Castle Key Indemnity Company, Appellant(s) v. Premium Home Services, LLC, Appellee(s).
|
2D2024-2800
|
2024-12-12
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022-CA-001021 NC
|
Parties
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
David W. Molhem, Maria Amber O'Donnell, Scot Eliot Samis, Christopher Ryan Jones, David Thayer Burr
|
|
Name |
PREMIUM HOME SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
John Andrew Tolley, II, Melissa A. Giasi, Albert Apgar Zakarian
|
|
Name |
Hunter Carroll
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Sarasota Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Premium Home Services, LLC
|
|
Docket Date |
2024-12-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Castle Key Indemnity Company
|
|
Docket Date |
2024-12-13
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Castle Key Indemnity Company
|
View |
View File
|
|
Docket Date |
2024-12-12
|
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 |
2024-12-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER
|
On Behalf Of |
Castle Key Indemnity Company
|
|
|
John Chun and Joy Chun, Appellant(s) v. Castle Key Indemnity Company, Appellee(s).
|
2D2024-1891
|
2024-08-14
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CA-2839
|
Parties
Name |
John Chun
|
Role |
Appellant
|
Status |
Active
|
Representations |
James Streeter Jenkins, III, Amanda Sidman
|
|
Name |
Joy Chun
|
Role |
Appellant
|
Status |
Active
|
Representations |
James Streeter Jenkins, III, Amanda Sidman
|
|
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lani Gonzales, David W. Molhem
|
|
Name |
Hon. Alicia Polk
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Pasco Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
20 DAYS - IB DUE ON 12/05/24
|
On Behalf Of |
John Chun
|
|
Docket Date |
2024-10-25
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
301 PAGES
|
|
Docket Date |
2024-10-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
30 - IB due 11/15/24
|
On Behalf Of |
John Chun
|
|
Docket Date |
2024-08-29
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
On Behalf Of |
John Chun
|
|
Docket Date |
2024-08-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER APPEALED
|
On Behalf Of |
John Chun
|
|
Docket Date |
2025-01-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Castle Key Indemnity Company
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
6 PAGES
|
|
Docket Date |
2024-12-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
John Chun
|
View |
View File
|
|
Docket Date |
2024-10-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Castle Key Indemnity Company
|
View |
View File
|
|
Docket Date |
2024-08-14
|
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
|
|
|
ADRIAN REED, Appellant(s) v. CASTLE KEY INDEMNITY COMPANY, Appellee(s).
|
4D2024-0735
|
2024-03-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CAPL 23-17851
|
Parties
Name |
Adrian Reed
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Darryl Lee Gavin
|
|
Name |
Hon. David Alan Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 546 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-04-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee, Castle Key Indemnity Company's Response to Appellant's Jurisdictional Brief
|
|
Docket Date |
2024-04-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal-- 546 pages
|
|
Docket Date |
2024-04-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2024-04-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time to File the Jurisdictional Brief
|
|
Docket Date |
2024-03-28
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Order to File Response re Jurisdiction
|
View |
View File
|
|
Docket Date |
2024-03-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-21
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-03-21
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
|
Docket Date |
2024-03-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-04-19
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Adrian Reed
|
View |
View File
|
|
|
MICHAEL SHARKEVICH and KRISTINA SHARKEVICH VS CASTLE KEY INDEMNITY COMPANY
|
4D2022-2763
|
2022-10-12
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22009236
|
Parties
Name |
Michael Sharkevich
|
Role |
Appellant
|
Status |
Active
|
Representations |
Blair M. Fazzio
|
|
Name |
Kristina Sharkevich
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amanda Bond, Evan A. Zuckerman
|
|
Name |
Hon. Carlos A. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 25, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 28, 2022. 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.
|
|
Docket Date |
2022-10-25
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-10-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ ***AMENDED***
|
|
Docket Date |
2022-10-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Castle Key Indemnity Company
|
|
Docket Date |
2022-10-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Michael Sharkevich
|
|
Docket Date |
2023-01-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-01-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
|
On Behalf Of |
Michael Sharkevich
|
|
Docket Date |
2023-01-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT
|
On Behalf Of |
Michael Sharkevich
|
|
Docket Date |
2022-12-15
|
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 |
Castle Key Indemnity Company
|
|
Docket Date |
2022-12-15
|
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 December 15, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 27, 2023. 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 |
2022-11-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Michael Sharkevich
|
|
Docket Date |
2022-11-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Michael Sharkevich
|
|
Docket Date |
2022-10-25
|
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 |
Michael Sharkevich
|
|
Docket Date |
2023-01-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the January 23, 2023 joint stipulation notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-10-13
|
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-10-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-10-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Michael Sharkevich
|
|
Docket Date |
2022-10-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS WEBB ROOFING & CONSTRUCTION, L L C. A/ A/ O CHRISTOPHER & MARIE BRAY, AND CASTLE KEY ISURANCE COMPANY, ET AL.,
|
2D2021-2435
|
2021-08-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-2632
|
Parties
Name |
FINCH LAW FIRM
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ALEX FINCH
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ALEX FINCH, ESQ.
|
|
Name |
FROMANG & FINCH, P.A.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CASTLE KEY INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WEBB ROOFING & CONSTRUCTION, L L C
|
Role |
Respondent
|
Status |
Active
|
Representations |
JOSE M. CANAURA, ESQ., MICHAELA N. KIRN, ESQ.
|
|
Name |
CHRISTOPHER BRAY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MARIE BRAY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HONORABLE ELIZABETH V. KRIER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-18
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-12-20
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
|
|
Docket Date |
2021-12-20
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
|
|
Docket Date |
2021-08-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
|
|
Docket Date |
2021-08-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
|
On Behalf Of |
ALEX FINCH
|
|
Docket Date |
2021-08-09
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ALEX FINCH
|
|
Docket Date |
2021-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-08-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
CASTLE KEY INDEMNITY COMPANY VS NEXTGEN RESTORATION, INC. A/A/O ARIF CONTRACTOR
|
2D2021-1246
|
2021-04-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-5473
|
Parties
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
SCOT E. SAMIS, ESQ., DAVID W. MOLHEM, ESQ.
|
|
Name |
NEXTGEN RESTORATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
EARL I. HIGGS, JR., ESQ.
|
|
Name |
ARIF CONTRACTOR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. CHERYL THOMAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-06-04
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-06-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2021-05-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2021-05-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2021-04-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-04-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-04-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2021-06-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
|
|
Docket Date |
2021-04-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
|
MASSEY CONSTRUCTION GROUP, INC. VS CASTLE KEY INDEMNITY COMPANY
|
2D2020-2910
|
2020-10-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-001276
|
Parties
Name |
MASSEY CONSTRUCTION GROUP , INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
|
|
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRIAN D. ORSBORN, ESQ., DARRYL L. GAVIN, ESQ., ROBERT P. BARTON, ESQ.
|
|
Name |
HON. MICHAEL T. MC HUGH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-05-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-04-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-04-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.
|
|
Docket Date |
2021-03-15
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the April 13, 2021, oral argument in this case. The case will be decided on the briefs without oral argument.
|
|
Docket Date |
2021-01-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2021-01-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2021-01-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2021-01-15
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2021-01-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-01-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2020-12-04
|
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 is granted, and the answer brief shallbe served by January 7, 2021.
|
|
Docket Date |
2020-12-03
|
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 |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2020-11-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2020-11-09
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-11-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-10-19
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL AND COMPLIANCE WITH APPELLATE COURT ORDERS DATED OCTOBER 6 AND 10, 2020
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-10-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's compliance with this court's October 6, 2020, order is overdue. The certificate of service in Appellant's notice of appeal does not comply with Florida Rule of Judicial Administration 2.516(f) as required by Florida Rule of Appellate Procedure 9.420(d). A statement that a copy was "served on all counsel of record via Florida E-Portal e-service" is insufficient, and the listing of one name and email address also fails to contain sufficient information for this court to add the necessary attorneys or parties and serving them with the acknowledgment letter and orders in this case. Within ten days from the date of this order, Appellant shall file an amended certificate of service that complies with rule 2.516(f) by stating the names of those served, their mailing addresses, and the addresses used for service. Failure to respond to this order may result in sanctions, including dismissal of this appeal.
|
|
Docket Date |
2020-10-06
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2020-10-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-10-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-10-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-02-10
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 13, 2021, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.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.
|
|
|
MASSEY CONSTRUCTION GROUP, INC. A/ A/ O HENRY BOLHUIS AND JEAN BOLHUIS VS CASTLE KEY INDEMNITY COMPANY
|
2D2020-2068
|
2020-07-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-1558
|
Parties
Name |
HENRY BOLHUIS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MASSEY CONSTRUCTION GROUP , INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALEX FINCH, ESQ., MARK A. FROMANG, ESQ.
|
|
Name |
JEAN BOLHUIS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
DARRYL L. GAVIN, ESQ., JEFFREY BEST, ESQ., ROBERT P. BARTON, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-18
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-11-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-11-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-11-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-10-19
|
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 is granted, and the answer brief shall be served by December 1, 2020.
|
|
Docket Date |
2020-10-16
|
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 |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2020-10-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ stricken
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2020-10-02
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
strike stipulation for extension of time
|
|
Docket Date |
2020-10-01
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-10-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ SEE 20-2910
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-09-03
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-09-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-08-14
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ 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.
|
|
Docket Date |
2020-07-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2020-07-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-07-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-07-08
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2020-07-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
MASSEY CONSTRUCTION GROUP, INC.
|
|
Docket Date |
2020-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
GERARD MAGRAS VS CASTLE KEY INDEMNITY COMPANY
|
5D2018-2719
|
2018-08-24
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001570-O
|
Parties
Name |
GERARD MAGRAS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark A. Nation, Paul W. Pritchard
|
|
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Darryl Lee Gavin, James J. Dye, Cristina P. Cambo
|
|
Name |
HON. JOSE R. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-10
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-12-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2018-11-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-11-21
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-11-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
GERARD MAGRAS
|
|
Docket Date |
2018-11-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 10 DAYS FILE VOL DISM...
|
|
Docket Date |
2018-11-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT
|
On Behalf Of |
GERARD MAGRAS
|
|
Docket Date |
2018-10-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2018-10-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
GERARD MAGRAS
|
|
Docket Date |
2018-10-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOOT PER 11/21 ORDER
|
On Behalf Of |
GERARD MAGRAS
|
|
Docket Date |
2018-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/12
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2018-09-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 10/12
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2018-08-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-08-24
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
GERARD MAGRAS
|
|
Docket Date |
2018-08-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-08-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/21/18
|
On Behalf Of |
GERARD MAGRAS
|
|
|
ROBERT W. ROSE VS CASTLE KEY INDEMNITY COMPANY
|
2D2016-0668
|
2016-02-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-001730-0000-00
|
Parties
Name |
ROBERT W. ROSE
|
Role |
Appellant
|
Status |
Active
|
Representations |
TIMOTHY O. COYLE, ESQ., ROBERT M. BRUSH, ESQ.
|
|
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
VIRGIL W. WRIGHT, I I I, ESQ., DAVID B. SHELTON, ESQ.
|
|
Name |
HON. MARK CARPANINI
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-10-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant has filed a motion for appellate attorney's fees under section 627.428, Florida Statutes. Appellant's motion is denied. Appellee has file a motion for appellate attorney's fees under Florida Rule of Appellate Procedure 9.400 and section 768.79, Florida Statutes. Appellee's motion is remanded to the trial court. If Appellee establishes its entitlement to attorney's fees pursuant to section 768.79 and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award all of the reasonable appellate attorney's fees Appellee has incurred.
|
|
Docket Date |
2017-10-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-10-10
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2017-07-12
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2017-07-11
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
ORD-GRANTING RECONSIDERATION ~ The appellant's motion for reconsideration and acceptance of the appendix to appellant's initial brief is granted to the extent that the appellant may file a copy of the jury instructions at issue as an appendix to the initial brief, along with a notice of filing.
|
|
Docket Date |
2017-07-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, CASTLE KEY INDEMNITY COMPANY'S RESPONSE TO APPELLANT'S MOTION FOR RECONSIDERATION AND ACCEPTANCE OF APPENDIX TO INITIAL BRIEF
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2017-06-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion for reconsideration.
|
|
Docket Date |
2017-06-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2017-06-28
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Motion For Reconsideration ~ APPELLANT'S MOTION FOR RECONSIDERATION AND ACCEPTANCE OF THE APPENDIX TO APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2017-06-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ In light of the appellant's status report, the relinquishment period has concluded.The appellant's motion for extension of time is granted. The reply brief shall be served within 20 days of the date of this order.
|
|
Docket Date |
2017-06-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF (contained in status report)
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2017-06-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ STATUS REPORT AND MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2017-05-23
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 19 PAGES
|
|
Docket Date |
2017-05-08
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's request to extend relinquishment included in his status report is granted. Relinquishment of jurisdiction is extended for 30 days from the date of this order, by the end of which period the appellant shall file a status report.
|
|
Docket Date |
2017-05-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2017-04-18
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 3RD SUPPLEMENTAL - 22 PAGES
|
|
Docket Date |
2017-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ The appellant's motion to extend relinquishment is granted. Relinquishment of jurisdiction is extended for 45 days from the date of this order, by the end of which period the appellant shall file a status report.
|
|
Docket Date |
2017-03-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME REGARDING RELINQUISHED JURISDICTION TO THE TRIAL COURT
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2017-03-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2017-02-02
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 45 days from the date of this order for the court to address the issue raised in the motion. It is the responsibility of the parties to set a hearing. The appellant shall file a status report within 45 days of the date of this order.
|
|
Docket Date |
2017-02-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
eot for brief, date certain
|
|
Docket Date |
2017-01-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE, CASTLE KEY INDEMNITY COMPANY'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2017-01-27
|
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 |
ROBERT W. ROSE
|
|
Docket Date |
2017-01-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, CASTLE KEY INDEMNITY COMPANY'S RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2017-01-19
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2017-01-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appellant's reply to the response to the motion to supplement the record is stricken as unauthorized. See Fla. R. App. P. 9.300(a).
|
|
Docket Date |
2017-01-12
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 2ND SUPPLEMENTAL
|
|
Docket Date |
2017-01-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-STRICKEN ~ The appendix to the initial brief filed by the appellant is stricken. Only items otherwise in the record may be included in an appendix. [u]See[u] Fla. R. App. P. 9.220(a). If items other than the special jury instructions need to be included in an appendix and are properly part of the record, the appellant may file an amended appendix.
|
|
Docket Date |
2017-01-11
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY TO APPELLEE'S RESPONSE TO MOTION TO SUPPLEMENT RECORD
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2017-01-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2016-12-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, CASTLE KEY INDEMNITY COMPANY'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2016-12-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ MOTION TO SUPPLEMENT RECORD
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-12-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-12-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-12-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-12-14
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-12-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ CARPANINI **FTP** CORRECTED
|
|
Docket Date |
2016-11-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted to the extent that the appellant shall serve the initial brief within 15 days of the date of this order. The court notes that supplemental records were filed in this court on October 31 and November 7, 2016.
|
|
Docket Date |
2016-11-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-11-23
|
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 |
ROBERT W. ROSE
|
|
Docket Date |
2016-11-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ CARPANINI
|
|
Docket Date |
2016-10-31
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
|
Docket Date |
2016-10-25
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order to Supplement 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, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).Appellant's motion for extension of time is granted, and the initial brief shall be served within 40 days.
|
|
Docket Date |
2016-10-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-10-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-08-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension ~ The appellant's motion for extension of time is granted. The court reporter shall file the transcript within forty-five days of the date of this order, and the appellant shall serve the initial brief by October 21, 2016.
|
|
Docket Date |
2016-08-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-08-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document ~ DESIG NATION TO APPROVED COURT REPORTER. CIVIL COURT REPORTER OR APPROVED TRANSCRIPTIONIST AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
|
|
Docket Date |
2016-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellant's motion for extension of time for the court reporter to prepare the transcript is granted to August 15, 2016.
|
|
Docket Date |
2016-06-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-06-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2016-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. The appellant shall make arrangements for transcript preparation such that the transcript is filed within 45 days of the date of this order.
|
|
Docket Date |
2016-05-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-04-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time Court Rpter Trans-Cr Req
|
|
Docket Date |
2016-04-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
GR EOT COURT RPTR TRANS-CR REQ
|
|
Docket Date |
2016-03-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CASTLE KEY INDEMNITY COMPANY
|
|
Docket Date |
2016-02-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-02-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2016-02-19
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2016-02-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT W. ROSE
|
|
Docket Date |
2016-02-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ DUPLICATE FILED BY PRO SE - FILING FEE PAID.
|
|
|
BUDDY STRUCKMAN VS CASTLE KEY INDEMNITY COMPANY
|
2D2013-5664
|
2013-11-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
11003224CA
|
Parties
Name |
BUDDY STRUCKMAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
VIRGIL W. WRIGHT, I I I, ESQ.
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-01-27
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2014-01-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Davis, Silberman and Sleet
|
|
Docket Date |
2014-01-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL
|
|
Docket Date |
2013-12-04
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE. ~ CLERK'S DETERMINATION
|
|
Docket Date |
2013-12-04
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC nonfinal, nonappealable civil
|
|
Docket Date |
2013-11-27
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2013-11-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BUDDY STRUCKMAN
|
|
|
NEXTGEN RESTORATION, INC. VS CASTLE KEY INDEMNITY COMPANY
|
2D2012-6101
|
2012-12-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-5473
|
Parties
Name |
NEXTGEN RESTORATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
EARL I. HIGGS, JR., ESQ.
|
|
Name |
ARIF CONTRACTOR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CASTLE KEY INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID W. MOLHEM, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-04-08
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-01-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2013-01-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2013-01-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
NEXTGEN RESTORATION, INC.
|
|
Docket Date |
2012-12-26
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Designation of Email Address
|
On Behalf Of |
NEXTGEN RESTORATION, INC.
|
|
Docket Date |
2012-12-11
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2012-12-07
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2012-12-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
NEXTGEN RESTORATION, INC.
|
|
|