KDH ARCHITECTURE, INC., Appellant(s) v. OLD DOMINION INSURANCE COMPANY, Appellee(s).
|
6D2023-2707
|
2023-05-26
|
Open
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
County Court for the Twentieth Judicial Circuit, Charlotte County
21-1034-CC
|
Parties
Name |
KDH ARCHITECTURE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
YASMIN GILINSKY, ESQ., CHRISTOPHER TUCCITTO, ESQ., JAMES D. UNDERWOOD, ESQ.
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph A. Matera, Kimberly Ann Salmon
|
|
Name |
HON. JOHN L. BURNS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
ROGER EATON, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2024-11-13
|
Type |
Response
|
Subtype |
Response
|
Description |
APPELLANT'S RESPONSE TO COURT ORDER TO SUPPLEMENT THE RECORD
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2024-11-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
APPELLEE'S NOTICE OF CHANGE OF COUNSEL WITHIN FIRM AND
AMENDED NOTICE OF ELECTRONIC MAIL ADDRESS DESIGNATION
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2024-04-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
APPELLANT'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2024-04-24
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
View |
View File
|
|
Docket Date |
2024-04-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve its reply brief is granted. The reply brief shall be served on or before April 23, 2024. No further extensions will be granted absent extenuating circumstances.
|
|
Docket Date |
2024-04-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2024-03-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- RB DUE 04/03/24
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2024-02-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ APPELLEE'S MOTION FOR COSTS AND ATTORNEYS' FEES
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2024-02-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2024-02-01
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ APPELLEE'S MOTION AND REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2024-01-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2024-01-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF//30 - AB DUE 2/2/24 (LAST REQUEST)
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2023-12-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF//30 - AB DUE 1/3/24
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2023-12-05
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
striking stip for eot; no date certain ~ The notice of agreed extension of time received December 4, 2023, isstricken. Stipulations for extension of time as authorized by AdministrativeOrder 2023-03 require statement of the number of days for extension inaddition to a date certain for filing the brief.
|
|
Docket Date |
2023-11-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2023-11-08
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2023-11-07
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
|
|
Docket Date |
2023-11-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2023-10-03
|
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 FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2023-09-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//15 - IB DUE 10/3/23 (LAST REQUEST)
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2023-08-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//45 - IB DUE 9/18/23
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2023-08-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BURNS- 1,435 PAGES
|
On Behalf Of |
ROGER EATON, CLERK
|
|
Docket Date |
2023-06-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2023-05-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-05-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-05-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
KDH ARCHITECTURE, INC.
|
|
Docket Date |
2024-05-10
|
Type |
Order
|
Subtype |
Order
|
Description |
Within ten (10) days, Appellant is ordered to supplement the record with the transcript of the summary judgment hearing held on March 22, 2023. See Fla. R. App. P. 9.200(f)(2) ("If the
court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.")."
|
View |
View File
|
|
Docket Date |
2023-10-12
|
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 to serve initial brief is granted. The initial brief shall be served on or before November 2, 2023. No further extensions will be granted absent extenuating circumstances.
|
|
|
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL
|
5D2023-1076
|
2023-03-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284
|
Parties
Name |
James River Insurance Company
|
Role |
Appellant
|
Status |
Active
|
Representations |
Charles M-P George
|
|
Name |
MAPFRE INSURANCE COMPANY OF FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTTSDALE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONAL BUILDERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEAST WALL SYSTEMS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Colony Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEVELTECH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Evanston Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR BLUE SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FCCI INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VALLENCOURT CONSTRUCTION CO., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Endurance American Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bayberry at Bartram Park Community
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRIM BY DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOBBY CAMPBELL ROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS FIRSTSOURCE - FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Knight Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED CONTRACTORS BUILDING CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Mercury Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PERFECT SOLUTIONS CONTRACTING CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CROWN ROOFING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PELEUS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLEAR BLUE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Axis Surplus Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Burlington Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROFESSIONAL SUNSHINE ROOFING INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Cincinnati Specialty Underwriters Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Precision Builders, Inc., a/k/a Precision Bldrs., Inc
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN-OWNERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kinsale Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL FIRE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLIANCE BUILDING SOLUTIONS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gemini Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN BUILDERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Katie L. Dearing
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PULTE HOME COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm
|
|
Docket Entries
Docket Date |
2023-05-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 6/5
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-10-09
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-10-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-09-20
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-09-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-09-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-09-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
|
|
Docket Date |
2023-09-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
|
|
Docket Date |
2023-08-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-06-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
|
|
Docket Date |
2023-06-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-06-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-06-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-06-05
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-04-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 5/22
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-04-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Pulte Home Company, LLC
|
|
Docket Date |
2023-03-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 4/21
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-08
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
|
On Behalf Of |
James River Insurance Company
|
|
Docket Date |
2023-03-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CARIBBEAN BAY, INC., Appellant(s) v. OLD DOMINION INSURANCE COMPANY, Appellee(s).
|
6D2023-0791
|
2022-09-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-003014
|
Parties
Name |
THE CARIBBEAN BAY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
RAMIL KAMINSKY, ESQ., JACQUELYN M CODD, ESQ.
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAIMIE A. TUCHMAN, ESQ., DIANE TUTT, ESQ., JEFFREY A. BLAKER, ESQ., SHAWN A. JILES, ESQ., GREGORY P. ABARAY, ESQ., HINDA KLEIN, ESQ.
|
|
Name |
HONORABLE WAYNE DURDEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
STACY BUTTERFIELD, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-04-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 5/30/23
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2023-04-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2023-03-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
|
|
Docket Date |
2023-03-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2023-02-23
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
Docket Date |
2023-02-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Denying EOT for Initial Brief ~ In light of the filing of the initial brief and the order directing the filing of an amended initial brief, the motion for extension of time is denied as moot.
|
|
Docket Date |
2023-02-13
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended Brief Required
|
|
Docket Date |
2023-02-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
Docket Date |
2023-01-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2023-01-30
|
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 SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
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 |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ DURDEN - 1216 PAGES
|
On Behalf Of |
STACY BUTTERFIELD, CLERK
|
|
Docket Date |
2022-12-15
|
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 January 30, 2023.
|
|
Docket Date |
2022-12-14
|
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 |
CARIBBEAN BAY, INC.
|
|
Docket Date |
2022-12-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
|
On Behalf Of |
STACY BUTTERFIELD, CLERK
|
|
Docket Date |
2022-10-20
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
|
|
Docket Date |
2022-10-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
Docket Date |
2022-10-10
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's September 22, 2022, order to show cause is hereby discharged.
|
|
Docket Date |
2022-10-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
Docket Date |
2022-09-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
Docket Date |
2022-09-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-09-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
Docket Date |
2022-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-09-22
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ *DISCHARGED-SEE 10/10/2022 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
|
|
Docket Date |
2023-05-30
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ MOTION TO STAY APPEAL OR, IN THE ALTERNATIVE, FOR EXTENSION OF TIME TO FILE ANSWER BRIEF **MOTION TO STAY IS WITHDRAWN, EOT IS GRANTED-SEE 06/16/23 ORDER**
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2023-09-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before September 15, 2023. No further extensions will be granted absent extenuating circumstances.
|
|
Docket Date |
2023-08-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
Docket Date |
2023-08-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted.The reply brief shall be served on or before August 25, 2023.
|
|
Docket Date |
2023-08-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
Docket Date |
2023-07-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2023-06-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ That portion of appellee's motion seeking to stay appeal is withdrawn. The remaining portion of the motion, seeking an extension of time to serve the answer brief is granted. The answer brief shall be served within thirty days of the date of this order. No further extensions will be granted absent extenuating circumstances.
|
|
Docket Date |
2023-06-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEE'S WITHDRAWAL OF MOTION TO STAY APPEAL(BUT NOT WITHDRAWING MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF)
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2024-07-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-07-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDERED that Appellant's Motion for Appellate Attorneys' Fees is denied. Appellant's Motion for Costs is stricken.
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - PCA
|
View |
View File
|
|
Docket Date |
2023-09-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORAPPELLATE ATTORNEY'S FEES
|
On Behalf Of |
OLD DOMINION INSURANCE COMPANY
|
|
Docket Date |
2023-09-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
Docket Date |
2023-09-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CARIBBEAN BAY, INC.
|
|
|
CARRIBBEAN BAY, INC. VS OLD DOMINION INSURANCE COMPANY
|
2D2022-3126
|
2022-09-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-003014
|
Parties
Name |
CARRIBBEAN BAY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jacquelyn M Codd, Esq., RAMIL KAMINSKY, ESQ.
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey A. Blaker, Esq., SHAWN A. JILES, ESQ., GREGORY P. ABARAY, ESQ., JAIMIE A. TUCHMAN, ESQ.
|
|
Name |
HONORABLE WAYNE DURDEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ Transferred to the 6DCA.
|
|
Docket Date |
2022-12-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ DURDEN - 1216 PAGES
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2022-12-15
|
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 January 30, 2023.
|
|
Docket Date |
2022-12-14
|
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 |
CARRIBBEAN BAY, INC.
|
|
Docket Date |
2022-12-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2022-10-20
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
|
|
Docket Date |
2022-10-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT
|
On Behalf Of |
CARRIBBEAN BAY, INC.
|
|
Docket Date |
2022-10-10
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's September 22, 2022, order to show cause is hereby discharged.
|
|
Docket Date |
2022-10-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
CARRIBBEAN BAY, INC.
|
|
Docket Date |
2022-09-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
CARRIBBEAN BAY, INC.
|
|
Docket Date |
2022-09-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-09-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CARRIBBEAN BAY, INC.
|
|
Docket Date |
2022-09-22
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ *DISCHARGED-SEE 10/10/2022 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
|
|
|
Pro Choice Remediation Inc. a/a/o St. James AME Church of Trustee VS Old Dominion Insurance Company
|
1D2022-2393
|
2022-08-02
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Fourteenth Judicial Circuit, Jackson County
19-CA-222
|
Parties
Name |
PRO CHOICE REMEDIATION INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Earl I. Higgs, Jr.
|
|
Name |
St. James AME Church of Trustee
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stuart C. Poage, Timothy Memro
|
|
Name |
Hon. James Jefferson Goodman, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Clayton O. Rooks III
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2025-01-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion for Ruling on Appellant's Timely filed Motion for Appellate Attorney Fees
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2025-01-15
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order on Motion for Rehearing En Banc and strike oral argument request
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unavailability
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2024-12-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion for Rehearing
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2024-12-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion for Rehearing En Banc and Request for Oral Argument
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2024-11-27
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-11-27
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed
|
View |
View File
|
|
Docket Date |
2024-03-27
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2024-03-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2024-03-08
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-02-24
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-11-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-11-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief
|
View |
View File
|
|
Docket Date |
2023-10-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-09-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief
|
View |
View File
|
|
Docket Date |
2023-09-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-09-08
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order on Motion To Withdraw as Counsel
|
View |
View File
|
|
Docket Date |
2023-08-22
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
View |
View File
|
|
Docket Date |
2023-08-21
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
View |
View File
|
|
Docket Date |
2023-08-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2023-07-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 28 days/AB 28 days 8/18/23
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2023-07-21
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
Order Striking Stipulation for Extension
|
View |
View File
|
|
Docket Date |
2023-07-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief 32 days
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2023-06-21
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Amended Appendix
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-06-19
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw Filing
|
Description |
Order on Motion to Withdraw Filing
|
View |
View File
|
|
Docket Date |
2023-06-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to Withdraw Appellant's Second Amended Appendix to Second Amended Initial Brief and Substitute With New Second Amended Appendix
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-05-30
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-05-30
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Amended Appendix
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-05-17
|
Type |
Record
|
Subtype |
Supplemental Record Redacted
|
Description |
Supplemental Record Redacted - 224 pages - Supplement 2
|
|
Docket Date |
2023-05-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2023-05-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to 05/02 Motion to Supplement the Record
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
View |
View File
|
|
Docket Date |
2023-05-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record and Extend Time to Serve Second Amended Initial Brief
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
View |
View File
|
|
Docket Date |
2023-04-19
|
Type |
Record
|
Subtype |
Supplemental Record Redacted
|
Description |
Supplemental Record Redacted - 3200 pages - Supplement 1
|
|
Docket Date |
2023-04-06
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2023-03-16
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record and motion for leave to file IB
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2023-03-01
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ amended
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-03-01
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-02-28
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Acknowledgment of Service List ~ The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee, Old Dominion Insurance Company on February 27, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2023-02-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2023-02-27
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-02-24
|
Type |
Record
|
Subtype |
Supplemental Appendix
|
Description |
Supplemental/Amended Appendix
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-02-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT Response to Court Order ~ The Court grants Appellant’s motion, filed on February 3, 2023, seeking an extension of time to comply with the Court’s orders dated January 31, 2023, and February 3, 2023. Appellant shall serve an amended initial brief and an amended appendix that comply with the rules set forth in the January 31, 2023, and February 3, 2023, orders on or before February 24, 2023.The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2023-02-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ for amd IB and amended appendix
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-02-03
|
Type |
Order
|
Subtype |
Order to File (Supplemental) Appendix
|
Description |
Notice Non-Compliant Appendix
|
|
Docket Date |
2023-01-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Notice Non-Compliant Initial Brief ~ The initial brief filed by the Appellant on January 30, 2023, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:lacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysexceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
|
|
Docket Date |
2023-01-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to IB
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-01-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Deny Initial Brief Ext-File Brf or Case Dism ~ The Court denies Appellant’s motion for extension of time filed January 9, 2023, for failure to set forth a bona fide case of emergency as required by this Court’s Administrative Order 19-2 (Fla. 1st DCA 2019). Appellant shall serve the initial brief on or before January 30, 2023. If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. Fla. R. App. P. 9.410.
|
|
Docket Date |
2023-01-09
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Agreed Notice of EOT Stricken (No Time Remaining under AO) ~ The agreed notice of extension of time docketed on January 9, 2023, is stricken because the time for filing the subject brief has already been extended the full period permitted by Administrative Order 19-2.
|
|
Docket Date |
2023-01-09
|
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 |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2023-01-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 30 days
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2022-12-12
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB/30 days 1/9/23
|
|
Docket Date |
2022-12-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 30 days
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2022-11-10
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 30 days 12/9/22
|
|
Docket Date |
2022-11-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 30 days
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2022-10-11
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB/30 days 11/9/22
|
|
Docket Date |
2022-10-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- IB
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2022-08-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 115 pages
|
On Behalf Of |
Hon. Clayton O. Rooks III
|
|
Docket Date |
2022-08-18
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2022-08-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-08-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-08-03
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ cert. of service w/mailing address
|
On Behalf Of |
Pro Choice Remediation, Inc.
|
|
Docket Date |
2022-08-03
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-08-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 1, 2022.
|
|
Docket Date |
2022-08-02
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Hon. Clayton O. Rooks III
|
|
Docket Date |
2022-08-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
GRAVITYSTORM, LLC VS OLD DOMINION INSURANCE COMPANY
|
4D2021-3154
|
2021-11-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2019CA001337
|
Parties
Name |
GRAVITYSTORM, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Edmund Normand, Scott Edelsberg, Rachel Dapeer, Andrew Shamis, Amy L. Judkins, Jacob Phillips, Garrett Berg
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cynthia G. Angelos, Daniel Keith Bandklayder, Michael Menapace
|
|
Name |
Hon. Laurie E. Buchanan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-09-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-08-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-05-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2022-04-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2022-03-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 21 DAYS TO 4/18/22.
|
|
Docket Date |
2022-03-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2022-01-31
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/26/22.
|
|
Docket Date |
2022-01-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2022-01-28
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's January 27, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-01-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2022-01-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2021-12-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (1232 PAGES)
|
On Behalf Of |
Clerk - St. Lucie
|
|
Docket Date |
2021-11-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-11-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2021-11-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
PULTE HOME CORPORATION, A FOREIGN CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC. AND OLD DOMINION INSURANCE COMPANY
|
5D2021-1670
|
2021-07-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
2016-CA-0883
|
Parties
Name |
PULTE HOME CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Amanda Kaye Anderson, Mark A. Boyle, Ellen Germuska Smith
|
|
Name |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Paulo R. Lima, Reed W. Grimm, Elizabeth K. Russo
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. R. Lee Smith
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-07-07
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2022-07-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-07-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-06-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2022-06-21
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Fees & Cost
|
|
Docket Date |
2022-06-13
|
Type |
Brief
|
Subtype |
Supplemental Answer Brief
|
Description |
Supplemental Appellee's Answer Brief ~ "RESPONSE BRIEF ON JURISDICTION"; PER 5/20 ORDER
|
On Behalf Of |
Riverwood by Del Webb Monterey Condominium Association, Inc.
|
|
Docket Date |
2022-06-03
|
Type |
Brief
|
Subtype |
Supplemental Reply Brief
|
Description |
Supplemental Appellant's Reply Brief ~ PER 5/20 ORDER
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2022-05-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 14 DYS FILE SUPPL BRIEFING NOT TO EXCEED 10 PAGES...; AE W/IN 10 DYS SERVE RESPONSE NOT TO EXCEED 10 PAGES
|
|
Docket Date |
2022-04-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR FEES AND COSTS
|
On Behalf Of |
Riverwood by Del Webb Monterey Condominium Association, Inc.
|
|
Docket Date |
2022-04-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT - LAW DAY
|
|
Docket Date |
2022-04-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2022-04-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2022-04-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2022-02-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB BY 4/11
|
|
Docket Date |
2022-02-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2022-02-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, OLD DOMINION INSURANCE COMPANY
|
On Behalf Of |
Riverwood by Del Webb Monterey Condominium Association, Inc.
|
|
Docket Date |
2022-01-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 2/18
|
On Behalf Of |
Riverwood by Del Webb Monterey Condominium Association, Inc.
|
|
Docket Date |
2022-01-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 104 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2021-12-21
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2021-12-21
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ BY 2/11
|
|
Docket Date |
2021-12-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2021-12-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2021-11-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2021-11-01
|
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 |
Pulte Home Corporation
|
|
Docket Date |
2021-10-05
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Deny Relinq. of Jurisdiction
|
|
Docket Date |
2021-10-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT TO RELINQUISH
|
On Behalf Of |
Riverwood by Del Webb Monterey Condominium Association, Inc.
|
|
Docket Date |
2021-10-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ VOL 2 (PART 1 OF 2) 25,001-32,092
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2021-07-19
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Reed W. Grimm 0602353
|
On Behalf Of |
Riverwood by Del Webb Monterey Condominium Association, Inc.
|
|
Docket Date |
2021-09-29
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2021-09-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/20 ORDER
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2021-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 11/8
|
|
Docket Date |
2021-09-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2021-09-17
|
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 |
Pulte Home Corporation
|
|
Docket Date |
2021-09-15
|
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 |
Pulte Home Corporation
|
|
Docket Date |
2021-09-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2021-07-20
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2021-07-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Riverwood by Del Webb Monterey Condominium Association, Inc.
|
|
Docket Date |
2021-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2021-07-15
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Ellen Germuska Smith 92394
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2021-07-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Riverwood by Del Webb Monterey Condominium Association, Inc.
|
|
Docket Date |
2021-07-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 07/06/21
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2021-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2021-07-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ANGELA SLOCOMB, as Personal Representative of the ESTATE OF JOHN ALEXANDER SLOCOMB, JR., deceased, et al. VS OLD DOMINION INSURANCE COMPANY
|
4D2020-1515
|
2020-07-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001032
|
Parties
Name |
Angela Slocomb
|
Role |
Appellant
|
Status |
Active
|
Representations |
Richard G. Chosid, Neil Rose, Andrew S. Ben, Lawrence S. Ben
|
|
Name |
Estate of John Alexander Slocomb, Jr., deceased
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VITO'S GOURMET PIZZA SOUTH, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly Kanoff Berman, Stephen J. Poljak, Joel E. Bernstein, Danielle N Robinson
|
|
Name |
Hon. Jeffrey R. Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-05-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-05-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellant's May 13, 2021 motion for written opinion is denied.
|
|
Docket Date |
2021-05-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLANT'S MOTION FOR WRITTEN OPINION
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2021-05-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2021-05-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-05-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellant Vito’s Gourmet Pizza South, LLC’s March 1, 2021 motion for attorney's fees is denied.
|
|
Docket Date |
2021-04-27
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2021-04-08
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2021-03-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2021-03-29
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the April 27, 2021 oral argument session will take place through Zoom video conference. Should both parties file a stipulation by noon on Monday April 5, 2021 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, April 5, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
|
|
Docket Date |
2021-03-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2021-03-08
|
Type |
Brief
|
Subtype |
Supplemental Reply Brief
|
Description |
Supplemental Appellant's Reply Brief ~ VITO'S GOURMET PIZZA SOUTH
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2021-03-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2021-02-25
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant Vito's Gourmet Pizza South, LLC's February 23, 2021 motion for attorney’s fees is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2021-02-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **STRICKEN**
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2021-02-22
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 27, 2021, at 11:15 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom. By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
|
|
Docket Date |
2021-02-17
|
Type |
Brief
|
Subtype |
Supplemental Answer Brief
|
Description |
Supplemental Appellee's Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2021-02-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that appellant's February 4, 2021 and appellee’s February 5, 2021 notices are stricken without prejudice to refiling upon the rescheduling of oral argument, in light of the February 2, 2021 order cancelling the previously scheduled oral argument.
|
|
Docket Date |
2021-02-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ **STRICKEN** OF ATTORNEY APPEARING AT ZOOM ORAL ARGUMENT ON BEHALF OF APPELLEE
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2021-02-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ **STRICKEN** REGARDING PRESENTATION OF ORAL ARGUMENT AND INFORMATION ON BEHALF OF APPELLANT
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2021-02-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that the March 2, 2021 oral argument is cancelled, and will be rescheduled at a later date.
|
|
Docket Date |
2021-02-01
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the March 2, 2021 oral argument session will take place through Zoom video conference. Should both parties file a stipulation by noon on Monday, February 8, 2021 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, February 8, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
|
|
Docket Date |
2021-02-01
|
Type |
Brief
|
Subtype |
Supplemental Initial Brief
|
Description |
Supplemental Appellant's Initial Brief ~ **AMENDED BRIEF FILED** VITO'S GOURMET PIZZA SOUTH
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2021-01-27
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
Grant to Accept Brief Filed as Timely ~ ORDERED that appellant Vito’s Gourmet Pizza South, LLC's January 26, 2021 motion for leave to file initial brief out of time is granted. The initial brief shall be filed within five (5) days from the date of this order.
|
|
Docket Date |
2021-01-26
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief ~ MOTION FOR LEAVE TO FILE BRIEF OUT OF TIME
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-12-21
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ ORDERED that this court’s previous order scheduling oral argument is replaced with the following:This case is set for Oral Argument on March 2, 2021, at 9:30 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom. By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
|
|
Docket Date |
2020-12-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-12-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-12-11
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 2, 2021, at 9:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
|
|
Docket Date |
2020-11-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-11-19
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/16/2020
|
|
Docket Date |
2020-11-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2020-10-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2020-10-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/18/2020
|
|
Docket Date |
2020-10-12
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2020-09-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-09-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-09-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-09-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1730 PAGES (PAGES 1-1718)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-08-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Richard Chosid shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
|
|
Docket Date |
2020-08-12
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ORDER APPEALED
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-08-11
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2020-08-10
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ **Amended**
|
|
Docket Date |
2020-07-31
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-07-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2020-07-08
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-07-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-07-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-07-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-07-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Angela Slocomb
|
|
Docket Date |
2020-07-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
GRAVITYSTORM, LLC VS OLD DOMINION INSURANCE COMPANY
|
4D2020-0295
|
2020-01-31
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2019CA001337
|
Parties
Name |
GRAVITYSTORM, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Garrett Berg, Rachel Dapeer, Scott Edelsberg, Jacob Phillips, Edmund Normand, Andrew Shamis
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cynthia G. Angelos, Michael Menapace
|
|
Name |
Hon. Barbara W. Bronis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-11-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-10-16
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Grant Clarification ~ ORDERED that Appellee’s Motion for Clarification is granted and the September 9, 2020 opinion is corrected to remove the word “Affirmed” from the final line.
|
|
Docket Date |
2020-09-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2020-09-09
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ **CORRECTED OPINION**
|
|
Docket Date |
2020-09-01
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2020-07-15
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2020-07-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2020-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 13, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2020-07-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2020-06-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2020-04-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 23, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 4, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2020-04-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2020-03-23
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's March 20, 2020 verified motion for permission to appear pro hac vice is granted, and Michael Menapace, Esquire, is permitted to appear in this appeal as counsel for appellee, Old Dominion Insurance Company. Michael Menapace, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
|
|
Docket Date |
2020-03-20
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2020-03-20
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2020-03-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 10, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2020-03-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Old Dominion Insurance Company
|
|
Docket Date |
2020-02-18
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2020-02-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the summary of the argument is not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
|
|
Docket Date |
2020-02-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ **STRICKEN**
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2020-02-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2020-02-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
Docket Date |
2020-02-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-02-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-01-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-01-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GRAVITYSTORM, LLC
|
|
|
OLD DOMINION INSURANCE COMPANY VS GATOR CREATIONS, INC., ET AL
|
2D2019-4831
|
2019-12-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 005658 NC
|
Parties
Name |
GATOR CREATIONS INC.
|
Role |
Appellant
|
Status |
Withdrawn
|
Representations |
HINDA KLEIN, ESQ., Samuel B. Spinner, Esq.
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CERTI-PRO, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JEFFREY COOK LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GATOR CREATIONS INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John Blaise Fischbach, Esq., DANIEL SHAPIRO, ESQ., LANDIS V. CURRY, I I I, ESQ., CARLOS A. MORALES, ESQ., KARI A. METZGER, ESQ., ANDREW F. KNOPF, ESQ., JOSEPH T. METZGER, ESQ.
|
|
Name |
HON. HUNTER CARROLL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 6/26/20
|
On Behalf Of |
GATOR CREATIONS,INC.
|
|
Docket Date |
2020-07-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
GATOR CREATIONS,INC.
|
|
Docket Date |
2020-06-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
GATOR CREATIONS,INC.
|
|
Docket Date |
2020-04-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
GATOR CREATIONS,INC.
|
|
Docket Date |
2020-04-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
GATOR CREATIONS,INC.
|
|
Docket Date |
2021-01-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-12-04
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-11-24
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2020-09-04
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 24, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
|
|
Docket Date |
2020-04-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 14 - IB DUE 4/27/20
|
On Behalf Of |
GATOR CREATIONS,INC.
|
|
Docket Date |
2020-03-17
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 397 PAGES
|
|
Docket Date |
2020-02-24
|
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 |
2020-02-21
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
GATOR CREATIONS,INC.
|
|
Docket Date |
2020-02-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 46 - IB DUE 4/13/20
|
On Behalf Of |
GATOR CREATIONS,INC.
|
|
Docket Date |
2020-01-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ CARROLL - REDACTED - 245 PAGES
|
|
Docket Date |
2019-12-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
GATOR CREATIONS,INC.
|
|
Docket Date |
2019-12-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2019-12-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
|
Docket Date |
2019-12-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-12-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-12-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GATOR CREATIONS,INC.
|
|
Docket Date |
2019-12-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
JOHN C. MARINO, ET AL VS THE ESTATE OF ALTHEA J. MARINO
|
2D2019-3350
|
2019-08-30
|
Closed
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CP-735
|
Parties
Name |
VINCENT J. MARINO, I I
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JOHN C. MARINO
|
Role |
Appellant
|
Status |
Active
|
Representations |
SCOTT A. KUHN, ESQ.
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE ESTATE OF ALTHEA J. MARINO
|
Role |
Appellee
|
Status |
Active
|
Representations |
MATTHEW A. LINDE, ESQ., ROBERT E. MORRIS, ESQ.
|
|
Name |
HON. BRUCE E. KYLE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-04-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-04-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ WITH PREJUDICE
|
On Behalf Of |
JOHN C. MARINO
|
|
Docket Date |
2020-03-24
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2020-02-28
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-01-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ KYLE - 791 PAGES
|
|
Docket Date |
2020-01-14
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ Upon further review, the November 13, 2019, order to show cause is discharged.
|
|
Docket Date |
2019-11-13
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED***(see 01/14/20 order)As to the order on exceptions, Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
|
|
Docket Date |
2019-11-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by December 30, 2019.
|
|
Docket Date |
2019-11-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ OLD DOMINION INSURANCE COMPANY
|
On Behalf Of |
THE ESTATE OF ALTHEA J. MARINO
|
|
Docket Date |
2019-11-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
JOHN C. MARINO
|
|
Docket Date |
2019-11-05
|
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 |
JOHN C. MARINO
|
|
Docket Date |
2019-09-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-09-09
|
Type |
Order
|
Subtype |
Probate Advisory re Record
|
Description |
probate advisory re: record
|
|
Docket Date |
2019-08-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JOHN C. MARINO
|
|
Docket Date |
2019-08-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
PULTE HOME CORPORATION VS RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, AUTO-OWNERS INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, ET AL.
|
5D2018-2163
|
2018-07-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA16-833
|
Parties
Name |
PULTE HOME CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark A. Boyle, Amanda Kaye Anderson
|
|
Name |
STEADFAST INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SELECTIVE INSURANCE COMPANY OF THE SOUTHEAST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ethan M. Kim, Charles Reynolds, Geoffrey R. Lutz, Wayne Tosko, James D. Morgan, Stephanie Spritz, Stephen R. Gross, J. Stephen O'Hara, Troy Vuurens, Rory Jurman, Carri S. Leininger, Reed W. Grimm
|
|
Name |
WESTFIELD INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL FIRE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN-OWNERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHANCEY METAL PRODUCTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTHWEST PLUMBING JACKSONVILLE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS FIRSTSOURCE OF JACKSONVILLE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHNSON PROFESSIONAL PAINTING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLARENDON NATIONAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EMPIRE FINISH SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gemini Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN SAFETY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN GUARANTEE AND LIABILTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Mercury Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FCCI COMMERCIAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ST. PAUL FIRE & MARINE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GUTHMILLER AND ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MID-CONTINENT CASUALTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COLLIS ROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUTO-OWNERS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTTSDALE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS SERVICES GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEASTERN CONCRETE PUMPING, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE MUTUAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEVEN STRATTON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE NETHERLANDS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRUM & FORSTER SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY INSURANCE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDERS MUTUAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTH POINTE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEVELTECH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROCKHILL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WAUSAU BUSINESS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THIGPEN HEATING & COOLING INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRINCETON EXCESS AND SURPLUS INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. J. Michael Traynor
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-03-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-03-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-03-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2020-01-15
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2020-01-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-12-20
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2019-10-21
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ AMENDED
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-17
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ SEE AMENDED NOTICE
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-11
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-11
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief ~ AMEND RB BY 9/16
|
|
Docket Date |
2019-09-11
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-09-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ MOT FOR LEAVE W/IN 5 DAYS
|
|
Docket Date |
2019-09-09
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief ~ STRICKEN PER 9/10 ORDER
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-08-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB DUE 9/9
|
|
Docket Date |
2019-08-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ MOT OR RB W/IN 5 DAYS
|
|
Docket Date |
2019-08-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/7 ORDER
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-07-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AA'S 7/19 MOTION FOR FEES AND COSTS
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-07-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-07-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 8/10
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-06-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-06-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB DUE 6/11
|
|
Docket Date |
2019-05-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-04-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 5/28
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-03-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 4/26
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-02-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 3/27- AMENDED
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-02-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS
|
|
Docket Date |
2019-02-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/26 ORDER
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2019-02-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF FIRM NAME CHANGE
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-02-01
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 59 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-01-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2019-01-25
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 2/13/19; IB W/IN 10 DAYS OF SROA
|
|
Docket Date |
2019-01-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-12-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 1/25.
|
|
Docket Date |
2018-12-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-12-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Order Grant EOT Record & Brief ~ ROA DUE 12/26. IB 30 DYS THEREAFTER.
|
|
Docket Date |
2018-12-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 12,353 PAGES (PART 2)
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2018-11-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-11-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOT EOT MAY BE FILED...
|
|
Docket Date |
2018-11-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2018-11-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 12/17
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-10-05
|
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 |
Pulte Home Corporation
|
|
Docket Date |
2018-10-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA FILE AMENDED MOT EOT W/IN 5 DAYS
|
|
Docket Date |
2018-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 11/15
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-08-07
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-08-06
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE CARRI S. LEININGER 0861022
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2018-07-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2018-07-23
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time
|
On Behalf Of |
RIVERWOOD BY DEL WEBB MONTEREY CONDOMINIUM ASSOCIATION
|
|
Docket Date |
2018-07-23
|
Type |
Order
|
Subtype |
Order Granting Motion for Mediation
|
Description |
ORD - Grant Mediation Motion
|
|
Docket Date |
2018-07-16
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA MARK A. BOYLE 0005886
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-07-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Pulte Home Corporation
|
|
Docket Date |
2018-07-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-07-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-07-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-07-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/5/18
|
On Behalf Of |
Pulte Home Corporation
|
|
|
CHARLES K. TROTTER VS OLD DOMINION INSURANCE COMPANY, ET AL
|
2D2013-1106
|
2013-03-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-22131
|
Parties
Name |
CHARLES K. TROTTER
|
Role |
Appellant
|
Status |
Active
|
Representations |
PATRICK D. BRANNON, ESQ., CHRISTOPER M. REYNOLDS, ESQ.
|
|
Name |
PAUL DUCEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD DOMINION INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
PETER F. NUNES, ESQ., JOE METZGER, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-13
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-05-06
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2013-04-29
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Denying Voluntary Dismissal
|
|
Docket Date |
2013-04-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CHARLES K. TROTTER
|
|
Docket Date |
2013-04-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Casanueva, Black, and Sleet
|
|
Docket Date |
2013-04-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL
|
|
Docket Date |
2013-03-12
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed
|
|
Docket Date |
2013-03-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2013-03-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CHARLES K. TROTTER
|
|
|