Search icon

GILBANE BUILDING COMPANY

Branch

Company Details

Entity Name: GILBANE BUILDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Dec 1998 (26 years ago)
Branch of: GILBANE BUILDING COMPANY, RHODE ISLAND (Company Number 000097901)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2010 (14 years ago)
Document Number: F98000006710
FEI/EIN Number 05-0495530
Address: 7 Jackson Walkway, Providence, RI 02903
Mail Address: 7 Jackson Walkway, Providence, RI 02903
Place of Formation: RHODE ISLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
Gilbane, Thomas F., Jr. Chairman 7 Jackson Walkway, Providence, RI 02903

Executive Vice President – General Counsel and Secretary

Name Role Address
Gordon, Brad A. Executive Vice President – General Counsel and Secretary 7 Jackson Walkway, Providence, RI 02903

Director

Name Role Address
Gilbane, Robert V. Director 7 Jackson Walkway, Providence, RI 02903
Carolan, Richard, Jr. Director 7 Jackson Walkway, Providence, RI 02903
Laird, Thomas M. Director 7 Jackson Walkway, Providence, RI 02903

Vice President

Name Role Address
Gabriel, Everett Vice President 7 Jackson Walkway, Providence, RI 02903

Assistant Treasurer

Name Role Address
Gabriel, Everett Assistant Treasurer 7 Jackson Walkway, Providence, RI 02903

Executive Chairman

Name Role Address
Laird, Thomas M. Executive Chairman 7 Jackson Walkway, Providence, RI 02903

Sr. Vice President ? Chief Financial Officer and Treasurer

Name Role Address
Budris, Christopher M. Sr. Vice President ? Chief Financial Officer and Treasurer 7 Jackson Walkway, Providence, RI 02903

President

Name Role Address
Jelen, Adam President 7 Jackson Walkway, Providence, RI 02903

Chief Executive Officer

Name Role Address
Jelen, Adam Chief Executive Officer 7 Jackson Walkway, Providence, RI 02903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084893 GILBANE BUILDING COMPANY/COOK BROTHERS, INC., A JOINT VENTURE EXPIRED 2014-08-18 2019-12-31 No data 4063 SALISBURY ROAD, SUITE 211, JACKSONVILLE, FL, 32216
G13000050678 GILBANE BUILDING COMPANY / SAUER INCORPORATED, A JOINT VENTURE EXPIRED 2013-05-30 2018-12-31 No data 4063 SALISBURY ROAD, SUITE 211, JACKSONVILLE, FL, 32216
G11000004652 MILLS GILBANE EXPIRED 2011-11-10 2016-12-31 No data 7 JACKSON WALKWAY, PROVIDENCE, RI, 02903
G11000034368 W.G. MILLS, INC./MIMS CONSTRUCTION CO., A JOINT VENTURE EXPIRED 2011-04-08 2016-12-31 No data 3301 WHITFIELD AVENUE, SARASOTA, FL, 34243
G11000024368 W.G. MILLS, INC./RANGER BUILDING SERVICES, INC., A JOINT VENTURE EXPIRED 2011-03-08 2016-12-31 No data 4011 FIFTH STREET, KISSIMMEE, FL, 34741
G10000021232 GILBANE BUILDING COMPANY/W.G. MILLS, INC., A JOINT VENTURE EXPIRED 2010-03-05 2015-12-31 No data 3530 NW 43RD STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 7 Jackson Walkway, Providence, RI 02903 No data
CHANGE OF MAILING ADDRESS 2024-04-08 7 Jackson Walkway, Providence, RI 02903 No data
MERGER 2010-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000110049

Court Cases

Title Case Number Docket Date Status
AUSTIN COMMERCIAL, LP VS MASSACHEUSETTS MUTUAL LIFE INSURANCE CO., ET AL 2D2022-3172 2022-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-001623-0001-XX

Parties

Name EPIC FLOORS SOLUTIONS, INC.
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISERS LLC
Role Respondent
Status Active
Name J&R PLASTER AND STUCCO, INC.
Role Respondent
Status Active
Name COMMERCIAL GROUP CONSTRUCTION CORP
Role Respondent
Status Active
Name SAGACIOUS STONE, LLC
Role Respondent
Status Active
Name VENTANA DBS LLC
Role Respondent
Status Active
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name ANDERSON PLACE CONSTRUCTION LLC
Role Respondent
Status Active
Name HKS, INC.
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name DELACRUZ ENTERPRISES, INC.
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, LLC
Role Respondent
Status Active
Name JEROME SPELTZ
Role Respondent
Status Active
Name BEAR'S PLUMBING OUF SOUTH FLORIDA INC.
Role Respondent
Status Active
Name MARCO HOTEL LLC
Role Respondent
Status Active
Name APPLEGATE USA, LLC
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name NATIONAL FIRE PROTECTION, LLC
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name PARAGON PAINTING AND WATERPROOFING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name AUSTIN COMMERCIAL, LP
Role Petitioner
Status Active
Representations LINDA SPAULDING WHITE, ESQ., MICHAEL K. WILSON, ESQ., ELLEN SMITH, ESQ., MICHAEL W. LEONARD, ESQ., JEREMY T. SPRINGHART, ESQ., MARK A. BOYLE, ESQ.
Name MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Role Respondent
Status Active
Representations JOSEPH PUMILIA, HUNTER DANIEL, ESQ., SCOTT W. ROSTOCK, ESQ., DEBBIE SINES CROCKETT, ESQ., GEORGE H. KNOTT, ESQ., MATTHEW M. K. STEIN, ESQ., SHAUN M. GARRY, ESQ., EDWARD K. CHEFFY, ESQ., MARSHALL P. BENDER, ESQ., ELISSA GAINSBURG, ESQ., BROOKE E. BEEBE, ESQ., ROGER C. JONES, ESQ., JEREMY T. SPRINGHART, ESQ., JONATHAN LANNI, ESQ., MILES ARCHABAL, ESQ., DAVID A. ZULIAN, ESQ., DAVID C. MERRILL, ESQ., STEVEN R. ADAMSKY, ESQ., E. HOWANITZ, ESQ., NIKKI BHAVSAR, ESQ., KRISTIAN N. SMITH, ESQ., PENELOPE T. ROWLETT, ESQ., GEORGE W. GIFT, I I I, ESQ., PATRICIA D. CRAUWELS, ESQ., STEVAN PARDO, ESQ., TREVOR B. ARNOLD, ESQ., NICOLE DONNELL, ESQ., JUAN E. ORAMAS, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., ALBERT BLAIR, ESQ., Caroline Newton Catchpole, Esq., MICHELLE M. KRONE, ESQ., BRET M. FELDMAN, ESQ., MARA O' MALLEY, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., JORGE L. CRUZ, ESQ., WILLIAM WOODS, ESQ., STEPHEN RAY, ESQ., JENNIFER E. LULGJURAJ, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., MARGUERITE CHARLSON, ESQ., JASON HUNTER KORN, ESQ., STEPHEN W. STUKEY, ESQ., BRYAN DUBON, ESQ., JAMES V. CHIN, ESQ., JOSHUA ALLAN HAJEK, ESQ., MICHAEL K. WILSON, ESQ., JACK SIMMONS, ESQ., IRA LIBANOFF, ESQ., STEVE HURLBUT, ESQ., DENNIS ANDERSON, ESQ., SCOTT REMBOLD, ESQ., R. BARON RINGHOFER, ESQ., JORGE PORRO, ESQ., KURT THALWITZER, ESQ., PETER BAUMBERGER, ESQ., JAY P. DINAN, ESQ., SCOTT T. LASHWAY, ESQ., CHRISTOPHER LISY, ESQ., JOHN NEARY, ESQ., WILLIAM TINSLEY, ESQ., NICHOLE M. KOFORD, ESQ., Warren H. Chin, Esq.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and a response to thepetition for writ of certiorari shall be served by December 5, 2022.
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S AGREED-UPON MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI, IN LIGHT OF ANTICIPATED MOOTNESS OF ISSUE
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Lisy
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Scott T. Lashway, Christopher A. Lisy, Matthew M.K. Stein, Mara A. O’Malley, Stephen E. Ray, John M. Neary, Steve Hurlbut, Dennis C. Anderson, James V. Chin, Kristian N. Smith and Roger C. Jones shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lashway's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Scott T. Lashway with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
AUSTIN COMMERCIAL, LP VS MASSACHEUSETTS MUTUAL LIFE INSURANCE CO., ET AL 6D2023-0802 2022-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-001623-0001-XX

Parties

Name AUSTIN COMMERCIAL, LP
Role Petitioner
Status Active
Representations MICHAEL K. WILSON, ESQ., MARK A. BOYLE, ESQ., LINDA SPAULDING WHITE, ESQ., JEREMY T. SPRINGHART, ESQ., ELLEN SMITH, ESQ., MICHAEL W. LEONARD, ESQ.
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISERS LLC
Role Respondent
Status Active
Name GREAT AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Name HKS, INC.
Role Respondent
Status Active
Name PARAGON PAINTING AND WATERPROOFING, INC.
Role Respondent
Status Active
Name BEAR'S PLUMBING OUF SOUTH FLORIDA INC.
Role Respondent
Status Active
Name JEROME SPELTZ
Role Respondent
Status Active
Name APPLEGATE USA, LLC
Role Respondent
Status Active
Name EPIC FLOORS SOLUTIONS, INC.
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, LLC
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name MARCO HOTEL LLC
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name DELACRUZ ENTERPRISES, INC.
Role Respondent
Status Active
Name COMMERCIAL GROUP CONSTRUCTION CORP
Role Respondent
Status Active
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name VENTANA DBS LLC
Role Respondent
Status Active
Name NATIONAL FIRE PROTECTION, LLC
Role Respondent
Status Active
Name J&R PLASTER AND STUCCO, INC.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name ANDERSON PLACE CONSTRUCTION LLC
Role Respondent
Status Active
Name SAGACIOUS STONE, LLC
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Role Respondent
Status Active
Representations MARSHALL P. BENDER, ESQ., TREVOR B. ARNOLD, ESQ., MICHAEL K. WILSON, ESQ., SCOTT REMBOLD, ESQ., MILES ARCHABAL, ESQ., JENNIFER E. LULGJURAJ, ESQ., ROGER C. JONES, ESQ., DEBBIE SINES CROCKETT, ESQ., JOHN NEARY, ESQ., E. HOWANITZ, ESQ., EDWARD K. CHEFFY, ESQ., CHRISTOPHER LISY, ESQ., STEVEN R. ADAMSKY, ESQ., JONATHAN LANNI, ESQ., NICOLE DONNELL, ESQ., STEVAN PARDO, ESQ., JAMES V. CHIN, ESQ., BRYAN DUBON, ESQ., SCOTT W. ROSTOCK, ESQ., WILLIAM WOODS, ESQ., Caroline Newton Catchpole, Esq., NIKKI BHAVSAR, ESQ., MATTHEW M. K. STEIN, ESQ., PENELOPE T. ROWLETT, ESQ., JOSHUA ALLAN HAJEK, ESQ., PATRICIA D. CRAUWELS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., Warren H. Chin, Esq., IRA LIBANOFF, ESQ., SHAUN M. GARRY, ESQ., KURT THALWITZER, ESQ., R. BARON RINGHOFER, ESQ., BROOKE E. BEEBE, ESQ., DAVID A. ZULIAN, ESQ., WILLIAM TINSLEY, ESQ., STEPHEN RAY, ESQ., GEORGE H. KNOTT, ESQ., JASON HUNTER KORN, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., DAVID C. MERRILL, ESQ., GEORGE W. GIFT, I I I, ESQ., JORGE L. CRUZ, ESQ., KRISTIAN N. SMITH, ESQ., BRET M. FELDMAN, ESQ., ALBERT BLAIR, ESQ., JUAN E. ORAMAS, ESQ., JOSEPH PUMILIA, MARGUERITE CHARLSON, ESQ., PETER BAUMBERGER, ESQ., NICHOLE M. KOFORD, ESQ., HUNTER DANIEL, ESQ., SCOTT T. LASHWAY, ESQ., ELISSA GAINSBURG, ESQ., STEPHEN W. STUKEY, ESQ., STEVE HURLBUT, ESQ., JAY P. DINAN, ESQ., DENNIS ANDERSON, ESQ., MICHELLE M. KRONE, ESQ., JACK SIMMONS, ESQ., JORGE PORRO, ESQ., MARA O' MALLEY, ESQ., JEREMY T. SPRINGHART, ESQ.

Docket Entries

Docket Date 2022-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lisy's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Christopher Lisy with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2022-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Lisy
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-10-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-03
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Scott T. Lashway, Christopher A. Lisy, Matthew M.K. Stein, Mara A. O’Malley, Stephen E. Ray, John M. Neary, Steve Hurlbut, Dennis C. Anderson, James V. Chin, Kristian N. Smith and Roger C. Jones shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ **NOTED-SEE 08/01/23 TASK**
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (C) ~ The Petition for Writ of Certiorari is dismissed as moot.
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and Brownlee
Docket Date 2023-03-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO THE COURT'S ORDER ON WHETHER THIS PETITION SHOULD BE DISMISSED AS MOOT
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2023-02-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUPPLEMENTAL SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2023-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the suggestion of mootness filed November 4, 2022, and the response filed December 5, 2022, the parties are ordered to advise this court within 10 days of the date hereof whether this petition should be dismissed as moot.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE CO.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and a response to thepetition for writ of certiorari shall be served by December 5, 2022.
Docket Date 2022-11-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S SUGGESTION OF MOOTNESS
On Behalf Of AUSTIN COMMERCIAL, LP
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S AGREED-UPON MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI, IN LIGHT OF ANTICIPATED MOOTNESS OF ISSUE
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-10-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHEUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2022-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, LP
GILBANE BUILDING COMPANY D/B/A MILLS GILBANE VS SARASOTA COUNTY 2D2022-0812 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-006035NC

Parties

Name MILLS GILBANE
Role Appellant
Status Active
Name GILBANE BUILDING COMPANY
Role Appellant
Status Active
Representations DONALD A. MIHOKOVICH, ESQ., THOMAS H. DART, ESQ., WILLIAM A. DE VAN, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SARASOTA COUNTY
Role Appellee
Status Active
Representations SCOTT T. BOSSARD, ESQ., Daniel C. Johnson, Esq., FREDERICK J. ELBRECHT, ESQ., BORA S. KAYAN, ESQ.

Docket Entries

Docket Date 2022-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-08-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-08-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-08-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASE
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-07-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SARASOTA COUNTY
Docket Date 2022-06-17
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 July 22, 2022.
Docket Date 2022-06-15
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 SARASOTA COUNTY
Docket Date 2022-05-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - REDACTED - 400 PAGES
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney DeVan's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Thomas H. Dart with all submissions when serving foreign attorney William A. DeVan with documents.
Docket Date 2022-04-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ William A. DeVan
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ REGULAR MAIL COPY, ELECTRONIC COPY TO FOLLOW - William A. DeVan
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorney William A. DeVan shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2022-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-03-15
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.
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-09-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 08, 2022, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. 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. 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.
SARASOTA COUNTY VS GILBANE BUILDING COMPANY, ET AL. 2D2021-3004 2021-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-006035NC

Parties

Name SARASOTA COUNTY
Role Appellant
Status Active
Representations SCOTT T. BOSSARD, ESQ., FREDERICK J. ELBRECHT, ESQ., BORA S. KAYAN, ESQ.
Name MILLS GILBANE
Role Appellee
Status Active
Name GILBANE BUILDING COMPANY
Role Appellee
Status Active
Representations WILLIAM A. DE VAN, ESQ., RYAN W. OWEN, ESQ., THOMAS H. DART, ESQ.
Name RHODE ISLAND FIREFIGHTERS
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Gilbane Building Co. has moved for appellate attorney's fees based on certain proposals for settlement it served in the trial court. Gilbane's motion is conditionally granted. This matter is remanded for a determination of Gilbane's entitlement to fees under section 768.79, Florida Statutes. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2022-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 02, 2022, at 9:30 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim. 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.
Docket Date 2022-05-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s motion filed May 17, 2022, for continuance of oral argument is granted. Oral argument scheduled for June 7, 2022, is canceled and will be rescheduled for a later date.
Docket Date 2022-05-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANT, SARASOTA COUNTY, FLORIDA'S MOTION TO CONTINUE ORAL ARGUMENT DATE
On Behalf Of SARASOTA COUNTY
Docket Date 2022-04-22
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 07, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. 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. 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.
Docket Date 2022-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SARASOTA COUNTY
Docket Date 2022-04-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SARASOTA COUNTY
Docket Date 2022-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF ATTORNEYS' FEES
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 40 PAGES
Docket Date 2022-03-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SARASOTA COUNTY
Docket Date 2022-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SARASOTA COUNTY
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE GILBANE BUILDING COMPANY'S AMENDED AND CORRECTED OPPOSITION TO APPELLANT SARASOTA COUNTY, FLORIDA'S SECOND MOTION FOR AN EXTENSION OF TIME TO SERVE INITIAL BRIEF.
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 4, 2022. To the extent that Appellant seeks consideration of the transcript mentioned in the motion, Appellant must file a motion to supplement the record with the transcript.
Docket Date 2022-01-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE GILBANE BUILDING COMPANY'S OPPOSITION TO APPELLANTSARASOTA COUNTY, FLORIDA'S SECOND MOTION FOR AN EXTENSION OFTIME TO SERVE INITIAL BRIEF
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SARASOTA COUNTY
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 14, 2022.
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT, SARASOTA COUNTY, FLORIDA'S UNOPPOSED MOTION FOR FIRST EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of SARASOTA COUNTY
Docket Date 2021-11-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 52 PAGES
Docket Date 2021-10-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney DeVan's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Thomas H. Dart with all submissions when serving foreign attorney William A. DeVan with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ William A. DeVan
On Behalf Of GILBANE BUILDING COMPANY
Docket Date 2021-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, attorney William A. DeVan shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED WITH FILING FEE ATTACHED
On Behalf Of SARASOTA COUNTY
Docket Date 2021-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of SARASOTA COUNTY
Docket Date 2021-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-29
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.
MECHANICAL, INC. VS WALTER G. MILLS, INC., ET AL., 2D2019-2264 2019-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-1024-NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-2150-NC

Parties

Name MECHANICAL, INC.
Role Petitioner
Status Active
Representations DIANE R. MC GINNESS, ESQ., JAMES L. PRICE, ESQ.
Name LIBERTY MUTUAL FIRE INSURNCE CO.
Role Appellee
Status Active
Name WALTER G. MILLS, INC.
Role Respondent
Status Active
Representations MATTHEW J. LAVISKY, ESQ., ROBIN P. KEENER, ESQ., JESSE R. BUTLER, ESQ., MICHAEL P. MURPHY, ESQ., CAROL M. ROONEY, ESQ., FAY E. RYAN, ESQ.
Name JAMES F. GULSBY PLUMBING, INC.
Role Respondent
Status Active
Name GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name OWNERS INSURANCE CO.
Role Respondent
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2020-01-31
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2020-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent Walter G. Mills, Inc., n/k/a Gilbane Building Company's motion for attorney's fees against Mechanical, Inc., is granted contingent upon a determination that the subcontract providing the basis for these fees is valid and enforceable.
Docket Date 2020-01-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 22, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Edward C. LaRose, Judge Anthony K. Black. 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 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2020-01-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT, LIBERTY MUTUAL FIRE INSURANCE COMPANY'S UNOPPOSED, MOTION TO FILE APPENDIX OUT OF TIME TO ADD DEFENDANT, OWNERS' INSURANCE COMPANY'S MOTION TO SEVER (FILED JANUARY 20, 2020)
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2020-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent Liberty Mutual Fire Insurance Company's unopposed motion for leave to file appendix out of time based on exigent circumstances is granted.
Docket Date 2020-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT LIBERTY MUTUAL FIRE INSURANCE COMPANY'S UNOPPOSED MOTION FOR LEAVE TO FILE APPENDIX OUT OF TIME BASED ON EXIGENT CIRCUMSTANCES
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent’s motion to dispense with oral argument is denied.
Docket Date 2019-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motions for extension of time to serve the replies are treated as motions to accept the replies as timely filed and are granted.
Docket Date 2019-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ PETITIONER, OWNERS INSURANCE COMPANY'S, REQUEST FOR ORAL ARGUMENT
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-11-05
Type Response
Subtype Reply
Description REPLY ~ MECHANICAL, INC.'S REPLY TO WALTER G. MILLS, INC., n/k/a GILBANE BUILDING COMPANY'S CONSOLIDATED RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-23
Type Response
Subtype Reply
Description REPLY ~ TO LIBERTY MUTUAL FIRE INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RESPONSE IN OPPOSITION TO RESPONDENT WG MILLS' MOTION FOR ATTORNEY'S FEES
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT, WALTER G. MILLS, INC. n/k/a GILBANE BUILDING COMPANY'S MOTION FOR ATTORNEYS FEES
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-10-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER, MECHANICAL, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLIES
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER, OWNERS' INSURANCE COMPANY'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLIES
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-09-26
Type Response
Subtype Response
Description RESPONSE ~ WALTER G. MILLS, INC. n/k/a GILBANE BOLDING COMPANY'S CONSOLIDATED RESPONSE TO PETITIONERS' PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, LIBERTY MUTUAL FIRE INSURANCE COMPANY'S CONSOLIDATED RESPONSE TO PETITIONERS' PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ LIBERTY MUTUAL FIRE INSURANCE COMPANY, INDIVIDUALLY AND AS ASSIGNEE OF GILBANE BUILDING COMPANY
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 2, 2019.
Docket Date 2019-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-07-26
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for review for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-07-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AND EMAIL DESIGNATIONS
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MECHANICAL, INC.
Docket Date 2019-06-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MECHANICAL, INC.
Docket Date 2019-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT JAMES L. PRICE, ESQ. 316570
On Behalf Of MECHANICAL, INC.
TIMOTHY LEE JOHNSON VS W.G. MILLS, INC., etc., et al. 4D2013-2672 2013-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA009933MB AI

Parties

Name TIMOTHY LEE JOHNSON
Role Appellant
Status Active
Representations JAY M. WASSERMAN, Craig A. Rubinstein
Name GILBANE BUILDING COMPANY
Role Appellee
Status Active
Name W.G. MILLS, INC.
Role Appellee
Status Active
Representations JOHN B. MARION, DONALD D. CLARK
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jay M. Wasserman and Donald D. Clark have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME ****IN CONFIDENTIAL FOLDER****
Docket Date 2014-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' motion for attorney's fees filed December 16, 2013, is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79 and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-24
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 4/22/14 ORDER
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2014-04-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ Both parties to the instant appeal indicate in their respective briefs that the two settlement agreements executed in connection with the workers' compensation proceedings were filed with this court, under seal, pursuant to this court's September 9, 2013 order granting appellees' motion to supplement the record on appeal. Supplemental records were filed with this court on October 17, 2013. Although the index to the supplemental records lists the sealed filings, the supplemental record contains only the transcripts of the hearings on February 21, 2013, and April 2, 2013. Appellant is hereby ORDERED to cause the record on appeal to be supplemented with the two settlement agreements referenced in the briefs. Appellant shall have seven (7) days from this court's order to supplement the record as ordered.
Docket Date 2014-03-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument for Wednesday, May 21, 2014, at 10:00 A.M., 15 minutes per side.
Docket Date 2014-01-09
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellees' motion for leave to file reply to appellant's response to motion for appellate attorneys' fees filed on January 2, 2014, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2014-01-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE REPLY
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2014-01-02
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ ***DEFERRED-SEE 1/9/14 ORDER*** TO AA'S RESPONSE TO MOTION FOR ATTORNEY'S FEES; GRANTED, SEE 5-29-14 ORDER
On Behalf Of W.G. MILLS, INC.
Docket Date 2013-12-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, John B.Marion, Esquire's Reply to Response filed December 26, 2013, is hereby stricken as unauthorized.
Docket Date 2013-12-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of W.G. MILLS, INC.
Docket Date 2013-12-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of W.G. MILLS, INC.
Docket Date 2013-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John B. Marion 0348406
Docket Date 2013-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of W.G. MILLS, INC.
Docket Date 2013-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/02/13
Docket Date 2013-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2013-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/01/13
Docket Date 2013-09-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-09-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that the appellant's unopposed motion filed September 16, 2013, for leave to file an amended initial brief is hereby granted. Appellant shall file the amended initial brief with this court within ten (10) days from the date of this order.
Docket Date 2013-09-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-09-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Craig A. Rubinstein 0077755
Docket Date 2013-09-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' motion filed August 30, 2013, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2013-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2013-08-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Craig A. Rubinstein 0077755
Docket Date 2013-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMOTHY LEE JOHNSON
Docket Date 2013-07-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ attached to NOA

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State