
Appellant
|
Status |
Active
|
Representations |
RICHARD A. HARRISON, ESQ.
|
|
Name |
MERITAGE HOMES OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A L B-5, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A L B-2, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANNIE LOU BALLARD
|
Role |
Appellee
|
Status |
Active
|
Representations |
CECI CULPEPPER BERMAN, ESQ., MICHAEL J. FURBUSH, ESQ., JOSEPH T. EAGLETON, ESQ., EDUARDO F. MORRELL, ESQ.
|
|
Name |
A L B-3, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A L B-1, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A L B-4, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A/K/A ANNIE LOU PILCHER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-09-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-08-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-08-19
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees/Appellant ~ Appellants James T. Hill, Jr., and Melinda S. Hill have filed a motion for appellate attorney's fees pursuant to a prevailing party attorney's fee provision in the Commercial Excavation Agreement between them and Appellee Annie Lou Ballard a/k/a Annie Lou Pilcher. This motion is denied. Appellee Annie Lou Ballard a/k/a Annie Lou Pilcher has also filed a motion for appellate attorney's fees pursuant to the prevailing party attorney's fee provision in the Agreement. This motion is also granted. On remand, the circuit court shall determine and award the amount of attorney's fees reasonably incurred by Ballard in this appeal.
|
|
Docket Date |
2016-08-09
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2016-05-31
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
JAMES T. HILL, JR.
|
|
Docket Date |
2016-05-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
ANNIE LOU BALLARD
|
|
Docket Date |
2016-05-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ MERITAGE HOMES OF FLORIDA, INC.'S NOTICE OF ADOPTING APPELLEE ANNIE LOU BALLARD, ET AL.'S ANSWER BRIEF
|
On Behalf Of |
ANNIE LOU BALLARD
|
|
Docket Date |
2016-05-10
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
ANNIE LOU BALLARD
|
|
Docket Date |
2016-04-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
ANNIE LOU BALLARD
|
|
Docket Date |
2016-04-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JAMES T. HILL, JR.
|
|
Docket Date |
2016-04-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JAMES T. HILL, JR.
|
|
Docket Date |
2016-04-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JAMES T. HILL, JR.
|
|
Docket Date |
2016-04-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ AMENDED SUPPLEMENTAL
|
|
Docket Date |
2016-04-08
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
|
Docket Date |
2016-03-23
|
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.
|
|
Docket Date |
2016-03-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ADDITION
|
|
Docket Date |
2016-03-21
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Amend/Correct Record
|
Description |
Motion To Correct the Record ~ UNOPPOSED MOTION TO CORRECT AND SUPPLEMENT RECORD
|
On Behalf Of |
JAMES T. HILL, JR.
|
|
Docket Date |
2016-03-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 27-IB DUE 04/21/16
|
On Behalf Of |
JAMES T. HILL, JR.
|
|
Docket Date |
2016-03-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ RICE
|
|
Docket Date |
2016-02-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 37-IB DUE 03/25/16
|
On Behalf Of |
JAMES T. HILL, JR.
|
|
Docket Date |
2016-01-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ANNIE LOU BALLARD
|
|
Docket Date |
2015-12-28
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
JAMES T. HILL, JR.
|
|
Docket Date |
2015-12-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2015-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-12-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-12-11
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2015-12-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JAMES T. HILL, JR.
|
|
|