Hypower, LLC, Appellant(s), v. Utilities Commission, City of New Smyrna Beach, Gator Boring and Trenching, Inc., and Berkley Insurance Company, Appellee(s).
|
5D2023-3315
|
2023-11-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL
|
Parties
Name |
HYPOWER, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ryan D. O'Connor, Sean A. Mickley
|
|
Name |
Gator Boring and Trenching, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BERKLEY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Utilities Commission, City of New Smyrna Beach, Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael J. Roper, John H. Rains, III, Frank M. Mari, Kristie L. Hatcher-Bolin, Trevor Boehme Arnold
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-11-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-11-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/1/2023
|
On Behalf Of |
HYPOWER, LLC
|
|
Docket Date |
2024-05-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-23
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees; AE, UTILITIES COMISSION MOT ATTY FEES GRANTED
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
PER CURIAM AFFIRMED
|
View |
View File
|
|
Docket Date |
2024-09-27
|
Type |
Response
|
Subtype |
Response
|
Description |
AE's Zoom Response
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2024-07-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Oral Argument via Zoom
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Response
|
Subtype |
OA Preference Request
|
Description |
AE'S OA Preference Request
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2024-06-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Oral Argument Preference Request
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument and AA OA Preference
|
On Behalf Of |
HYPOWER, LLC
|
|
Docket Date |
2024-06-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
HYPOWER, LLC
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief to 6/28
|
On Behalf Of |
HYPOWER, LLC
|
|
Docket Date |
2024-06-06
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to MOTION FOR ATTY. FEES
|
On Behalf Of |
HYPOWER, LLC
|
|
Docket Date |
2024-05-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2024-05-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2024-04-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 5/14
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2024-03-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
HYPOWER, LLC
|
|
Docket Date |
2024-03-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 3/15
|
On Behalf Of |
HYPOWER, LLC
|
|
Docket Date |
2024-01-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 3/8
|
On Behalf Of |
HYPOWER, LLC
|
|
Docket Date |
2024-01-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ VOLUME 1 PAGES 1-4000
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2023-11-29
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2023-11-22
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Ryan D. O'Connor 0106132
|
On Behalf Of |
HYPOWER, LLC
|
|
Docket Date |
2023-11-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-11-14
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Frank M. Mari 93243
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2023-11-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-11-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
BANK OF AMERICA, N. A., AND BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC, Appellant(s) v. BERKLEY INSURANCE COMPANY, et al., Appellee(s).
|
2D2022-2812
|
2022-08-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7385
|
Parties
Name |
BANK OF AMERICA, N. A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anthony Palermo, ESQ., AVERY A. HOLLOMAN, ESQ., Joseph H. Varner, I I I, Esq., STACY D. BLANK, ESQ.
|
|
Name |
BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BERKLEY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
PAUL M. QUIN, ESQ., FELENA R. TALBOTT, ESQ., JOY SPILLIS LUNDEEN, ESQ., SARAH ROBERGE, A. P. D., Robert C. Graham, Esq., E. A. SETH MILLS, JR., ESQ., OSCAR E. SOTO, ESQ., TY G. THOMPSON, ESQ., JOSEPH T. EAGLETON, ESQ., CECI CULPEPPER BERMAN, ESQ., FELIX X. RODRIGUEZ, ESQ.
|
|
Name |
THE TEMPO AT ENCORE, LP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. DARREN D. FARFANTE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-11-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 15 DAYS - RB DUE ON 11/26/23
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2023-09-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 - RB DUE 11/11/2023
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2023-08-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-07-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 - AB DUE 08/28/2023
|
|
Docket Date |
2023-05-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 - AB DUE 07/14/2023
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-04-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2023-04-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2023-04-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDED EMAIL DESIGNATION
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-03-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 04/30/2023
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2023-01-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - IB DUE 03/31/2023
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2022-12-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ AMENDED FARFANTE - 13,628 PAGES REDACTED
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2023-12-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEESBANC OF AMERICA COMMUNITY DEVELOPMENTCORPORATION AND BANK OF AMERICA, N.A.'SMOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-11-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2023-11-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2023-11-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2024-06-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-06-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Appellants' motion for attorneys' fees is denied.
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed and remand.
|
View |
View File
|
|
Docket Date |
2024-02-13
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2023-12-11
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 13, 2024, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2022-11-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the record is granted. The clerk shall prepare and serve the index by December 21, 2022. Appellant shall serve the initial brief by January 30, 2023.
|
|
Docket Date |
2022-11-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete Roa
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2022-10-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the record is granted. The clerk shall prepare and serve the index by November 21, 2022. Appellant shall serve the initial brief by December 29, 2022.
|
|
Docket Date |
2022-10-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete Roa
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2022-09-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Attorney Zachariah D. Anderson is removed from this proceeding.
|
|
Docket Date |
2022-09-22
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Grant Record Consolidation/Travel Together ~ The motion to consolidate is granted only to the extent that the appeals 2D22-2617 and 2D22-2812 are consolidated for record purposes and will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.
|
|
Docket Date |
2022-09-13
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2022-08-29
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Zachariah D. Anderson shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
|
|
Docket Date |
2022-08-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2022-08-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2022-08-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-08-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2022-08-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2022-08-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
BERKLEY INSURANCE COMPANY, Appellant(s) v. BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC, TAMPA HOUSING AUTHORITY, FEDERAL HOME LOAN MORTGAGE CORPORATION, THA TEMPO, LLC, THE TEMPO AT ENCORE, LP, BANK OF AMERICA, N. A., HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, U. S. BANK, N. A., CPDG2, LLC, TAMPA HOUSING AUTHORITY DEVELOPMENT CORP., Appellee(s).
|
2D2022-2617
|
2022-08-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7385
|
Parties
Name |
HON. DARREN D. FARFANTE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
BERKLEY INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert C. Graham, Esq., CECI CULPEPPER BERMAN, ESQ., TY G. THOMPSON, ESQ., E. A. SETH MILLS, JR., ESQ., JOSEPH T. EAGLETON, ESQ., Jordan Miller
|
|
Name |
BANC OF AMERICA COMMUNITY DEVELOPMENT COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAMPA HOUSING AUTHORITY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Paul Matthew Quin
|
|
Name |
FEDERAL HOME LOAN MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THA TEMPO, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE TEMPO AT ENCORE, LP
|
Role |
Appellee
|
Status |
Active
|
Representations |
FELENA R. TALBOTT, ESQ., OSCAR E. SOTO, ESQ., JONATHAN T. AYERS, ESQ., JOY SPILLIS LUNDEEN, ESQ., Joseph H. Varner, I I I, Esq., FELIX X. RODRIGUEZ, ESQ., AVERY A. HOLLOMAN, ESQ., Anthony Palermo, ESQ., STACY D. BLANK, ESQ.
|
|
Name |
BANK OF AMERICA, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alan S Zimmet, Kimberly Ann Reynolds Beckwith
|
|
Name |
U. S. BANK, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CPDG2, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAMPA HOUSING AUTHORITY DEVELOPMENT CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Darren David Farfante
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-06-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-06-04
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
Mail returned for Bank of America, N.A. (Written Opinion dated 5/17/2024) no forwarding address available.
|
|
Docket Date |
2024-05-17
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Appellees' motion for attorney's fees is denied.
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part and remand.
|
View |
View File
|
|
Docket Date |
2024-02-13
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2024-02-12
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
THE TEMPO AT ENCORE, LP
|
|
Docket Date |
2023-12-11
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 13, 2024, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2023-12-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEESBANC OF AMERICA COMMUNITY DEVELOPMENTCORPORATION AND BANK OF AMERICA, N.A.'SMOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-11-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-11-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
THE TEMPO AT ENCORE, LP
|
|
Docket Date |
2023-11-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-09-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - RB DUE 11/17/2023
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-08-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
THE TEMPO AT ENCORE, LP
|
|
Docket Date |
2023-06-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE TEMPO AT ENCORE, LP
|
|
Docket Date |
2023-05-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 DAYS - AB DUE ON 07/03/23
|
On Behalf Of |
THE TEMPO AT ENCORE, LP
|
|
Docket Date |
2023-04-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-04-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF FIRM NAME CHANGE & AMENDED EMAIL DESIGNATION
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-03-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 04/19/2023
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2023-01-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - IB DUE 3/20/2023
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2022-12-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ AMENDED FARFANTE - 13,628 PAGES REDACTED
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2022-11-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the record is granted. The clerk shall prepare and serve the index by December 21, 2022. Appellant shall serve the initial brief by January 17, 2023.
|
|
Docket Date |
2022-11-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FARFANTE - 15,555 PAGES REDACTED
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2022-11-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete Roa
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2022-10-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the record is granted. The clerk shall prepare and serve the index by November 21, 2022. Appellant shall serve the initial brief by December 15, 2022.
|
|
Docket Date |
2022-10-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete Roa
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2022-09-22
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Grant Record Consolidation/Travel Together ~ The motion to consolidate is granted only to the extent that the appeals 2D22-2617 and 2D22-2812 are consolidated for record purposes and will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.
|
|
Docket Date |
2022-09-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Attorney Zechariah D. Anderson is removed from this proceeding.
|
|
Docket Date |
2022-09-13
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
THE TEMPO AT ENCORE, LP
|
|
Docket Date |
2022-08-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
THE TEMPO AT ENCORE, LP
|
|
Docket Date |
2022-08-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Zechariah D. Anderson shall move to appear in this court pro hac vice or he will be removed from this proceeding.
|
|
Docket Date |
2022-08-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
Docket Date |
2022-08-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-08-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2022-08-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-08-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
BERKLEY INSURANCE COMPANY
|
|
|
ONE SOURCE ROOFING, INC. VS INLAND CONSTRUCTION AND ENGINEERING, INC. AND BERKLEY INSURANCE COMPANY
|
5D2021-2170
|
2021-08-27
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002464-O
|
Parties
Name |
ONE SOURCE ROOFING, INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeremy Michael Paul, Michael Fox Orr
|
|
Name |
BERKLEY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INLAND CONSTRUCTION AND ENGINEERING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Benjamin Chase Patton, W. Chase Carpenter
|
|
Name |
Hon. Vincent Falcone
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-10-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-10-04
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2022-10-04
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2022-03-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2021-12-30
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2021-12-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
One Source Roofing, Inc.
|
|
Docket Date |
2021-12-29
|
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 10/4 ORDER
|
On Behalf Of |
One Source Roofing, Inc.
|
|
Docket Date |
2021-12-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
One Source Roofing, Inc.
|
|
Docket Date |
2021-12-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 12/29
|
On Behalf Of |
One Source Roofing, Inc.
|
|
Docket Date |
2021-11-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Inland Construction and Engineering, Inc.
|
|
Docket Date |
2021-11-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED PER 11/4 ORDER
|
On Behalf Of |
Inland Construction and Engineering, Inc.
|
|
Docket Date |
2021-11-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AE'S W/IN 10 DYS FILE AMENDED NTC OF APPEARANCE...; NTC STRICKEN
|
|
Docket Date |
2021-11-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ STRICKEN PER 11/4 ORDER
|
On Behalf Of |
Inland Construction and Engineering, Inc.
|
|
Docket Date |
2021-10-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
One Source Roofing, Inc.
|
|
Docket Date |
2021-09-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 10/9
|
On Behalf Of |
One Source Roofing, Inc.
|
|
Docket Date |
2021-08-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-08-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-08-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
One Source Roofing, Inc.
|
|
Docket Date |
2021-08-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 08/25/21
|
On Behalf Of |
One Source Roofing, Inc.
|
|
|
HYPOWER, INC. VS GATOR BORING & TRENCHING, INC., BERKLEY INSURANCE COMPANY, AND UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH
|
5D2019-3697
|
2019-12-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL
|
Parties
Name |
HYPOWER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
R. Scott Clayton, JOHN HOCKIN
|
|
Name |
BERKLEY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gator Boring and Trenching, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael J. Roper, Frank M. Mari, John H. Rains, III
|
|
Name |
Utilities Commission, City of New Smyrna Beach, Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-01-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-01-06
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORD-Corrected Order ~ CORRECTED AS TO 1/3 ORDER OF DISMISSAL
|
|
Docket Date |
2020-01-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ CORRECTED
|
|
Docket Date |
2020-01-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gator Boring and Trenching, Inc.
|
|
Docket Date |
2020-01-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ DISMISSED W/O PREJUDICE
|
|
Docket Date |
2020-01-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-01-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE PER 12/18 ORDER
|
On Behalf Of |
Gator Boring and Trenching, Inc.
|
|
Docket Date |
2019-12-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/18 ORDER
|
On Behalf Of |
HYPOWER, INC.
|
|
Docket Date |
2019-12-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gator Boring and Trenching, Inc.
|
|
Docket Date |
2019-12-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
HYPOWER, INC.
|
|
Docket Date |
2019-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-12-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/16/19
|
On Behalf Of |
HYPOWER, INC.
|
|
Docket Date |
2019-12-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN TEN DAYS; AE TO REPLY 10 DAYS THEREAFTER
|
|
|