Brickell Bayview Owner, LP, et al., Appellant(s), v. Alba Toro, et al., Appellee(s).
|
3D2024-0473
|
2024-03-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21734-CA-01
|
Parties
Name |
BRICKELL BAYVIEW OWNER, LP
|
Role |
Appellant
|
Status |
Active
|
Representations |
Therese Ann Savona, Carly Marissa Weiss
|
|
Name |
CARTER-HASTON REAL ESTATE SERVICES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Therese Ann Savona, Carly Marissa Weiss
|
|
Name |
Alba Toro
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ivan Samuel Abrams, Isabel Carolina Abrams
|
|
Name |
TK ELEVATOR CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Eric Sacks
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-08-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-08-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice Voluntary Dismissal
|
On Behalf Of |
Brickell Bayview Owner, LP
|
View |
View File
|
|
Docket Date |
2024-08-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/16/24. (GRANTED)
|
On Behalf Of |
Brickell Bayview Owner, LP
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Alba Toro
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Alba Toro
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee TK Elevator
|
On Behalf Of |
TK Elevator Corporation
|
View |
View File
|
|
Docket Date |
2024-06-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant's Initial Brief
|
On Behalf Of |
Carter Haston Real Estate Services Inc.
|
View |
View File
|
|
Docket Date |
2024-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Brickell Bayview Owner, LP
|
View |
View File
|
|
Docket Date |
2024-05-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 06/14/2024 (GRANTED)
|
On Behalf Of |
Brickell Bayview Owner, LP
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief-30 days to 05/15/2024(GRANTED)
|
On Behalf Of |
Brickell Bayview Owner, LP
|
|
Docket Date |
2024-03-26
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
Brickell Bayview Owner, LP
|
|
Docket Date |
2024-03-26
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Appellants' Motion for Limited Consolidation
|
On Behalf Of |
Brickell Bayview Owner, LP
|
|
Docket Date |
2024-03-14
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-03-14
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 10622062
|
On Behalf Of |
Brickell Bayview Owner, LP
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 24, 2024.
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-0473. Related case: 24-0472
|
On Behalf Of |
Brickell Bayview Owner, LP
|
|
Docket Date |
2024-07-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee's Motion for Extension of Time to Serve Answer Brief to Appellant Brickell Bay View Owner and Carter Haston Real Estate Services, Inc. Initial Brief-30 days to 08/15/2024 Granted
|
On Behalf Of |
Alba Toro
|
View |
View File
|
|
Docket Date |
2024-04-08
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Following review of Appellee's Response to Appellant's Motion
for Limited Consolidation of Related Appeals, Appellant's Motion for Limited
Consolidation of Related Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling
together. The parties shall file their briefs in their respective cases.
|
View |
View File
|
|
|
TK Elevator Corporation, Appellant(s), v. Alba Toro, et al., Appellee(s).
|
3D2024-0472
|
2024-03-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21734-CA-01
|
Parties
Name |
TK ELEVATOR CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Eric Sacks
|
|
Name |
CARTER-HASTON REAL ESTATE SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David A Herrero, Carly Marissa Weiss, Therese Ann Savona
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Alba Toro
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ivan Samuel Abrams, Isabel Carolina Abrams
|
|
Docket Entries
Docket Date |
2024-08-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-08-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-08-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Stipulation for Dismissal
|
On Behalf Of |
TK Elevator Corporation
|
View |
View File
|
|
Docket Date |
2024-07-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Answer Brief
|
On Behalf Of |
Alba Toro
|
View |
View File
|
|
Docket Date |
2024-07-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Alba Toro
|
View |
View File
|
|
Docket Date |
2024-05-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee's Motion for Extension of Time to Serve Answer Brief-45 days to 07/17/2024(GRANTED)
|
On Behalf Of |
Alba Toro
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief of Appellant
|
On Behalf Of |
TK Elevator Corporation
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
TK Elevator Corporation
|
|
Docket Date |
2024-04-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee's Response to Appellant TK Elevator Corp.'s Motion for Limited Consolidation of Related Appeals for Panel Assignment and Disposition Purposes Only
|
On Behalf Of |
Alba Toro
|
|
Docket Date |
2024-03-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Appellee is ordered to file a response, within seven (7) days from
the date of this Order, to Appellant's Motion for Limited Consolidation of
Related Appeals.
|
View |
View File
|
|
Docket Date |
2024-03-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief and Accompanying Appendix - 30 days to 5/2/24 (Granted)
|
On Behalf Of |
TK Elevator Corporation
|
|
Docket Date |
2024-03-25
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
TK Elevator Corporation
|
|
Docket Date |
2024-03-19
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
On Behalf Of |
TK Elevator Corporation
|
View |
View File
|
|
Docket Date |
2024-03-15
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
MOTION FOR LIMITED CONSOLIDATION OF RELATED APPEALS FOR PANEL ASSIGNMENT AND DISPOSITION PURPOSES ONLY
|
On Behalf Of |
TK Elevator Corporation
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 24, 2024.
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-0472.
|
On Behalf Of |
TK Elevator Corporation
|
|
Docket Date |
2024-07-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief to Appellant TK Elevator Corporations Initial Brief-30 days to 08/15/2024 Granted
|
On Behalf Of |
Alba Toro
|
View |
View File
|
|
Docket Date |
2024-04-08
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Following review of Appellee's Response to Appellant's Motion
for Limited Consolidation of Related Appeals, Appellant's Motion for Limited
Consolidation of Related Appeals is granted, and it is ordered that the abovereferenced appeals are hereby consolidated for the purposes of traveling
together. The parties shall file their briefs in their respective cases.
|
View |
View File
|
|
|
JACOB INDUSTRIES, LLC VS U.S. REAL ESTATE CREDIT HOLDINGS III-A, L.P., et al.
|
4D2023-0829
|
2023-03-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA006815XXXMB
|
Parties
Name |
JACOB INDUSTRIES, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John W. Terwilleger, Michael Niles, Jeffrey S. Wertman, Brian G. Rich
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BANYAN CAY RESORT & GOLF, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TK ELEVATOR CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kim A. Pillar
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hardrives, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PIPELINE UTILITIES INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Domenic F. Gatto, Sr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROSEN MATERIALS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TWINS FLOORING GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Domenic J. Gatto, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANYAN CAY VILLAS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Atlantic Door & Hardware, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REGIONAL WALL SYSTEMS OF SFL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HARDRIVES OF DELRAY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANYAN CAY DEV. LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STRUCTURAL ROOF SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Thyssenkrupp Elevator Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Richard Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
U.S. Real Estate Credit Holdings III-A, L.P.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brett Jaffe, John A. Hockin, Kyle W. Ohlenschlaeger, Gregg Fish, Brett T. Lashley, Gerard Catalanello, Stanley Dale Klett, Andrew A. Pineiro, Adam C. Linkhorst, Robert A. Solove, Michael J. Yates, Bruce E. Loren, Robert B. Resnick, Ian T. Kravitz
|
|
Docket Entries
Docket Date |
2023-05-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-05-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fla. R. App. P. 9.110(k); State v. Garcia, 350 So. 3d 322, 325 (Fla. 2022) (finding litigant must establish that the order constitutes a departure from the essential requirements of the law causing material injury for the remainder of the case that cannot be corrected on post-judgment appeal); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.”) (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)).WARNER, DAMOORGIAN and CONNER, JJ., concur.
|
|
Docket Date |
2023-04-06
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 28, 2023 order is an appealable final or nonfinal order, as it appears Count IV of the complaint is still pending against appellant. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.") (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellees may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2023-04-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2023-05-08
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ TRIAL COURT ORDER DATED MAY 5, 2023 IN FURTHER SUPPORT OF ITS RESPONSE TO APPELLANT/PETITIONERS' BRIEF STATEMENT EXPLAINING BASIS FOR JURISDICTION
|
On Behalf Of |
Jacob Industries, LLC
|
|
Docket Date |
2023-04-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO JURISDICTIONAL BRIEF
|
On Behalf Of |
Jacob Industries, LLC
|
|
Docket Date |
2023-04-17
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Jacob Industries, LLC
|
|
Docket Date |
2023-04-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Jacob Industries, LLC
|
|
Docket Date |
2023-04-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-03-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Jacob Industries, LLC
|
|
|
VOELLER CONSTRUCTION, INC. VS AMERICAN BUILDERS SUPPLY, INC., ET AL.,
|
2D2022-2122
|
2022-06-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-1996-CI
|
Parties
Name |
VOELLER CONSTRUCTION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MAXWELL H. STAPE, ESQ., AMANDA K. ANDERSON, ESQ.
|
|
Name |
UNITED SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TK ELEVATOR CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Westfield Insurance Co.,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COUCH BRICK PAVERS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COUNTRYSIDE GLASS & MIRROR, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOUSTON SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F/ K/ A WATERTITE SOLUTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TORRES TOTAL FLOORING INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARCH SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CINCINNATI SPECIALTY UNDERWRITERS INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F/ K/ A THYSSENKRUPP ELEVATOR CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAPITOL SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN BUILDERS SUPPLY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MEGAN N. DANIEL, ESQ., BRIAN P. DEEB, ESQ., JAY PEARLMAN, ESQ., CINDY L. EBENFELD, ESQ., Andres Cordova, Esq., Mihaela Cabulea, Esq., ROUSELLE "BO" A. SUTTON, III, ESQ., SARAH WILKINS, ESQ., ANDREW F. RUSSO, ESQ., STEPHEN W. STUKEY, ESQ., WAYNE TOSKO, ESQ., VERONICA GUERRA, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., CLARE MC QUEEN, ESQ., RICHARD P. HERMANN, I I, ESQ., J BLAKE HUNTER, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., CHRIS BALLENTINE, ESQ., KARI A. METZGER, ESQ., NEIL COVONE, ESQ., KATHY J. MAUS, ESQ., CHRISTOPHER BYNOG, ESQ., LAUREN CURTIS, ESQ., SETH V. ALHADEFF, ESQ.
|
|
Name |
TAMPA BAY FIRE PROTECTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ISLAND PAINTING & WATERPROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BALANCED AIR, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HDI GLOBAL INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KNIGHT SPECIALTY INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PLMZ, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERISURE INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STAR SURPLUS LINES INSURANCE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REINFORCED STRUCTURES INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F/ K/ A HDI - GERLING AMERICAN INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GEMINI INSURANCE CO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHERN OWNERS INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Admiral Insurance Company,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Old Dominion Insurance Co.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BURKETT STUCCO, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CROWN ROOFING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PATRICIA A. MUSCARELLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MUSCARELLA - REDACTED - 4124 PAGES
|
|
Docket Date |
2022-08-30
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE 0F THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2023-01-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-01-05
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-01-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-01-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2023-01-04
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
|
|
Docket Date |
2023-01-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-12-12
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING ORDER GRANTING MOTION TO VACATE
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ The parties’ joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days to allow the trial court to rule on the parties’ joint motion to vacate the summary judgment order and final judgment. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of a decision vacating the order and final judgment, whichever is earlier.
|
|
Docket Date |
2022-11-14
|
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 December 12, 2022.
|
|
Docket Date |
2022-11-10
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION FOR LIMITED PURPOSE OF RULING ON JOINT MOTION TO VACATE ORDER AND FINAL JUDGMENT
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-11-08
|
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 |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-10-06
|
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 November 11, 2022.
|
|
Docket Date |
2022-10-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-09-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2022-07-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE
|
On Behalf Of |
AMERICAN BUILDERS SUPPLY, INC.
|
|
Docket Date |
2022-07-05
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERTIFIED
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-07-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-06-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-06-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-06-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
VOELLER CONSTRUCTION, INC.
|
|
Docket Date |
2022-06-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|