KAYA NYATI VENTURES, LLC, ET AL. VS MANATEE COUNTY
|
2D2022-2569
|
2022-08-10
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-4858
|
Parties
Name |
KAYA NYATI VENTURES LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
SAMUEL J. SALARIO, JR., ESQ., MICHAEL PAUL BELTRAN, ESQ.
|
|
Name |
ELEGANT PET INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MANATEE COUNTY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
DOUGLAS E. POLK, JR., ESQ.
|
|
Name |
HON. EDWARD NICHOLAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2022-11-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2023-03-14
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-03-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2023-03-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2023-02-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 15, 2023.
|
|
Docket Date |
2023-02-13
|
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 |
MANATEE COUNTY
|
|
Docket Date |
2023-01-17
|
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 shallbe served by February 13, 2023.
|
|
Docket Date |
2023-01-13
|
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 |
MANATEE COUNTY
|
|
Docket Date |
2022-12-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 13, 2023.
|
|
Docket Date |
2022-11-14
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-10-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-10-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 24, 2022.
|
|
Docket Date |
2022-10-06
|
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 |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-09-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 10, 2022.
|
|
Docket Date |
2022-09-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-09-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-08-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 9, 2022.
|
|
Docket Date |
2022-08-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-08-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-08-17
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's August 10, 2022, order to show cause is hereby discharged.
|
|
Docket Date |
2022-08-17
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-08-16
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ NOT CERTIFIED
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-08-16
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-08-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-08-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-08-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-08-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-11-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
KAYA NYATI VENTURES, LLC
|
|
Docket Date |
2022-11-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by November 10, 2022.
|
|
Docket Date |
2022-08-10
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ **DISCHARGED-SEE 08/7/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
|
|
|
JAMES MCFARLAND VS MANATEE COUNTY
|
2D2021-0045
|
2021-01-06
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019CA004538
|
Parties
Name |
JAMES MCFARLAND
|
Role |
Petitioner
|
Status |
Active
|
Representations |
CAITLIN FINNEMAN, ESQ., DEREK A. REAMS, ESQ.
|
|
Name |
MANATEE COUNTY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
DOUGLAS E. POLK, JR., ESQ.
|
|
Name |
HON. EDWARD NICHOLAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-02-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-02-22
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
voluntary dismissal of writ ~ The parties' joint stipulation for voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
|
|
Docket Date |
2021-02-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-02-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
|
On Behalf Of |
JAMES MCFARLAND
|
|
Docket Date |
2021-01-19
|
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 |
2021-01-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-01-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-01-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
JAMES MCFARLAND
|
|
Docket Date |
2021-01-06
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
JAMES MCFARLAND
|
|
|
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC., ET AL., VS MAVARD TRADING, LTD, ET AL.,
|
2D2017-3795
|
2017-09-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-744
|
Parties
Name |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAY COHEN, ESQ., ROBERT K. LINCOLN, ESQ.
|
|
Name |
LAKEWOOD RANCH MEDICAL CENTER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MANATEE COUNTY LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MAVARD TRADING, LTD
|
Role |
Appellee
|
Status |
Active
|
Representations |
WALTER J. TACHE, ESQ., RYAN A. ULLOA, ESQ., CHRISTOPHER M. DE CARLO, ESQ., ADAM MOHAMMADBHOY, ESQ., ANNE M. MORRIS, ESQ., SUSAN APRILL, ESQ., JENNIFER CHRISTIANSON, ESQ., DAVID P. DRAIGH, ESQ., RAOUL G. CANTERO, I I I, ESQ., PATRICIA A. PETRUFF, ESQ., BRIAN L. TRIMYER, ESQ., LAURIE A. THOMPSON, ESQ., KIRSTEN BAIER, ESQ.
|
|
Name |
JOHN R. BARNOTT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SARASOTA DOCTORS HOSPITAL, INC. D/ B/ A DOCTORS HOSPITAL OF SARASOTA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. LON AREND
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-08-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-08-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLEE'S NOTICE OF NON-FILING
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2019-07-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellees' motion for extension of time to file rule 9.330 motion is granted until August 2, 2019.
|
|
Docket Date |
2019-07-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE RULE 9.330 MOTION
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2019-06-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded
|
|
Docket Date |
2018-11-20
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2018-11-20
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ MAVARD TRADING, LTD'S NOTICE OF JOINING DOCTOR'S HOSPITAL OF SARASOTA'S ORAL ARGUMENT
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2018-11-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ allot all of Appellants' oral argument time to undersigned Counsel for Braden Woods Homeowners Association
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2018-09-06
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 20, 2018, at 11:00 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. 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 |
2018-07-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ APPELLANTS' JOINT REPLY BRIEF TO APPELLEE MANATEE COUNTY'S ANSWER BRIEF
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2017-11-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ AREND - 2358 PAGES
|
|
Docket Date |
2018-06-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 23- RB DUE 07/13/18
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2018-05-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- RB DUE 06/20/18
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2018-05-01
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEE MAVARD TRADING, LTD.'S NOTICE OF ADOPTION AND JOINDER OF DOCTORS HOSPITAL OF SARASOTA'S ANSWER BRIEF
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2018-05-01
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief ~ AMENDED ANSWER BRIEF OF APPELLEE, MANATEE COUNTY
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2018-04-30
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2017-10-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2018-04-17
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2018-04-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 14- AB DUE 04/30/18
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2018-03-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- AB DUE 04/16/18
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2018-02-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 31- AB DUE 03/16/18
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2018-02-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2018-01-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2017-12-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF UNAVAILABILITY (July 2, 2018 through July 13, 2018)
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2017-12-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 35- IB due 01/19/18
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2017-12-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2017-11-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2017-10-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AS COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
MAVARD TRADING, LTD
|
|
Docket Date |
2017-10-16
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Abeyance Concluded ~ Because the circuit court has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(i), this appeal is no longer held in abeyance and shall proceed.
|
|
Docket Date |
2017-10-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2017-09-26
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Appeal In Abeyance
|
|
Docket Date |
2017-09-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2017-09-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-09-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2017-09-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BRADEN WOODS HOMEOWNERS ASSOCIATION, INC.
|
|
|
LONG BAR POINTE, L L L P, ET AL., VS MANATEE COUNTY
|
2D2016-0489
|
2016-01-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CA-5229
|
Parties
Name |
CARGOR PARTNERS V I I I - LONG BAR POINTE, L L L P
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LONG BAR POINTE, L L L P
|
Role |
Appellant
|
Status |
Active
|
Representations |
S. WILLIAM MOORE, ESQ., GREGORY S. RIX, ESQ.
|
|
Name |
MANATEE COUNTY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAMES A. MINIX, ESQ., Justin Bloom, esq., ANNE M. MORRIS, ESQ., WILLIAM E. CLAGUE, ESQ., RALF G. BROOKES, ESQ., CHRISTOPHER M. DE CARLO, ESQ.
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-02-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-02-24
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees/Appellant ~ Appellants Long Bar Pointe, LLLP, and Cargor Partners VIII-Long Bar Pointe have moved for an award of appellate attorneys' fees and costs. The motion is denied.
|
|
Docket Date |
2017-02-14
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2016-10-24
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
ORD-GRANTING CONTINUANCE OF OA ~ 11/7/16 OA Con'td
|
|
Docket Date |
2016-10-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2016-10-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL OF POINT ON APPEAL
|
On Behalf Of |
LONG BAR POINTE, L L L P
|
|
Docket Date |
2016-02-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-09-08
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
LONG BAR POINTE, L L L P
|
|
Docket Date |
2016-08-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2016-08-04
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost
|
On Behalf Of |
LONG BAR POINTE, L L L P
|
|
Docket Date |
2016-08-04
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
LONG BAR POINTE, L L L P
|
|
Docket Date |
2016-08-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ WORD
|
On Behalf Of |
LONG BAR POINTE, L L L P
|
|
Docket Date |
2016-06-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ SUNCOAST WATERKEEPER, INC. and FLORIDA INSTITUTE FOR SALTWATER HERITAGE, INC. NOTICE ADOPTING MANATEE COUNTY ANSWER BRIEF
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2016-06-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-RB DUE 08/04/16
|
On Behalf Of |
LONG BAR POINTE, L L L P
|
|
Docket Date |
2016-06-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2016-06-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2016-05-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45-AB DUE 06/23/16 (SUNCOAST WATERKEEPER, INC.; and FLORIDA INSTITUTE FOR SALTWATERHERITAGE, INC)
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2016-05-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45-AB DUE 06/23/16 (MANATEE COUNTY)
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2016-04-19
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
LONG BAR POINTE, L L L P
|
|
Docket Date |
2016-04-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LONG BAR POINTE, L L L P
|
|
Docket Date |
2016-03-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-IB DUE 04/27/16
|
On Behalf Of |
LONG BAR POINTE, L L L P
|
|
Docket Date |
2016-03-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2016-03-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ LAKIN
|
|
Docket Date |
2016-02-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2016-02-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2016-02-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-01-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LONG BAR POINTE, L L L P
|
|
|
ANDRZEJ MADURA VS MANATEE COUNTY
|
2D2015-5157
|
2015-11-30
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-AP-160
|
Parties
Name |
ANDRZEJ MADURA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MANATEE COUNTY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHELE S. HALL, ESQ.
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-12-29
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2015-12-10
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
certiorari denied
|
|
Docket Date |
2015-12-10
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ VILLANTI, C.J., AND NORTHCUTT AND LUCAS
|
|
Docket Date |
2015-12-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-11-30
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ANDRZEJ MADURA
|
|
Docket Date |
2015-11-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
ANDRZEJ MADURA VS MANATEE COUNTY
|
2D2015-4331
|
2015-10-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-AP-160
|
Parties
Name |
ANDRZEJ MADURA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MANATEE COUNTY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHELE S. HALL, ESQ.
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-11-19
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2015-11-13
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ VILLANTI, C.J., AND CASANUEVA AND LAROSE
|
|
Docket Date |
2015-11-13
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Petitioner's motion for written opinion is denied.
|
|
Docket Date |
2015-11-13
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
certiorari denied
|
|
Docket Date |
2015-11-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR THIS COURT TO ISSUE A WRITTEN OPINION
|
On Behalf Of |
ANDRZEJ MADURA
|
|
Docket Date |
2015-10-22
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
certiorari denied ~ *This court's order of October 22, 2015, is vacated and replaced by the present order. Judge Morris is recused and has been replaced by Judge Casanueva.*
|
|
Docket Date |
2015-10-22
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ *VACATED* SEE 11/13/15 ORDER VILLANTI, C.J. AND LAROSE AND MORRIS
|
|
Docket Date |
2015-10-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-10-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2015-10-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2015-10-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ANDRZEJ MADURA
|
|
|
1187 UPPER JAMES OF FLORIDA, L L C, ET AL., VS MANATEE COUNTY, ET AL.,
|
2D2015-3874
|
2015-09-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CA-2740
|
Parties
Name |
WESLEY ROSE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
1187 UPPER JAMES OF FLORIDA, L
|
Role |
Appellant
|
Status |
Active
|
Representations |
LUKE CHARLES LIROT, ESQ.
|
|
Name |
THE BEARDED CLAM WATERFRONT RE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TERESA PULASKI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MANATEE COUNTY LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
WHITFIELD - BALLENTINE MANOR
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHRISTOPHER M. DE CARLO, ESQ., PATRICIA A. PETRUFF, ESQ., SCOTT D. BERGTHOLD, ESQ., SARAH SCHENK, ESQ.
|
|
Docket Entries
Docket Date |
2016-09-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-08-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-08-12
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ to waive OA - OA cancelled of 8/16/16
|
|
Docket Date |
2016-04-20
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
ORD-GRANTING CONTINUANCE OF OA ~ 6/7/16 OA Cont'd
|
|
Docket Date |
2016-04-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
WHITFIELD - BALLENTINE MANOR
|
|
Docket Date |
2016-03-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
1187 UPPER JAMES OF FLORIDA, L
|
|
Docket Date |
2016-03-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
1187 UPPER JAMES OF FLORIDA, L
|
|
Docket Date |
2016-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2016-03-14
|
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 |
1187 UPPER JAMES OF FLORIDA, L
|
|
Docket Date |
2016-02-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time is granted, and the answer brief filed on February 24, 2016, is accepted.(Manatee County)
|
|
Docket Date |
2016-02-24
|
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 |
WHITFIELD - BALLENTINE MANOR
|
|
Docket Date |
2016-02-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
WHITFIELD - BALLENTINE MANOR
|
|
Docket Date |
2016-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
|
|
Docket Date |
2016-01-21
|
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 |
WHITFIELD - BALLENTINE MANOR
|
|
Docket Date |
2016-01-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
1187 UPPER JAMES OF FLORIDA, L
|
|
Docket Date |
2015-12-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
|
|
Docket Date |
2015-12-18
|
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 |
1187 UPPER JAMES OF FLORIDA, L
|
|
Docket Date |
2015-12-15
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
grant pro hac vice and $100 fee ~ MBK-Bergthold
|
|
Docket Date |
2015-12-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
|
On Behalf Of |
WHITFIELD - BALLENTINE MANOR
|
|
Docket Date |
2015-11-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
|
|
Docket Date |
2015-11-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
1187 UPPER JAMES OF FLORIDA, L
|
|
Docket Date |
2015-10-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ LAKIN
|
|
Docket Date |
2015-09-16
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
1187 UPPER JAMES OF FLORIDA, L
|
|
Docket Date |
2015-09-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2015-09-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
1187 UPPER JAMES OF FLORIDA, L
|
|
Docket Date |
2015-09-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-08-11
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Emergency Motion ~ APPELLANTS' UNOPPOSED EMERGENCY MOTION TO WAIVE ORAL ARGUMENT
|
On Behalf Of |
1187 UPPER JAMES OF FLORIDA, L
|
|
|
G T MANAGEMENT, INC. VS MANATEE COUNTY
|
2D2014-1490
|
2014-03-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CA-001224
|
Parties
Name |
G T MANAGEMENT, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
LUKE CHARLES LIROT, ESQ.
|
|
Name |
MANATEE COUNTY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAMES A. MINIX, ESQ., SCOTT D. BERGTHOLD, ESQ.
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-02-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REHEARINGAND MOTION FOR CLARIFICATION
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2015-01-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND MOTION FOR CLARIFICATION
|
On Behalf Of |
G T MANAGEMENT, INC.
|
|
Docket Date |
2015-01-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Villanti, Morris, and Sleet
|
|
Docket Date |
2015-01-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Denying Extension of Reply Brief ~ 2nd mot denied as moot
|
|
Docket Date |
2015-01-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-GRANTING APLEE'S MOTION TO DISMISS
|
|
Docket Date |
2014-12-30
|
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 |
G T MANAGEMENT, INC.
|
|
Docket Date |
2014-12-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
G T MANAGEMENT, INC.
|
|
Docket Date |
2014-12-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ gat
|
|
Docket Date |
2014-12-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO FILE RESPONSE TO COUNTY'S MOTION TO DISMISS
|
On Behalf Of |
G T MANAGEMENT, INC.
|
|
Docket Date |
2015-09-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2015-03-10
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2015-02-19
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ Appellant's motion for rehearing and motion for clarification are denied.
|
|
Docket Date |
2014-12-04
|
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 |
G T MANAGEMENT, INC.
|
|
Docket Date |
2014-12-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ GAT-from AA to AE's mot to dism
|
|
Docket Date |
2014-11-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2014-11-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ (WORD)
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2014-10-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2014-10-07
|
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 |
MANATEE COUNTY
|
|
Docket Date |
2014-09-23
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
G T MANAGEMENT, INC.
|
|
Docket Date |
2014-09-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2014-08-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ amended brief
|
On Behalf Of |
G T MANAGEMENT, INC.
|
|
Docket Date |
2014-08-14
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ GAT-(in part) to vacate ord, strike exhibits & IB/Amended IB(20)
|
|
Docket Date |
2014-08-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ COMBINED RESPONSE TO OBJECTION TO SUPPLEMENTAL DIRECTIONS TO THE CLERK AND MOTION TO VACATE ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD, TO STRIKE NEW EXHIBITS, TO ORDER APPELLANT TO REVISE AND RE-FILE INITIAL BRIEF AND FOR SANCTIONS
|
On Behalf Of |
G T MANAGEMENT, INC.
|
|
Docket Date |
2014-07-31
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Amended order
|
|
Docket Date |
2014-07-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Tic/Cm
|
|
Docket Date |
2014-07-29
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2014-07-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ to vacate order granting motion to supplement/to strike new exhibits, etc.
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2014-07-23
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ **STRICKEN**(see 8-14-14 ord) FTP SUPPLEMENTAL RECORD
|
|
Docket Date |
2014-07-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 31-AB due 09/05/14
|
On Behalf Of |
MANATEE COUNTY
|
|
Docket Date |
2014-07-15
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ **VACATED**(see 8-14-14 ord)
|
|
Docket Date |
2014-07-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ **STRICKEN**(see 8-14-14 ord)
|
On Behalf Of |
G T MANAGEMENT, INC.
|
|
Docket Date |
2014-07-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
G T MANAGEMENT, INC.
|
|
Docket Date |
2014-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
|
|
Docket Date |
2014-06-30
|
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 |
G T MANAGEMENT, INC.
|
|
Docket Date |
2014-05-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2014-05-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
G T MANAGEMENT, INC.
|
|
Docket Date |
2014-05-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FTP RECORD MORELAND
|
|
Docket Date |
2014-04-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2014-03-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-03-31
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
MANATEE CLERK
|
|
Docket Date |
2014-03-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
G T MANAGEMENT, INC.
|
|
|
HORIZON CONSTRUCTION MANAGEMENT SERVICES, LLC VS MANATEE COUNTY, ET AL
|
2D2011-3995
|
2011-08-17
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CA-2867
|
Parties
Name |
HORIZON CONSTRUCTION MANAG.
|
Role |
Appellant
|
Status |
Active
|
Representations |
D. RAND PEACOCK, ESQ.
|
|
Name |
GROOVER'S SUPER MARKET
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MANATEE COUNTY LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAMES A. MINIX, ESQ., JAMES R. COONEY, ESQ., PATRICIA FITZGERALD, ESQ.
|
|
Name |
K-N-P, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-05-14
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2012-07-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE WITH 2.516
|
On Behalf Of |
HORIZON CONSTRUCTION MANAG.
|
|
Docket Date |
2012-02-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-01-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2011-09-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief w/Appendix ~ EMAILED 09/21/11
|
On Behalf Of |
Manatee County
|
|
Docket Date |
2011-09-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ EMAILED 09/01/11 (COPIES FILED 09/02/11)
|
On Behalf Of |
HORIZON CONSTRUCTION MANAG.
|
|
Docket Date |
2011-08-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-08-17
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2011-08-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
HORIZON CONSTRUCTION MANAG.
|
|
|