Mattamy Florida, LLC f/k/a Mattamy (Jacksonville) Partnership d/b/a Mattamy Homes, and Kohnig, LLC, Petitioner(s) v. Nona Preserve Townhomes Owners' Association, Inc., Beck Custom Exteriors Inc., C. Sterling Quality Roofing, Inc., Collis Roofing, Inc., et al. Respondent(s).
|
5D2024-0620
|
2024-03-08
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000146
|
Parties
Name |
MATTAMY HOMES CORPORATION
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MATTAMY FLORIDA LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Adam R. Alaee, Mark D. Tinker, Stephanie Nicole Burt, Beth-Ann Schulman, Brandon James Tyler
|
|
Name |
KOHNIG LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mattamy (Jacksonville) Partnership
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
C. STERLING QUALITY ROOFING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BECK CUSTOM EXTERIORS INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WMR AND ASSOCIATES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Builders First Source-Florida, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
G.B. PAINTING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GARY'S GRADING INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
FRED GEORGE CONCRETE CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AMERICAN BUILDERS SUPPLY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
COLLIS ROOFING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Tradewinds Group of Central Florida, Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
T.F. DESIGN, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AMERICAN WINDOW COMPANY OF ORLANDO, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Monta Consulting and Design, Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WMR AND ASSOCIATES, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ORLANDO DECORATIVE CONCRETE INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Christopher Sprysenski
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
NONA PRESERVE TOWNHOMES OWNERS' ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Brett Roth, Michael T. Tomlin, Jayne A. Pittman, Christopher Wyszynski, Penelope T. Rowlett, Sam Chon, Rinaldo J. Cartaya III, Greg K. Demers, Stephen W. Stukey, Jason Brandt Vrbensky, Samuel Alexander, Eric S. Schiffhauer, Kerry Evander, Matthew G. Davis, Rouselle A. Sutton, III, Gerard Andrew Tuzzio, Thamir A.R. Kaddouri, Jr., Kieran F. O'Connor, Leila M. Lugo, Gerald Biondi, Joseph L. Amos, Jr., Michael J. Ellis, Robert N. Johnson, Evan J. Small
|
|
Docket Entries
Docket Date |
2024-05-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORIGINAL PROCEEDING DISMISSED; 4/5 MOTION FOR ATTY'S FEES IS DENIED
|
View |
View File
|
|
Docket Date |
2024-04-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 4/12 order
|
On Behalf Of |
Mattamy Florida, LLC
|
|
Docket Date |
2024-04-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ JT STIP FOR DISMISSAL IS ACKNOWLEDGED; PT, KOHNIG, LLC ADVISE W/I 10 DAYS IF JT NOTICE MOOTS MOTION FOR ATTY FEES
|
|
Docket Date |
2024-04-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
Mattamy Florida, LLC
|
|
Docket Date |
2024-04-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR FEES
|
On Behalf Of |
Mattamy Florida, LLC
|
|
Docket Date |
2024-04-05
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ FOR PT, KOHNIG, LLC
|
On Behalf Of |
Mattamy Florida, LLC
|
|
Docket Date |
2024-04-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
NOTICE OF JOINDER FEE PAID THROUGH PORTAL
|
On Behalf Of |
Nona Preserve Townhomes Owners' Association, Inc.
|
|
Docket Date |
2024-04-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees; DENIED PER 4/26 ORDER
|
On Behalf Of |
Mattamy Florida, LLC
|
|
Docket Date |
2024-04-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
On Behalf Of |
Mattamy Florida, LLC
|
|
Docket Date |
2024-04-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Notice/Motion (295)
|
|
Docket Date |
2024-04-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/11 ORDER
|
On Behalf Of |
Nona Preserve Townhomes Owners' Association, Inc.
|
|
Docket Date |
2024-04-01
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Nona Preserve Townhomes Owners' Association, Inc.
|
|
Docket Date |
2024-03-28
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder
|
On Behalf Of |
Nona Preserve Townhomes Owners' Association, Inc.
|
|
Docket Date |
2024-03-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nona Preserve Townhomes Owners' Association, Inc.
|
|
Docket Date |
2024-03-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
|
|
Docket Date |
2024-03-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Mattamy Florida, LLC
|
|
Docket Date |
2024-03-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Mattamy Florida, LLC
|
|
Docket Date |
2024-03-08
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ PROOF OF E-SERVICE
|
On Behalf Of |
Mattamy Florida, LLC
|
|
Docket Date |
2024-03-08
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 3/8/2024
|
On Behalf Of |
Mattamy Florida, LLC
|
|
Docket Date |
2024-03-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., ED WATERS AND SONS CONTRACTING, CO., ET AL.
|
5D2022-2576
|
2022-10-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328
Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-002210
|
Parties
Name |
Waterside Pointe Homeowner's Association, Inc.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Lilliana M. Farinas-Sabogal, Robert L. Simon,, Patrick C. Howell, Andrew J. Celauro, W. Todd Demetriades, Jason W. Bruce
|
|
Name |
ODC CONSTRUCTION, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BDA, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DALEMKA COATINGS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BOWYER-SINGLETON & ASSOCIATES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
A&B Stucco, Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Bridge Design Associates, Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BOYKIN CONSTRUCTION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CALATLANTIC GROUP, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Dara L. Lindquist, Mark H. Garrison, Thamir A.R. Kaddouri, Jr., Vinod Rajesh Nirmal Bajnath, Robert N. Johnson, D. Spencer Mallard, Samuel Scott Ross, Charlotte L. Warren, Michelle Krone, Jason A. Perkins, Travis W. Fulford, Gerard Andrew Tuzzio, Mohamed Z. Somji, James K. Hickman, Rouselle A. Sutton, III, Travis J. Halstead, Curtis L. Brown, Kieran F. O'Connor, Jennifer Lynn Marino, Jason Frederick Bullinger, Nicholas P. Conto, Christina Bredahl Gierke, Joseph H. Lang, Jr.
|
|
Name |
AMERICAN BUILDERS SUPPLY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Ed Waters & Sons General Contracting Co., Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LADCO CONSTRUCTION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
NODARSE & ASSOCIATES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TERRACON CONSULTANTS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Celeon Construction, Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE RYLAND GROUP, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DEWBERRY ARCHITECTS INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DALY DESIGN GROUP, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ECKLER ENGINEERING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LSH ENTERPRISES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BUILDERS FIRSTSOURCE - FLORIDA, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Dan R. Mosley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-28
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-11-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-11-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2022-11-08
|
Type |
Disposition (SC)
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-11-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO DETERMINE APPELLATE JURISDICTION; DISMISSED PER 11/8 ORDER
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2022-11-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2022-11-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2022-10-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2022-10-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-10-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2022-10-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-10-26
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2022-10-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED 10/26/22
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
|
VOELLER CONSTRUCTION, INC. VS AMERICAN BUILDERS SUPPLY, INC., ET AL.,
|
2D2022-2122
|
2022-06-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-1996-CI
|
Parties
Name |
VOELLER CONSTRUCTION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MAXWELL H. STAPE, ESQ., AMANDA K. ANDERSON, ESQ.
|
|
Name |
UNITED SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TK ELEVATOR CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Westfield Insurance Co.,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COUCH BRICK PAVERS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COUNTRYSIDE GLASS & MIRROR, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOUSTON SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F/ K/ A WATERTITE SOLUTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TORRES TOTAL FLOORING INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARCH SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CINCINNATI SPECIALTY UNDERWRITERS INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F/ K/ A THYSSENKRUPP ELEVATOR CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAPITOL SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN BUILDERS SUPPLY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MEGAN N. DANIEL, ESQ., BRIAN P. DEEB, ESQ., JAY PEARLMAN, ESQ., CINDY L. EBENFELD, ESQ., Andres Cordova, Esq., Mihaela Cabulea, Esq., ROUSELLE "BO" A. SUTTON, III, ESQ., SARAH WILKINS, ESQ., ANDREW F. RUSSO, ESQ., STEPHEN W. STUKEY, ESQ., WAYNE TOSKO, ESQ., VERONICA GUERRA, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., CLARE MC QUEEN, ESQ., RICHARD P. HERMANN, I I, ESQ., J BLAKE HUNTER, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., CHRIS BALLENTINE, ESQ., KARI A. METZGER, ESQ., NEIL COVONE, ESQ., KATHY J. MAUS, ESQ., CHRISTOPHER BYNOG, ESQ., LAUREN CURTIS, ESQ., SETH V. ALHADEFF, ESQ.
|
|
Name |
TAMPA BAY FIRE PROTECTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ISLAND PAINTING & WATERPROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BALANCED AIR, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HDI GLOBAL INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KNIGHT SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PLMZ, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STAR SURPLUS LINES INSURANCE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REINFORCED STRUCTURES INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F/ K/ A HDI - GERLING AMERICAN INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GEMINI INSURANCE CO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN OWNERS INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Admiral Insurance Company,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Old Dominion Insurance Co.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BURKETT STUCCO, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CROWN ROOFING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PATRICIA A. MUSCARELLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MUSCARELLA - REDACTED - 4124 PAGES
|
|
Docket Date |
2022-08-30
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE 0F THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2023-01-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-01-05
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-01-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-01-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2023-01-04
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
|
|
Docket Date |
2023-01-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-12-12
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING ORDER GRANTING MOTION TO VACATE
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ The parties’ joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days to allow the trial court to rule on the parties’ joint motion to vacate the summary judgment order and final judgment. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of a decision vacating the order and final judgment, whichever is earlier.
|
|
Docket Date |
2022-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 12, 2022.
|
|
Docket Date |
2022-11-10
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION FOR LIMITED PURPOSE OF RULING ON JOINT MOTION TO VACATE ORDER AND FINAL JUDGMENT
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-11-08
|
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 |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 11, 2022.
|
|
Docket Date |
2022-10-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-09-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2022-07-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE
|
On Behalf Of |
AMERICAN BUILDERS SUPPLY, INC.
|
|
Docket Date |
2022-07-05
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERTIFIED
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-07-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-06-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-06-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-06-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-06-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC. VS ED WATERS & SONS GENERAL CONTRACTING CO., INC., CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., ET AL
|
5D2020-2624
|
2020-12-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328
|
Parties
Name |
DALY DESIGN GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A & M CONSTRUCTION FRAMING INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Waterside Pointe Homeowner's Association, Inc.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert L. Simon,, W. Todd Demetriades, Jason W. Bruce, Robyn Marie Severs, Andrew J. Celauro
|
|
Name |
Celeon Construction, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARTINEZ & ZULUAGA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS FIRSTSOURCE - FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEWBERRY ARCHITECTS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOYKIN CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A&B Stucco, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LADCO CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Nordarse & Associates, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NAZUL CONSTRUCTION, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE RYLAND GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CORY SILCOX LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIGAL WINDOW INSTALLATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOWYER-SINGLETON & ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Global Windows, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TCI Florida Acquisition Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN BUILDERS SUPPLY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN HALE WINDOWS & DOORS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LSH ENTERPRISES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ed Waters & Sons General Contracting Co., Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brett A. Smith, W. Todd Demetriades, Robert Alden Swift, Travis W. Fulford, Robert L. Simon,, Michael J Decandio, Jennifer Lynn Marino, Christina Bredahl Gierke, Kieran F. O'Connor, Andrew J. Celauro, Jeremy W. Harris, Mark H. Garrison, D. Spencer Mallard, Kimberly K. Berman, Douglas Wall, Dara L. Lindquist, Avery D. Sander, Travis J. Halstead, Thamir A.R. Kaddouri, Jr., James K. Hickman, Suzanne Barto Hill, Jason Brandt Vrbensky, Jason W. Bruce, Joseph H. Lang, Jr., Curtis L. Brown, Chesley G. Moody, Jr., Daniel S. Liebowitz
|
|
Name |
Bridge Design Associates, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSE COSTILLA CONSTRUCTION INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERRACON CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ODC CONSTRUCTION, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DALEMKA COATINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Eric David Installations, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CALATLANTIC GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dan R. Mosley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-02
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-05-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-04-11
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-04-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-04-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2022-03-24
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PARTIES BY 5/10 FILE JT STATUS REPORT; JT STATUS REPORT ACCEPTED
|
|
Docket Date |
2022-03-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 2/21 ORDER- JOINT
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2022-02-21
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Continuance of Oral Argument ~ PARTIES W/IN 30 DYS FILE STATUS REPORT OR NOVD; JT MOT TO CONTINUE GRANTED
|
|
Docket Date |
2022-02-18
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument ~ JOINT TIME SENSITIVE MOTION TO CONTINUE THEFEBRUARY 24, 2022, ORAL ARGUMENTS DUE TOSETTLEMENT IN PRINCIPLE
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2022-02-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S ZOOM RESPONSE
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2022-01-19
|
Type |
Order
|
Subtype |
Zoom Instructions-OA
|
Description |
ZOOM INSTRUCTIONS-ORAL ARGUMENTS
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT VIA ZOOM
|
|
Docket Date |
2022-01-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S OA PREFERENCE
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2022-01-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S OA PREFERENCE
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2022-01-03
|
Type |
Response
|
Subtype |
OA Preference Request
|
Description |
ORAL ARGUMENT PREFERENCE REQUEST
|
|
Docket Date |
2021-12-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2021-12-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2021-12-14
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
ORD-Grant Traveling Together ~ WITH 5D20-2622
|
|
Docket Date |
2021-11-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 12/27
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2021-11-15
|
Type |
Motions Other
|
Subtype |
Motion For Cases to Travel Together
|
Description |
Motion For Cases to Travel Together
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2021-10-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE- ED WATERS & SONS GENERAL CONTRACTING CO., INC
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2021-09-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 10/28
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2021-09-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2021-08-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2021-06-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 6/4 MOTION TREATED AS A MOTION FOR EXT OF TIME FOR INITIAL BRF AND GRANTED; INITIAL BRF BY 8/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2021-06-04
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ JOINT MOTION
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2021-05-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2021-05-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2021-03-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 5/10
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2021-02-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ PART II - 2210 PAGES
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2020-12-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ ON BEHALF OF WATERSIDE POINTE HOMEOWNERS
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2020-12-29
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2020-12-28
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ TO 20-2622
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2020-12-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2020-12-23
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA W. Todd Demetriades 084859
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2020-12-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
Docket Date |
2020-12-15
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2020-12-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-12-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-12-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2020-12-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/14/20
|
On Behalf Of |
Waterside Pointe Homeowner's Association, Inc.
|
|
|
CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC. VS ED WATERS & SONS GENERAL CONTRACTING CO. INC., WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC., CORY SILCOX LLC, GLOBAL WINDOWS, LLC, JOHN HALE WINDOWS & DOORS, INC., MARTINEZ & ZULUAGA, INC., ET AL
|
5D2020-2622
|
2020-12-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328
|
Parties
Name |
CALATLANTIC GROUP, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
David M. Gersten, Dara L. Lindquist, Joseph H. Lang, Jr., Eric R. Thompson
|
|
Name |
THE RYLAND GROUP, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Bridge Design Associates, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOYKIN CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS FIRSTSOURCE - FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ODC CONSTRUCTION, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DALY DESIGN GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARTINEZ & ZULUAGA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSE COSTILLA CONSTRUCTION INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DALEMKA COATINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Eric David Installations, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ed Waters & Sons General Contracting Co., Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark H. Garrison, Kimberly K. Berman, Robert Alden Swift, Kieran F. O'Connor, Curtis L. Brown, Thamir A.R. Kaddouri, Jr., Jennifer Lynn Marino, Chesley G. Moody, Jr., D. Spencer Mallard, Robyn Marie Severs, Travis W. Fulford, Muriel D. Whitehead, Suzanne Barto Hill, Daniel S. Liebowitz, W. Todd Demetriades, Patrick C. Howell, Travis J. Halstead, James K. Hickman, Douglas Wall, Michael J Decandio, Jason Brandt Vrbensky, Avery D. Sander, Christina Bredahl Gierke, Jeremy W. Harris
|
|
Name |
DEWBERRY ARCHITECTS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Celeon Construction, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERRACON CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CORY SILCOX LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Nordarse & Associates, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN BUILDERS SUPPLY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOWYER-SINGLETON & ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LSH ENTERPRISES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Waterside Pointe Homeowner's Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIGAL WINDOW INSTALLATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TCI Florida Acquisition Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LADCO CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A & M CONSTRUCTION FRAMING INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Global Windows, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A&B Stucco, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN HALE WINDOWS & DOORS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NAZUL CONSTRUCTION, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dan R. Mosley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-02
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-05-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-04-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-04-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2022-04-08
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-03-24
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PARTIES BY 5/10 FILE JT STATUS REPORT; JT STATUS REPORT ACCEPTED
|
|
Docket Date |
2022-03-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 2/21 ORDER- JOINT
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2022-02-21
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Continuance of Oral Argument ~ PARTIES W/IN 30 DYS FILE STATUS REPORT OR NOVD; JT MOT TO CONTINUE GRANTED
|
|
Docket Date |
2022-02-18
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument ~ JOINT TIME SENSITIVE MOTION TO CONTINUE THEFEBRUARY 24, 2022, ORAL ARGUMENTS DUE TOSETTLEMENT IN PRINCIPLE
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2022-02-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S ZOOM RESPONSE
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2022-02-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S ZOOM RESPONSE
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT VIA ZOOM
|
|
Docket Date |
2022-01-19
|
Type |
Order
|
Subtype |
Zoom Instructions-OA
|
Description |
ZOOM INSTRUCTIONS-ORAL ARGUMENTS
|
|
Docket Date |
2022-01-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S OA PREFERENCE
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2022-01-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S OA PREFERENCE
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2022-01-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S OA PREFERENCE
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2022-01-03
|
Type |
Response
|
Subtype |
OA Preference Request
|
Description |
ORAL ARGUMENT PREFERENCE REQUEST
|
|
Docket Date |
2021-12-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-12-30
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-12-14
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2021-12-14
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
ORD-Grant Traveling Together ~ WITH 5D20-2624
|
|
Docket Date |
2021-11-15
|
Type |
Motions Other
|
Subtype |
Motion For Cases to Travel Together
|
Description |
Motion For Cases to Travel Together
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-11-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 1/3
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-11-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2021-10-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR AE, ED WATERS & SONS GENERAL CONTRACTINGCOMPANY INC.)
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2021-09-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-08-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/17; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
|
|
Docket Date |
2021-08-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-08-26
|
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 |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-06-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 6/4 MOTION TREATED AS A MOTION FOR EXT OF TIME FOR INITIAL BRF AND GRANTED; INITIAL BRF BY 8/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2021-06-04
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ JOINT MOTION
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2021-05-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2021-05-06
|
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 |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 5/10
|
|
Docket Date |
2021-04-05
|
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 |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-03-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 4/9
|
|
Docket Date |
2021-03-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-03-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMEND MOT EOT
|
|
Docket Date |
2021-03-09
|
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 |
Calatlantic Group, Inc.
|
|
Docket Date |
2021-02-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2020-12-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ ON BEHALF OF WATERSIDE POINTE HOMEOWNERS'S ASSOC
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2020-12-29
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2020-12-28
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ TO 20-2624
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2020-12-24
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA David M. Gersten 0205801
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2020-12-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2020-12-23
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Kimberly K. Berman 0015399
|
On Behalf Of |
Ed Waters & Sons General Contracting Co., Inc.
|
|
Docket Date |
2020-12-22
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 12/15/20 ORDER
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2020-12-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
Docket Date |
2020-12-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-12-15
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
Docket Date |
2020-12-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2020-12-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-12-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/10/2020
|
On Behalf Of |
Calatlantic Group, Inc.
|
|
|
BC PARK LAKE, LLC VS SEACOAST NATIONAL BANK, N.A., MICHAEL J. BEDNARKSI, PEGGY TSEUNG, BROOME CAPITAL, LLC, BREA 3 2, LLC, BCLP 3 2 PARK LAKE, LLC, IGC BUILDERS, INC., ENCLEAN, ICON RESIDENTIAL HOUSING, LLC, ET AL.
|
5D2020-1797
|
2020-08-25
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-014985-O
|
Parties
Name |
BC PARK LAKE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Felix R. Carrillo
|
|
Name |
Lee Beekman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN BUILDERS SUPPLY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BCLP 3-2 PARK LAKE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michael Bednarksi
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BROOME CAPITAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Strada Electric and Security
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ICON RESIDENTIAL HOUSING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Peggy Tseung
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Seacoast National Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas P. Gerber, Robert M. Larrinaga, William F. Cobb, Stacy A. McCland, James M. Gonzalez, Adam H. Sudbury, Grey Squires-Binford, Frank H. Killgore Jr.
|
|
Name |
Adam H. Sudbury
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jada Marzolf
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BREA 3-2 LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Enclean
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IGC BUILDERS INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John E. Jordan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-08-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-08-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-08-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 08/21/2020
|
On Behalf Of |
BC Park Lake, LLC
|
|
Docket Date |
2020-09-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/28
|
On Behalf Of |
BC Park Lake, LLC
|
|
Docket Date |
2020-08-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
BC Park Lake, LLC
|
|
Docket Date |
2021-05-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-05-10
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-04-21
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2021-04-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-04-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
BC Park Lake, LLC
|
|
Docket Date |
2021-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ STIP/JT DISMISSAL/NOVD BY 4/20
|
|
Docket Date |
2021-04-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ JOINT MOT EOT TO FILE STIPULATION, JOINT DISMISSAL OR NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
BC Park Lake, LLC
|
|
Docket Date |
2021-03-16
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD Gary S. Salzman 0769134
|
|
Docket Date |
2021-02-18
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation ~ MED BY 3/5
|
|
Docket Date |
2021-02-17
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
BC Park Lake, LLC
|
|
Docket Date |
2020-12-22
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2020-12-21
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
BC Park Lake, LLC
|
|
Docket Date |
2020-12-09
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ APPEAL SHALL BE REFERRED TO THIS COURT'S MEDIATION
|
|
Docket Date |
2020-12-02
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ OR FOR REFERRAL TO MEDIATION
|
On Behalf Of |
BC Park Lake, LLC
|
|
Docket Date |
2020-11-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-11-06
|
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 |
BC Park Lake, LLC
|
|
Docket Date |
2020-10-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 11/9
|
On Behalf Of |
BC Park Lake, LLC
|
|
Docket Date |
2020-09-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 10/28
|
On Behalf Of |
BC Park Lake, LLC
|
|
|