Search icon

TUTOR PERINI BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: TUTOR PERINI BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2012 (13 years ago)
Document Number: F94000005274
FEI/EIN Number 86-0083406

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2955 North Green Valley Parkway, Las Vegas, NV, 89014, US
Mail Address: 2955 North Green Valley Parkway, Las Vegas, NV, 89014, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Sukalo Karl P Exec 2955 North Green Valley Parkway, Las Vegas, NV, 89014
Fiore Anthony C Secretary 2955 North Green Valley Parkway, Las Vegas, NV, 89014
Tutor Ronald N President 2955 North Green Valley Parkway, Las Vegas, NV, 89014
Ariqat Ghassan Director 2955 North Green Valley Parkway, Las Vegas, NV, 89014
Fiore Anthony C Director 2955 North Green Valley Parkway, Las Vegas, NV, 89014
Ariqat Ghassan P Exec 2955 North Green Valley Parkway, Las Vegas, NV, 89014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 2955 North Green Valley Parkway, Las Vegas, NV 89014 -
CHANGE OF MAILING ADDRESS 2024-03-25 2955 North Green Valley Parkway, Las Vegas, NV 89014 -
NAME CHANGE AMENDMENT 2012-05-14 TUTOR PERINI BUILDING CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000058086 ACTIVE CACE19006508 17TH JUDICIAL CIRCUIT, BROWARD 2025-01-28 2030-01-29 $1,589,700.10 BERKLEY INSURANCE COMPANY, 475 STEAMBOAT ROAD, GREENWICH, CT 06830
J24000560191 ACTIVE CACE20016138 17TH JUDICIAL CIRCUIT, BROWARD 2024-07-05 2029-08-29 $3,324,065.77 METROPICA RESIDENTIAL I, LLC, 1800 NW 136 AVENUE, SUNRISE, FL 33323

Court Cases

Title Case Number Docket Date Status
TUTOR PERINI BUILDING CORP. and TUTOR PERINI CORPORATION, Appellant(s) v. METROPICA RESIDENTIAL I, LLC, Appellee(s). 4D2024-1999 2024-08-07 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-016138

Parties

Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Representations John Irving Criste, Jr., Scott David Kravetz
Name TUTOR PERINI CORPORATION
Role Appellant
Status Active
Name METROPICA RESIDENTIAL I, LLC
Role Appellee
Status Active
Representations Lee Alan Weintraub, Jon Polenberg, Mark J Stempler
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-10-30
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within five (5) days from the date of this order, regarding the September 30, 2024 motion to strike pending in the trial court.
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response TO NOTICE OF INABILITY TO COMPLETE THE RECORD
Docket Date 2024-10-04
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' September 30, 2024 response to notice of inability to complete the record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellants may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-01
Type Response
Subtype Response
Description RESPONSE TO NOTICE OF INABILITY TO COMPLETE THE RECORD
Docket Date 2024-09-25
Type Order
Subtype Order to File Response
Description ORDERED that Appellants are directed to respond, within three (3) days from the date of this order, to the Clerk's September 25, 2024 Notice of Inability.
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2024-09-24
Type Misc. Events
Subtype Status Report
Description Updated Status Report
On Behalf Of Tutor Perini Building Corp.
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-09-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-09
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3,496 pages
On Behalf Of Broward Clerk
Docket Date 2024-12-23
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORDERED that Appellant's December 2, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to transmit the record on appeal is extended to December 23, 2024. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time to File Record on Appeal
Docket Date 2024-11-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description ORDERED that appellants shall cause the record on appeal to be filed with this court within ten (10) days from the date of this order.
View View File
Docket Date 2024-11-18
Type Misc. Events
Subtype Status Report
Description Second Status Report
On Behalf Of Tutor Perini Building Corp.
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 7, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before January 10, 2025. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 9, 2024 Status Report 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.
View View File
JAMES A. CUMMINGS, INC. et al., VS PROCACCI DOLPHIN, LLC, et al., 3D2023-0056 2023-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28140

Parties

Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellant
Status Active
Representations H. Eugene Lindsey, III, ANDREW J. FOTI
Name PROCACCI SWEETWATER, LLC
Role Appellee
Status Active
Name PROCACCI DOLPHIN, LLC
Role Appellee
Status Active
Representations DOUGLAS C. BROEKER, ELIZABETH K. COPPOLECCHIA, NAOMI ALZATE, MICHAEL J. KURZMAN, ROBERT A. SWEETAPPLE
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 22-2030, 22-473, 20-1908
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation Dismissing the Appeal is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-01-26
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-0473. The parties shall file only one set of briefs under case no. 3D22-0473.
Docket Date 2023-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 20, 2023.
Docket Date 2023-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES A. CUMMINGS, INC., et al., VS PROCACCI DOLPHIN, LLC, et al., 3D2022-2030 2022-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28140

Parties

Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellant
Status Active
Representations H. Eugene Lindsey, III, ANDREW J. FOTI
Name PROCACCI DOLPHIN, LLC
Role Appellee
Status Active
Representations ELIZABETH K. COPPOLECCHIA, ROBERT A. SWEETAPPLE, DOUGLAS C. BROEKER, MICHAEL J. KURZMAN, NAOMI ALZATE
Name PROCACCI SWEETWATER, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation Dismissing the Appeal is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 04/18/2023
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-01-26
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-0473. The parties shall file only one set of briefs under case no. 3D22-0473.
Docket Date 2023-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/27/2023
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 22-473, 20-1908
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 8, 2022.
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES A. CUMMINGS, INC., et al., VS PROCACCI DOLPHIN, LLC, et al., 3D2022-0473 2022-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28140

Parties

Name JAMES A. CUMMINGS, INC.
Role Appellant
Status Active
Representations ANDREW J. FOTI, JOHN R. SQUITERO, H. Eugene Lindsey, III
Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Name PROCACCI DOLPHIN, LLC
Role Appellee
Status Active
Representations ELIZABETH K. COPPOLECCHIA, NAOMI ALZATE, ROBERT A. SWEETAPPLE, Robert J. Hauser, DOUGLAS C. BROEKER, MICHAEL J. KURZMAN
Name PROCACCI SWEETWATER, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY THE APPEAL
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation Dismissing the Appeal is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 04/18/2023
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2023-01-26
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-0473. The parties shall file only one set of briefs under case no. 3D22-0473.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/17/23
Docket Date 2022-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-11-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ As the Court's relinquishment of jurisdiction in this case lapsed on November 3, 2022, and case no. 3D20-1908, was disposed of by the Court on September 30, 2022, the initial brief shall be filed within thirty (30) days from the date of this Order.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees’ Fourth Unopposed Motion for Further Enlargement of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2022-09-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' FOURTH UNOPPOSED MOTION FOR FURTHERENLARGEMENT OF RELINQUISHMENT OF JURISDICTION
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-08-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees' Third Unopposed Motion for Further Enlargement of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including September 30, 2022.
Docket Date 2022-08-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' THIRD UNOPPOSED MOTION FOR FURTHER ENLARGEMENT OF RELINQUISHMENT OF JURISDICTION
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-08-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees' Unopposed Motion for Further Enlargement of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' UNOPPOSED MOTION FOR FURTHER ENLARGEMENT OF RELINQUISHMENT OF JURISDICTION
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-06-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellees' Agreed Motion for Enlargement of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2022-06-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' AGREED MOTION FOR ENLARGEMENT OF RELINQUISHMENT OF JURISDICTION
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-06-08
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-31
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants' Motion to Stay the Appeal is granted. Jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order, to consider, and rule on, the motion for rehearing. At the conclusion of the relinquishment period the appeal will be stayed pending disposition of case no. 3D20-1908.
Docket Date 2022-06-06
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed on June 1, 2022, in thiscase, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7/08/2022
Docket Date 2022-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 27, 2022.
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
JAMES A. CUMMINGS, INC., et al., VS PROCACCI DOLPHIN, LLC, et al., 3D2020-1908 2020-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28140

Parties

Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellant
Status Active
Representations H. Eugene Lindsey, III, DAVID C. ROMYN, JOHN R. SQUITERO, ANDREW J. FOTI
Name PROCACCI DOLPHIN, LLC
Role Appellee
Status Active
Representations DOUGLAS C. BROEKER, ELIZABETH K. COPPOLECCHIA, NAOMI ALZATE, Robert J. Hauser, ROBERT A. SWEETAPPLE, MICHAEL J. KURZMAN
Name PROCACCI SWEETWATER, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for a Written Opinion is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2022-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Extension of Time to File Motion for Written Opinion is granted to and including October 27, 2022.FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2022-10-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-10-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION OF TIMETO FILE MOTION FOR WRITTEN OPINION
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, David C. Romyn, Esquire's Corrected Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. David C. Romyn, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2022-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ CORRECTED VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULES OF JUDICIAL ADMINISTRATION 2.510 (Corrected as to the Certificate of Service)
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the Verified Motion for Admission to Appear Pro Hac Vice, filed on July 21, 2022, is hereby denied without prejudice to refiling a motion that complies with all of the requirements of Fla. R. Gen. Prac. & Jud. Admin 2.510, and specifically 2.510(b)(7). FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2022-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULES OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-07-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-07-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-07-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 13, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including April 15, 2022, with no further extensions allowed.
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR SECOND EXTENSION OF TIMEFOR APPELLANTS TO FILE REPLY BRIEF
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB 30 days to 4/01/2022
Docket Date 2022-02-28
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 JAMES A. CUMMINGS, INC.
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLANTS, JAMES A. CUMMINGS, INC.AND TUTOR PERINI BUILDING CORP. TO THE MOTION OFPROCACCI DOLPHIN LLC AND PROCACCI SWEETWATER, LLCFOR APPELLATE ATTORNEY'S FEES
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-02-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO TUTOR-PERINI'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-02-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellees/Cross-Appellants Procacci Dolphin, LLC, and Procacci Sweetwater, LLC’s Notice of Voluntary Dismissal of Cross-Appeal is recognized by the Court, and their cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The appeal shall remain pending.
Docket Date 2022-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2022-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees/Cross-Appellants’ Fourth Motion for Further Enlargement of Time to File the Answer/Cross-Initial Brief is granted to and including February 1, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OPPOSITION TO APPELLEES/CROSS-APPELLANTS' FOURTH MOTION FOR FURTHER ENLARGEMENT OF TIME TO FILE ANSWER AND CROSS-APPEAL BRIEF
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES/CROSS-APPELLANTS' FOURTH MOTION FORFURTHER ENLARGEMENT OF TIME TO FILE APPELLEES'ANSWER AND CROSS-APPEAL BRIEF
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Answer and Cross-Appeal Brief-30 Days to 1/12/2022
Docket Date 2021-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES/CROSS-APPELLANTS' THIRD MOTION FOR FURTHER ENLARGEMENT OF TIME TO FILE APPELLEES' ANSWER AND CROSS-APPEAL BRIEF
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Answer and Cross-Appeal Brief-30 Days to 12/13/2021
Docket Date 2021-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES/CROSS-APPELLANTS' UNOPPOSED MOTION FORFURTHER ENLARGEMENT OF TIME TO FILE APPELLEES'ANSWER AND CROSS-APPEAL BRIEF
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Amended Unopposed Motion to Supplement the Record, filed on August 27, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2021-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' AMENDED UNOPPOSED MOTION TOSUPPLEMENT THE RECORD
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Answer and Cross-Appeal Brief-60 Days to 11/12/2021
Docket Date 2021-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES/CROSS-APPELLANTS' UNOPPOSED MOTION FORENLARGEMENT OF TIME TO FILE APPELLEES' ANSWER BRIEF
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellants' August 13, 2021, Motion to Supplement the Record is hereby denied to the extent that the supplemental records include condensed transcripts in violation of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Appellants are granted thirty (30) days from the date of this Order to file properly formatted and paginated transcripts.
Docket Date 2021-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED SUPPLEMENTAL FINAL JUDGMENT AWARDING PREJUDGMENT INTEREST
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-08-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including August 13, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-02
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 JAMES A. CUMMINGS, INC.
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 8/04/2021
Docket Date 2021-07-15
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 JAMES A. CUMMINGS, INC.
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 07/21/2021
Docket Date 2021-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/30/2021
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplemental Records Peg- 28144-28161
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record on Appeal (1) 1-3700
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-69 days to 05/31/2021
Docket Date 2021-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-01-28
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-01-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-01-28
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Procacci Dolphin, LLC and Procacci Sweetwater, LLC shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2021-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss the Appeal is hereby denied as moot. MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND REQUEST FOR E-SERVICE
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2020-12-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of PROCACCI DOLPHIN, LLC
Docket Date 2020-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES A. CUMMINGS, INC.
Docket Date 2020-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 1, 2021.
Docket Date 2020-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
299 N. FEDERAL MASTER, LLC VS TUTOR PERINI BUILDING CORP., et al. 4D2020-1751 2020-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024223

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-021995

Parties

Name 299 N FEDERAL MASTER, LLC
Role Appellant
Status Active
Representations Elizabeth Coppolecchia, Michael J. Kurzman, Edward George Guedes
Name TUTOR PERINI CORPORATION
Role Appellee
Status Active
Name Comet Electric & Equipment, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name TUTOR PERINI BUILDING CORP.
Role Appellee
Status Active
Representations Tyler J. Derr, Justin D. Paul, Mark H. Shore, Jeffrey M. Paskert, Michael E. Stearns, H. Eugene Lindsey, Adam E. Richards

Docket Entries

Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Response
Subtype Response
Description Response
On Behalf Of Tutor Perini Building Corp.
Docket Date 2021-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION.
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-26
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES. (TUTOR PERINI CORPORATION)
On Behalf Of Tutor Perini Building Corp.
Docket Date 2021-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2021-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-12-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that appellant’s December 16, 2020 motion for clarification is granted and this court’s December 15, 2020 order is amended as follows: ORDERED that appellant's December 15, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of Tutor Perini Building Corp.
Docket Date 2020-12-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ EMERGENCY.
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-12-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ "CORRECTED"
On Behalf Of Tutor Perini Building Corp.
Docket Date 2020-12-15
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 299 N. Federal Master, LLC
Docket Date 2020-12-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **CORRECTED ANSWER BRIEF FILED**
On Behalf Of Tutor Perini Building Corp.
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tutor Perini Building Corp.
Docket Date 2020-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 12/14/20.
Docket Date 2020-11-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/07/2020
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tutor Perini Building Corp.
Docket Date 2020-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (3199 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 1, 2021 motion for written opinion is denied.
Docket Date 2021-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 15, 2021 motion for appellate attorney's fees is denied.
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ **AMENDED ORDER ISSUED**ORDERED that appellant's December 15, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-07
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 2020-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
TUTOR PERINI BUILDING CORP., VS AMERICAN EDUCATIONAL ENTERPRISES, LLC, 3D2020-1096 2020-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12346

Parties

Name TUTOR PERINI BUILDING CORP.
Role Appellant
Status Active
Representations H. Eugene Lindsey, III, ANDREW J. FOTI, JUSTIN D. PAUL, JOHN R. SQUITERO
Name AMERICAN EDUCATIONAL ENTERPRISES, LLC
Role Appellee
Status Active
Representations NESTOR BUSTAMANTE, III, ROBERT E. FERENCIK, JR.
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Issuance of a Written Opinion is hereby denied.EMAS, HENDON and GORDO, JJ., concur.
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, AMERICAN EDUCATIONAL ENTERPRISES, LLC'SRESPONSE TO APPELLANT, TUTOR PERINI BUILDING CORP.'SMOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of AMERICAN EDUCATIONAL ENTERPRISES, LLC,
Docket Date 2021-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the parties’ Motions for Attorneys’ Fees, it is ordered that said Motions are hereby denied.
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 5, 2021.
Docket Date 2021-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, AMERICAN EDUCATIONAL ENTERPRISES, LLC'S MOTION FOR ATTORNEYS' FEES
On Behalf Of AMERICAN EDUCATIONAL ENTERPRISES, LLC,
Docket Date 2021-02-23
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 TUTOR PERINI BUILDING CORP.
Docket Date 2021-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN EDUCATIONAL ENTERPRISES, LLC,
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Appellee/Cross-Appellant 47 days to 01-25-2021
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN EDUCATIONAL ENTERPRISES, LLC,
Docket Date 2020-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TUTOR PERINI BUILDING CORP.'S NOTICE OF FILINGSUPPLEMENTAL RECORD ON APPEAL
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Supplement Record on Appeal, filed on October 29, 2020, is granted, and the appellant shall supplement the record with the transcripts as stated in said Motion.
Docket Date 2020-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/09/20
Docket Date 2020-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-18
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of AMERICAN EDUCATIONAL ENTERPRISES, LLC,
Docket Date 2020-08-18
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, American Educational Enterprises, LLC, shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TUTOR PERINI BUILDING CORP.
Docket Date 2020-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 14, 2020.

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2017-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State