Search icon

LENNAR CORPORATION

Company Details

Entity Name: LENNAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Dec 1997 (27 years ago)
Document Number: F98000000016
FEI/EIN Number 954337490
Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LENNAR CORPORATION SEVERANCE VEBA TRUST 2009 271335237 2011-09-15 LENNAR CORPORATION 3941
Three-digit plan number (PN) 501
Effective date of plan 2008-12-01
Business code 236110
Sponsor’s telephone number 3052296400
Plan sponsor’s mailing address 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 331723139
Plan sponsor’s address 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 331723139

Plan administrator’s name and address

Administrator’s EIN 271335237
Plan administrator’s name LENNAR CORPORATION
Plan administrator’s address 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 331723139
Administrator’s telephone number 3052296400

Number of participants as of the end of the plan year

Active participants 4108
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing SANDY S. GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-15
Name of individual signing SANDY S. GARCIA
Valid signature Filed with authorized/valid electronic signature
LENNAR CORPORATION SEVERANCE VEBA TRUST 2009 271335237 2011-09-15 LENNAR CORPORATION 3941
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-12-01
Business code 236110
Sponsor’s telephone number 3052296400
Plan sponsor’s mailing address 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 331723139
Plan sponsor’s address 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 331723139

Plan administrator’s name and address

Administrator’s EIN 271335237
Plan administrator’s name LENNAR CORPORATION
Plan administrator’s address 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 331723139
Administrator’s telephone number 3052296400

Number of participants as of the end of the plan year

Active participants 4108
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing SANDY S. GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-15
Name of individual signing SANDY S. GARCIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
MILLER STUART A Director 5505 Waterford District Drive, Miami, FL, 33126

Vice President

Name Role Address
SUSTANA MARK Vice President 5505 Waterford District Drive, Miami, FL, 33126

President

Name Role Address
Jaffe Jonathan President 2000 FivePoint, 3rd Floor, Irvine, CA, 92618

Chief Financial Officer

Name Role Address
BESSETTE DIANE Chief Financial Officer 5505 Waterford District Drive, Miami, FL, 33126

Officer

Name Role Address
PETROLINO MICHAEL Officer 5505 Waterford District Drive, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 5505 Waterford District Drive, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-11-09 5505 Waterford District Drive, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2021-02-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER PICKELL VS LENNAR HOMES, LLC 5D2022-1256 2022-05-26 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-028239-O

Parties

Name Christopher Pickell
Role Appellant
Status Active
Representations J. Brian Phillips
Name LENNAR CORPORATION
Role Appellee
Status Active
Representations Charlotte L. Warren, Joseph H. Lang, Jr., Dara L. Lindquist
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER
On Behalf Of Christopher Pickell
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2022-08-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/30
On Behalf Of Lennar Corporation
Docket Date 2022-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE CAPTION
On Behalf Of Christopher Pickell
Docket Date 2022-08-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Christopher Pickell
Docket Date 2022-06-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA J. Brian Phillips 0089841
On Behalf Of Christopher Pickell
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Christopher Pickell
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTY FEES
On Behalf Of Lennar Corporation
Docket Date 2022-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Christopher Pickell
Docket Date 2022-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christopher Pickell
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lennar Corporation
Docket Date 2022-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 79 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/28
Docket Date 2022-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Lennar Corporation
Docket Date 2022-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/13
Docket Date 2022-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JOINT MOTION
On Behalf Of Lennar Corporation
Docket Date 2022-08-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 868 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lennar Corporation
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CHARLOTTE L. WARREN
On Behalf Of Lennar Corporation
Docket Date 2022-05-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Dara L. Lindquist 46172
On Behalf Of Lennar Corporation
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/22
On Behalf Of Christopher Pickell
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHRISTOPHER PICKELL VS LENNAR HOMES, LLC 6D2023-1318 2022-05-26 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-028239-O

Parties

Name Christopher Pickell
Role Appellant
Status Active
Representations J. BRIAN PHILLIPS, ESQ
Name LENNAR CORPORATION
Role Appellee
Status Active
Representations CHARLOTTE L. WARREN, ESQ., DARA L. LINDQUIST, ESQ., JOSEPH H. LANG, JR., ESQ.
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER
On Behalf Of Christopher Pickell
Docket Date 2022-09-21
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 Lennar Corporation
Docket Date 2022-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 10/13
Docket Date 2022-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ JOINT MOTION
On Behalf Of Lennar Corporation
Docket Date 2022-08-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 868 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lennar Corporation
Docket Date 2022-08-22
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ ORDERED that Appellant’s Motion for Appellate Attorney’s Fees and Costs, filed on December 20, 2022, is denied.
Docket Date 2023-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part; Reversed and Remanded with instructions.
Docket Date 2023-04-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-03-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon receipt of Appellant’s response to this Court’s order to show cause, the response is accepted and the order is discharged.
Docket Date 2023-03-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S, CHRISTOPHER PICKELL, RESPONSE TO THEORDER TO SHOW CAUSE DATED MARCH 20, 2023
On Behalf Of Christopher Pickell
Docket Date 2023-03-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ **DISCHARGED-SEE 03/27/23 ORDER**The Order on Appeal was rendered on January 11, 2022. A timely Motion for Rehearing tolled the time for appeal pursuant to Fla. R. Civ. P. 1.530(b) and Fla. R. App. P. 9.020(h)(1)(B). The Order denying the Rehearing was rendered and filed on April 21, 2022. Thus, the thirty-day time period to appeal pursuant to Fla. R. App. P. 9.110(b) fell on Saturday, May 21, 2022. Due to that day being a Saturday, pursuant to Fla. R. Gen. Prac. & Jud. Admin. P. 2.514(a)(1)(c), the final deadline for a timely appeal was Monday, May 23, 2022. The Notice of Appeal was filed on Wednesday, May 25, 2022. For the reasons stated above, within fifteen (15) days of this Order Appellant shall file a response with this Court and show cause why the above-styled appeal should not be dismissed as untimely pursuant to Fla. R. App. P. 9.110(b).
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant seeks reconsideration of this Court’s order dated February 13, 2023, in which this Court found Appellant’s request for oral argument to be untimely. The contents of that order will not be repeated herein. Appellant argues that under Fla. R. App. P. 9.300(b) that Appellant’s deadline for filing a reply brief and, therefore, deadline for requesting oral argument were extended when the Fifth District Court of Appeal extended Appellee’s deadline for filing an answer brief. The rule states, in relevant part, “An order granting an extension of time for any act shall automatically extend the time for all other acts that bear a time relation to it.” Id. Appellant cites no caselaw in support of its position. The deadline for filing a reply brief is not based on the deadline for filing an answer brief, but is based on the day the answer brief is served: “[T]he reply brief, if any, shall be served within 30 days after service of the answer brief[.]” Fla. R. App. P. 9.210(g) (emphasis added). As this court already set forth in our order denying request for oral argument, the answer brief was filed and served on October 24, 2022. The reply brief was, therefore, due on November 23, 2022. Requests for oral argument had to be made, “no later than 15 days after the last brief [was] due to be served,” which was December 8, 2022. See Fla. R. App. P. 9.320(a)(1). Appellant’s request for oral argument was filed December 29, 2022, well after the deadline. For reasons set forth above, Appellant’s Rule 9.330 Motion for Rehearing Directed to the Order of the Court dated February 13, 2023, is DENIED.
Docket Date 2023-02-13
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of Christopher Pickell
Docket Date 2023-02-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Pursuant to Fla. R. App. P. 9.320(a)(1), requests for oral argument shall be made “no later than 15 days after the last brief is due to be served.” The last brief due to be served was Appellant’s Reply Brief, which was due on November 23, 2022, 30 days after the Appellee’s Answer Brief was filed. Any request for oral argument was due on or before December 8, 2022. Appellant’s Request for Oral Argument was filed on December 29, 2022, which was 21 days after the timeframe for requesting oral argument had expired. Appellee objected to Appellant’s Request for Oral Argument. Appellant’s Request for Oral Argument is hereby DENIED.
Docket Date 2023-01-13
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S NOTICE OF OBJECTIONTO REQUEST FOR ORAL ARGUMENT
On Behalf Of Lennar Corporation
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Christopher Pickell
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTY FEES
On Behalf Of Lennar Corporation
Docket Date 2022-12-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Christopher Pickell
Docket Date 2022-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Christopher Pickell
Docket Date 2022-10-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Lennar Corporation
Docket Date 2022-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 79 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 10/28
Docket Date 2022-08-09
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-08-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/30
On Behalf Of Lennar Corporation
Docket Date 2022-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE CAPTION
On Behalf Of Christopher Pickell
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Christopher Pickell
Docket Date 2022-08-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Christopher Pickell
Docket Date 2022-06-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-05-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED
On Behalf Of Christopher Pickell
Docket Date 2022-05-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dara L. Lindquist 46172
On Behalf Of Lennar Corporation
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CHARLOTTE L. WARREN
On Behalf Of Lennar Corporation
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/22
On Behalf Of Christopher Pickell
JONATHAN BAILEY AND REBECCA BAILEY VS LENNAR CORPORATION, ET AL 2D2019-3960 2019-10-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-000744-0000-00

Parties

Name REBECCA BAILEY
Role Appellant
Status Active
Name JONATHAN BAILEY
Role Appellant
Status Active
Representations CHRISTOPHER R. TURNER, ESQ.
Name BAYONET PLUMBING, HEATING & AIR-CONDITIONING, LLC
Role Appellee
Status Active
Name LENNAR CORPORATION
Role Appellee
Status Active
Representations MANUEL J. ALVAREZ, ESQ., CHRISTINE L. WELSTEAD, ESQ., STEPHANIE SIMM, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name LENNAR HOMES, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2019-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR CORPORATION
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-06-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF FIRM ADDRESS CHANGE
On Behalf Of JONATHAN BAILEY
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants’ compliance with order dated March 12, 2020, requesting that oral argument be rescheduled is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ REQUESTING THAT ORAL ARGUMENT BE RESCHEDULED
On Behalf Of JONATHAN BAILEY
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 7, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 07, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Patricia J. Kelly. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JONATHAN BAILEY
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by February 3, 2020.
Docket Date 2020-01-16
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 JONATHAN BAILEY
Docket Date 2020-01-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion to file amended initial brief is granted. The initial brief filed on October 30, 2019, is stricken. This appeal will proceed on the amended initial brief.
Docket Date 2020-01-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JONATHAN BAILEY
Docket Date 2020-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants have filed an amended initial brief without leave of court. Within fifteen days of the date of this order, Appellants shall file a motion to amend the initial brief. The motion shall contain a certificate indicating whether the appellee(s) object to the filing of the amended initial brief.
Docket Date 2020-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED INITIAL BRIEF
On Behalf Of JONATHAN BAILEY
Docket Date 2020-01-03
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant Initial Brief
On Behalf Of JONATHAN BAILEY
Docket Date 2019-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LENNAR CORPORATION
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by December 30, 2019.
Docket Date 2019-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JONATHAN BAILEY
Docket Date 2019-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JONATHAN BAILEY
Docket Date 2019-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JONATHAN BAILEY
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JONATHAN BAILEY
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR CORPORATION
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 09, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-11-26
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 LENNAR CORPORATION
Docket Date 2019-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JONATHAN BAILEY
BRIARWOOD CAPITAL, LLC., ET AL. VS LENNAR CORPORATION, ET AL. SC2015-0795 2015-04-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132008CA055741000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-176

Parties

Name BRIARWOOD CAPITAL, LLC.
Role Petitioner
Status Active
Representations RODNEY L. SALVATI
Name NICHOLAS MARSCH, III
Role Petitioner
Status Active
Name LENNAR CORPORATION
Role Respondent
Status Active
Representations David M. Gersten, LORI P. LUSTRIN, DAVID MORROSO, DANIEL PETROCELLI
Name John W. Thornton Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-02
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-06-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motions to appear pro hac vice filed in the above cause by David Morroso and Daniel M. Petrocelli, on behalf of respondents, are hereby granted and counsels' payments of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), were received by this Court on June 2, 2015.
Docket Date 2015-06-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LENNAR CORPORATION
View View File
Docket Date 2015-06-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION FOR ADMISSION OF DAVID MARROSO TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION RULE 2.510
On Behalf Of LENNAR CORPORATION
Docket Date 2015-05-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of BRIARWOOD CAPITAL, LLC.
View View File
Docket Date 2015-04-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-04-29
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2015-04-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BRIARWOOD CAPITAL, LLC.
Docket Date 2015-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MID - CONTINENT CASUALTY COMPANY VS U. S. HOME CORPORATION, ET AL., 2D2013-2428 2013-05-20 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-30028

Parties

Name MID - CONTINENT CASUALTY CO.
Role Appellant
Status Active
Representations EDWARD SYLVESTER, ESQ., MAUREEN G. PEARCY, ESQ.
Name GLEN R. BELL
Role Appellee
Status Active
Name GEOFFREY HOLDERMILLER, INC.
Role Appellee
Status Active
Name LENNAR CORPORATION
Role Appellee
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations AMY E. STOLL, ESQ., DANIEL P. MITCHELL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR REHEARING, REHEARING EN BANC,WRITTEN OPINION AND CERTIFICATION
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT MID-CONTINENT CASUALTY COMPANY'S MOTION FOR REHEARING, REHEARING EN BANC, WRITTEN OPINION AND CERTIFICATION
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-07-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely
Docket Date 2014-06-24
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 MID - CONTINENT CASUALTY CO.
Docket Date 2014-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 06/27/14
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/28/2014
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-04-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 04-02-14
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief 03-03-14
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 01-31-14
On Behalf Of U. S. HOME CORPORATION
Docket Date 2013-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Maureen G. Pearcy, Esq. 057932
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-25
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 MID - CONTINENT CASUALTY CO.
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2013-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **2ND SUPPLEMENTAL**
Docket Date 2013-11-04
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 MID - CONTINENT CASUALTY CO.
Docket Date 2013-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLMENTAL RECORDS FILED IN 2D12-4690 **1ST SUPPLEMENTAL**
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 11-04-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 10-03-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 09-03-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together
Docket Date 2013-06-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/12-4690
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-05-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES SISCO FILED IN CASE 2D12-4690
LENNAR CORPORATION VS U.S. BANK NATIONAL ASSOCIATION, ET AL. 5D2013-0281 2013-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-003999-O

Parties

Name LENNAR CORPORATION
Role Petitioner
Status Active
Representations JONATHAN KORIN, ALAN J. KLUGER, PHILIPPE LIEBERMAN
Name ROBERT MILLER LLC
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Respondent
Status Active
Representations DOUGLAS M. SMITH, PENELOPE B. PEREZ-KELLY, GARY SOLES, GERALD L. KNIGHT, KIM Y. NGUYEN, J. Brock McClane, PHILLIP M. HUDSON, I I I, Donna Marie Krusbe, SCOTT D. CLARK, VIVIAN H. FAZIO, ANTHONY NOLAN UPSHAW, HILDA PILOTO, DARBY K. SCOTT, Michael J. Roper, JOSEPH DEMARIA, MICHAEL C. ECKERT
Name OSCEOLA TRACE, LLC
Role Respondent
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-05-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-03-04
Type Record
Subtype Appendix
Description Appendix ~ TO 3/4REPLY
On Behalf Of LENNAR CORPORATION
Docket Date 2013-03-04
Type Response
Subtype Reply
Description REPLY ~ TO MULTIPLE RESPONSES
On Behalf Of LENNAR CORPORATION
Docket Date 2013-02-21
Type Notice
Subtype Notice
Description Notice ~ JOINER IN RESPONSE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-21
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2013-02-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant
Docket Date 2013-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR CORPORATION
Docket Date 2013-01-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2013-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-01-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LENNAR CORPORATION
Docket Date 2013-01-22
Type Petition
Subtype Petition
Description Petition Filed ~ D.S.
On Behalf Of LENNAR CORPORATION
Docket Date 2013-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MID - CONTINENT CASUALTY COMPANY VS U. S. HOME CORPORATION, ET AL., 2D2012-4690 2012-09-07 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-30028

Parties

Name MID - CONTINENT CASUALTY CO.
Role Appellant
Status Active
Representations MAUREEN G. PEARCY, ESQ., EDWARD SYLVESTER, ESQ.
Name LENNAR CORPORATION
Role Appellee
Status Active
Name GEOFFREY HOLDERMILLER, INC.
Role Appellee
Status Active
Name GLEN R. BELL
Role Appellee
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations DANIEL P. MITCHELL, ESQ., AMY E. STOLL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORDS FILED IN 2D13-2428
Docket Date 2013-07-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 07/23/13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-07-16
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 MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ see 2D13-2428 ord
Docket Date 2013-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Reply brief due 07-17-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-05-16
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 MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES SISCO CC COPIES
Docket Date 2013-04-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/22/13
On Behalf Of U. S. HOME CORPORATION
Docket Date 2013-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-05
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 U. S. HOME CORPORATION
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-02-15
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 U. S. HOME CORPORATION
Docket Date 2013-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 01/30/13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Maureen G. Pearcy, Esq. 057932
Docket Date 2012-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2012-12-27
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 MID - CONTINENT CASUALTY CO.
Docket Date 2012-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-29
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 MID - CONTINENT CASUALTY CO.
Docket Date 2012-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-31
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 MID - CONTINENT CASUALTY CO.
Docket Date 2012-09-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MID - CONTINENT CASUALTY CO.
LENNAR CORPORATION, U.S. HOME CORP., ET AL. VS BROWNCORP CONSTRUCTION, ETC., ET AL. 5D2011-1179 2011-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
CI-2008-00725-CI

Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-914-MF

Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-005556-MF

Parties

Name LENNAR CORPORATION
Role Appellant
Status Active
Representations ALAN J. KLUGER, PHILIPPE LIEBERMAN, LISA J. JERLES
Name U.S. HOME CORP.
Role Appellant
Status Active
Name RIVENDELL JOINT VENTURE
Role Appellant
Status Active
Name LENNAR HOMES, LLC
Role Appellant
Status Active
Name DOBSON'S WOODS AND WATER, INC.
Role Appellee
Status Active
Name SOD FARMS, INC.
Role Appellee
Status Active
Name BROWNCORP CONSTRUCTION CONTRAC
Role Appellee
Status Active
Representations JEANNE A. KRAFT, LANA L. DEAN, WILLIAM N. ASMA, Dale A. Scott, MICHAEL PISCITELLI, DAVID W. TRENCH, Patrick C. Crowell, ROBERT B. WORMAN, Margaret A. Wharton, DOUGLAS M. SMITH, STEPHEN H. LUTHER, Stephen D. Milbrath
Name LANDIRR, INC.
Role Appellee
Status Active
Name FERGUSON WATERWORKS INC
Role Appellee
Status Active
Name NEFF RENTAL, INC.
Role Appellee
Status Active
Name RYANGOLF CORPORATION
Role Appellee
Status Active
Name FLORIDA POTTING SOILS, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Withdrawn
Name FOLSOM SERVICES, INC.
Role Appellee
Status Active
Name STONEY RIDGE, LLC
Role Appellee
Status Active
Name ASSOCIATED CONSTRUCTION PRODUC
Role Appellee
Status Active
Name PIKE CREEK TURF FARMS, INC.
Role Appellee
Status Active
Name STONEYBROOK SOUTH COMMUNITY DE
Role Appellee
Status Active
Name DARLENE BROWN
Role Appellee
Status Active
Name SOUTH DEVELOPMENT, LLC
Role Appellee
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-18
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-02-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LENNAR CORPORATION
Docket Date 2012-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM AS MOOT
Docket Date 2011-12-19
Type Notice
Subtype Notice
Description Notice ~ LT ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-11-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ STIP AND MOT TO REVERSE AND DISSOLVE TREATED AS MOT RELINQ JURIS AND IS GRANTED. JURIS RELINQ 45 DYS TO VACTATE THE ORDER BEING APPEALED PURSUANT TO PARTIES' STIPULATION. AA FILE CERT COPY OF LOWER CTS ORDER W/ THIS COURT UPON ITS RENDITION AND SHALL ALSO PROMPTLY FILE A NOT. OF VOL. DISMISSAL, IF APPROPRIATE.
Docket Date 2011-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP,ETC.;TREATED AS MOT RELINQ JURIS PER 11/2 ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-09-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURIS REL TO CC FOR OSCEOLA CTY,FL FOR 60DAYS TO ALLOW CUORT TO CONSIDER AA'S MOT TO ENFORCE SETTLEMENT AGREEMENT
Docket Date 2011-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/18MOT PER 8/30ORDER
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-08-30
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 10DAYS BROWNCORP FILE RESPONSE TO 8/18MOT
Docket Date 2011-08-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CROSS MOT TO STAY
On Behalf Of LENNAR CORPORATION
Docket Date 2011-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENNAR CORPORATION
Docket Date 2011-08-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ & MOT STAY
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-22
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 LENNAR CORPORATION
Docket Date 2011-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 2/3 DISM ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-30
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 LENNAR CORPORATION
Docket Date 2011-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 6/21RESPONSE IS TREATED AS A NOTICE OF VOL DIS AS TO SUNTRUST BANK AND THIS APPEAL ISA DISMISSED ONLY AS TO SUNTRUST BANK, WHICH WILL BE REMOVED FORM THE SERVICE LIST
Docket Date 2011-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/10ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-06-10
Type Order
Subtype Order to Serve Brief
Description ORD- File briefs for summary appeal ~ W/I 10DAYS TO 6/8SUGG AND ADVISE WHY THE APPEAL SHOULD NOT BE DISMISSED AS TO SAID AE
Docket Date 2011-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUGGESTION OF MOOTNESS;AE Megan C. Devault 560731
Docket Date 2011-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5AD08-01
Docket Date 2011-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH 5/19MOTS ARE GRANTED;ATTYS EMAIL BRFS IN COMPLIANCE WITH AOA5D08-01
Docket Date 2011-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENNAR CORPORATION
Docket Date 2011-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alan J. Kluger 200379
Docket Date 2011-04-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Alan J. Kluger 200379
Docket Date 2011-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-19
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 LENNAR CORPORATION
Docket Date 2011-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2011-04-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FEE PAID 4/25/11
On Behalf Of U.S. HOME CORP.
Docket Date 2011-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of U.S. HOME CORP.
BROWNCORP CONSTRUCTION CONTRACTING, INC. VS STONEYBROOK SOUTH COMMUNITY ETC., ET AL. 5D2011-0180 2011-01-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-725-CI

Parties

Name BROWNCORP CONSTRUCTION CONTRAC
Role Petitioner
Status Active
Representations Patrick C. Crowell, Sylvia Ann Wilson, Margaret A. Wharton
Name LENNAR CORPORATION
Role Respondent
Status Active
Name SUNTRUST BANK
Role Respondent
Status Active
Name STONEYRIDGE, LLC
Role Respondent
Status Active
Name LANDIRR, INC.
Role Respondent
Status Active
Name COMMERICAL GENERAL CONTRACTING
Role Respondent
Status Active
Name DAVID SHARPE
Role Respondent
Status Active
Name DOBSON'S WOODS & WATER, INC.
Role Respondent
Status Active
Name SOD FARMS, INC.
Role Respondent
Status Active
Name ASSOCIATED CONSTRUCTION PRODUC
Role Respondent
Status Active
Name ROYAL CONSTRUCTION GROUP, INC.
Role Respondent
Status Active
Name SOUTH DEVELOPMENT, LLC
Role Respondent
Status Active
Name WALTER D. BEEMAN, JR.
Role Respondent
Status Active
Name COMMERCIAL LANDSCAPE AND IRRIG
Role Respondent
Status Active
Name HENRY D. HADDOCK
Role Respondent
Status Active
Name SADLER'S SITE WORKS, LLC
Role Respondent
Status Active
Name JOHN DARNABY
Role Respondent
Status Active
Name U.S. HOME CORPORATION
Role Respondent
Status Active
Name SCOTT BRAUN
Role Respondent
Status Active
Name RONALD W. BLACK
Role Respondent
Status Active
Name NEFF RENTAL, INC.
Role Respondent
Status Active
Name SMW GEOSCIENCES, INC.
Role Respondent
Status Active
Name RYANGOLF CORPORATION
Role Respondent
Status Active
Name PIKE CREEK TURF FARMS, INC.
Role Respondent
Status Active
Name STONEYBROOK SOUTH COMMUNITY
Role Respondent
Status Active
Representations DAVID W. TRENCH, Michael J. Roper, ROBERT B. WORMAN, ALAN J. KLUGER, Paul M. Woodson, WESLEY S. HABER, PATRICK T. CHRISTIANSON, LANA L. DEAN, Megan Costa DeLeon, DOUGLAS M. SMITH, PHILIPPE LIEBERMAN, Joseph E. Foster, GENE POLYAK, LYNN S. SMALL, Timothy Russell Moorhead, WILLIAM N. ASMA, JEANNE A. KRAFT, Dale A. Scott, MICHAEL PISCITELLI, Stephen D. Milbrath
Name FOLSOM SERVICES, INC.
Role Respondent
Status Active
Name KIM IVERSON
Role Respondent
Status Active
Name HON. JEFFREY M. FLEMING
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2011-03-10
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Margaret A. Wharton 292151
Docket Date 2011-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ 2/7MOT IS TREATED AS A NOTICE INTENT NOT TO FILE A RESPONSE TO THE PETITION. FOR PURPOSES OF CLARIFICATION, AS THE STYLE OF THE COURT'S ORDER REFERS TO RESPONDENT STONEYBROOK SOUTH COMMUNITY, ETC., ET AL. AND THE ORDER IS SERVED ON ALL PARTIES, ANY PARITES LISTED AS REPONSDENTS ON THE WRIT HAVE 20DAYS FROM 1/31/11 TO FILE A RESPONSE, IF THEY WISH TO BE HEARD
Docket Date 2011-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/31ORDER
On Behalf Of STONEYBROOK SOUTH COMMUNITY
Docket Date 2011-01-31
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH A05D08-01
Docket Date 2011-01-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Sylvia Ann Wilson 64514
Docket Date 2011-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-18
Type Petition
Subtype Petition
Description Petition Filed ~ W/APX;D.S. SENT
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-09
Reg. Agent Change 2021-02-17
Reg. Agent Change 2020-07-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State