Crystal Kaplafka-Dinofa, Appellant(s) v. Camden Operating, L.P., Camden Development, Inc., and Team Management of Pasco, Inc., Appellee(s).
|
2D2024-2052
|
2024-08-30
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-10581
|
Parties
Name |
Crystal Kaplafka-Dinofa
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Joseph Labbee, Tyler Anthony Hayden
|
|
Name |
CAMDEN OPERATING, L.P.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Catherine M. Verona, Dyana Sisti, Justin Pimenta, Caryn Lynn Bellus
|
|
Name |
CAMDEN DEVELOPMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Catherine M. Verona, Dyana Sisti, Justin Pimenta
|
|
Name |
Team Management of Pasco, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Catherine M. Verona, Dyana Sisti, Justin Pimenta
|
|
Name |
Hon. Emily Ann Peacock
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Camden Operating, L.P.
|
|
Docket Date |
2024-11-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
30 - IB DUE 12/04/2024
|
On Behalf Of |
Crystal Kaplafka-Dinofa
|
|
Docket Date |
2024-10-15
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
135 PAGES
|
|
Docket Date |
2024-09-13
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
The August 30, 2024, Order to Show Cause is hereby discharged.
|
View |
View File
|
|
Docket Date |
2024-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
Crystal Kaplafka-Dinofa
|
|
Docket Date |
2024-09-03
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Crystal Kaplafka-Dinofa
|
View |
View File
|
|
Docket Date |
2024-08-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-08-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER APPEALED
|
On Behalf Of |
Crystal Kaplafka-Dinofa
|
|
Docket Date |
2024-12-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Crystal Kaplafka-Dinofa
|
View |
View File
|
|
Docket Date |
2024-12-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
30 - IB DUE 01/03/2025
|
On Behalf Of |
Crystal Kaplafka-Dinofa
|
|
|
JUSTIN DROTLEFF, Appellant(s) v. CAMDEN PRESERVE BY AND THROUGH CAMDEN DEVELOPMENT, INC., Appellee(s).
|
2D2024-0579
|
2024-03-11
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-101279
|
Parties
Name |
JUSTIN DROTLEFF
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAMDEN PRESERVE
|
Role |
Appellee
|
Status |
Active
|
Representations |
Drew Beinhaker
|
|
Name |
CAMDEN DEVELOPMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VICTORIA SHELTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GABRIELLA SHELTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-04-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
SMITH - 148 PAGES REDACTED
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2024-03-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2024-07-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
This case is dismissed based on Appellant's failure to serve the initial brief as directed by this court's June 7, 2024, order.
CASANUEVA, LaROSE, and KHOUZAM, JJ., Concur.
|
View |
View File
|
|
Docket Date |
2024-03-18
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's March 11, 2024, order to show cause is hereby discharged.
|
|
Docket Date |
2024-03-14
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ SUMMARY FINAL JUDGMENT
|
On Behalf Of |
JUSTIN DROTLEFF
|
|
Docket Date |
2024-03-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED
|
On Behalf Of |
JUSTIN DROTLEFF
|
|
Docket Date |
2024-03-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED
|
On Behalf Of |
JUSTIN DROTLEFF
|
|
Docket Date |
2024-03-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-03-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2024-06-07
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Appellant 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.
|
View |
View File
|
|
Docket Date |
2024-03-11
|
Type |
Order
|
Subtype |
Certify Notice of Appeal
|
Description |
Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
|
|
|
CAMDEN PROPERTY TRUST, ET AL VS LIBERTY SURPLUS INSURANCE CORPORATION, ET AL
|
2D2010-6077
|
2010-12-23
|
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-18870
|
Parties
Name |
CMDEN OPERATING, L. P.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAMDEN DEVELOPMENT, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAMDEN PROPERTY TRUST
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK A. BOYLE, ESQ.
|
|
Name |
ARCH SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Fireman's Fund Insurance Co.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY SURPLUS INSURANCE CORP
|
Role |
Appellee
|
Status |
Active
|
Representations |
REBECCA C. APPELBAUM, ESQ., JOHN J. CAVO, ESQ., ELLEN NOVOSELETSKY, ESQ., BERNIE ALLEN, ESQ., ANNE MURRAY, ESQ., CHRIS FICHTL, ESQ., STEVEN RAWLS, ESQ., SINA BAHADORAN, ESQ., ROBERT C. GRADY , ESQ.
|
|
Name |
AMERICAN INTERNATIONAL SPECIAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREAT AMERICAN ALLIANCE INSUR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-07-23
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2011-01-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2011-01-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2011-01-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CAMDEN PROPERTY TRUST
|
|
Docket Date |
2010-12-30
|
Type |
Order
|
Subtype |
Show Cause Timeliness (Appeal)
|
Description |
OSC - untimely
|
|
Docket Date |
2010-12-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2010-12-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CAMDEN PROPERTY TRUST
|
|
|