A&J Holdings, LLC, and South Walton Properties, LLC, Appellant(s) v. The Calypso Towers Resort Community Association Inc., The Calypso Group, LLC, The Calypso Developers I, LLC, The Calypso Developers II, LLC, The Calypso Developers III, LLC, Appellee(s).
|
1D2024-1151
|
2024-05-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Fourteenth Judicial Circuit, Bay County
2017001165CA
|
Parties
Name |
A&J HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stephen Ellis Syfrett
|
|
Name |
South Walton Properties, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stephen Ellis Syfrett
|
|
Name |
The Calypso Towers Resort Community Association Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Craig Bryant Morris, Matthew Cogburn, Jodi Daniel Dubose, Mark Fredrick Robens, Christine Riley Davis
|
|
Name |
THE CALYPSO GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CALYPSO DEVELOPERS I LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CALYPSO DEVELOPERS II LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CALYPSO DEVELOPERS III LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James Jefferson Goodman, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Bay Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-11-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-11-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss Appeal
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-10-08
|
Type |
Motions Other
|
Subtype |
Motion for Clarification of Order
|
Description |
Motion for Rehearing or Clarification of Order
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-10-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 40 days
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-09-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to response to motion to dismiss
|
On Behalf Of |
The Calypso Towers Resort Community Association Inc.
|
|
Docket Date |
2024-06-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to motion to dismiss
|
On Behalf Of |
The Calypso Towers Resort Community Association Inc.
|
|
Docket Date |
2024-06-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Dismiss
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-06-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss Receiver as a party
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-05-20
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-05-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Calypso Towers Resort Community Association Inc.
|
|
Docket Date |
2024-05-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Calypso Towers Resort Community Association Inc.
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-05-10
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Calypso Towers Resort Community Association Inc.
|
|
Docket Date |
2024-05-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, order attached
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-11-15
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Order on Motion To Dismiss
|
View |
View File
|
|
|
A&J Holdings, LLC, Petitioner(s) v. Calypso Towers Resort Community Association, Inc., Calypso COA Holdings, LLC, The Calypso Group, LLC, The Calypso Developers I, LLC, The Calypso Developers II, LLC, The Calypso Developers III, LLC, Respondent(s).
|
1D2024-0987
|
2024-04-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Fourteenth Judicial Circuit, Bay County
2017-CA-1165
|
Parties
Name |
A&J HOLDINGS, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Stephen Ellis Syfrett
|
|
Name |
CALYPSO TOWERS RESORT COMMUNITY ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christine Riley Davis, Mark Fredrick Robens, Matthew Cogburn, Craig Bryant Morris, Jodi Daniel Dubose
|
|
Name |
CALYPSO COA HOLDINGS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christine Riley Davis, Mark Fredrick Robens, Matthew Cogburn, Craig Bryant Morris, Jodi Daniel Dubose
|
|
Name |
THE CALYPSO GROUP LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
|
|
Name |
THE CALYPSO DEVELOPERS I LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
|
|
Name |
THE CALYPSO DEVELOPERS II LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
|
|
Name |
THE CALYPSO DEVELOPERS III LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Christine Riley Davis, Mark Fredrick Robens, Craig Bryant Morris, Jodi Daniel Dubose
|
|
Name |
Hon. James Jefferson Goodman, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Bay Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-20
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Order on Motion for Reconsideration/Rehearing of an Order
|
View |
View File
|
|
Docket Date |
2024-10-08
|
Type |
Motions Other
|
Subtype |
Motion for Clarification of Order
|
Description |
Motion for Rehearing or Clarification of Order
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-09-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-06-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
|
Docket Date |
2024-06-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Petitioners Motion to Dismiss Receiver as a Party
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
|
Docket Date |
2024-06-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Dismiss
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-06-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss Receiver as a party
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
|
Docket Date |
2024-04-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to supplement to writ of mandamus
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-04-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
supplement to writ of mandamus
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-04-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
|
Docket Date |
2024-04-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
|
Docket Date |
2024-04-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
|
Docket Date |
2024-04-19
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-04-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
to petition
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-04-17
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus
|
On Behalf Of |
A&J Holdings, LLC
|
|
Docket Date |
2024-12-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
|
A & J Holdings, LLC, and South Walton Properties, LLC, Appellant(s) v. Calypso Towers Resort Community Association, Inc., The Calypso Group, LLC, The Calypso Developers I, LLC, The Calypso Developers II, LLC, and The Calypso Developers III, LLC, Appellee(s).
|
1D2023-1450
|
2023-06-15
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Fourteenth Judicial Circuit, Bay County
2017001165CA
|
Parties
Name |
A & J Holding, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stephen Syfrett, Martin Sipple, Alexandra E. Akre
|
|
Name |
Calypso Developer Entities
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CALYPSO TOWERS RESORT COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Craig B. Morris, Matthew Cogburn, Jodi Daniel Dubose, Christine Riley Davis
|
|
Name |
CALYPSO COA HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CALYPSO GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Fredrick Robens
|
|
Name |
THE CALYPSO DEVELOPERS I LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CALYPSO DEVELOPERS II LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CALYPSO DEVELOPERS III LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James Jefferson Goodman, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Bill Kinsaul
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
South Walton Properties, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stephen Syfrett, Martin Sipple, Alexandra E. Akre
|
|
Docket Entries
Docket Date |
2024-08-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to response to motion to dismiss
|
On Behalf Of |
The Calypso Group, LLC
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Order on Motion for Reconsideration/Rehearing of an Order
|
View |
View File
|
|
Docket Date |
2024-10-08
|
Type |
Motions Other
|
Subtype |
Motion for Clarification of Order
|
Description |
Motion for Rehearing or Clarification of Order
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2024-09-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 9/3 order
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2024-09-03
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to motion to dismiss
|
On Behalf Of |
The Calypso Group, LLC
|
|
Docket Date |
2024-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to response to motion to dismiss
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
|
Docket Date |
2024-06-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to motion to dismiss
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
|
Docket Date |
2024-06-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Dismiss
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2024-06-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss Receiver as a party
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2024-05-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to in opposition to Appellants Motion to Stay pending appeal
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
|
Docket Date |
2024-05-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
|
Docket Date |
2024-05-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Stay
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2024-05-03
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief 60 days 07/01/24
|
On Behalf Of |
The Calypso Group, LLC
|
|
Docket Date |
2024-04-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 60 days 7/1/24
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-04-05
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Amended Appendix
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2024-04-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to IB
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2024-03-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2024-01-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 90 days- 47 days (03/18/24
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2023-12-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 43 days
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2023-12-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2023-11-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of no objection to Appellants Motion to Relinquish Jurisdiction
|
On Behalf Of |
The Calypso Group, LLC
|
|
Docket Date |
2023-10-17
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
South Walton Properties, LLC
|
|
Docket Date |
2023-09-13
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Amended Docketing Statement
|
On Behalf Of |
South Walton Properties, LLC
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Find That the Order Appealed From is a Final, Appealable Order
|
On Behalf Of |
South Walton Properties, LLC
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to Find That the Order Appealed From is a Final, Appealable Order
|
On Behalf Of |
South Walton Properties, LLC
|
View |
View File
|
|
Docket Date |
2023-07-11
|
Type |
Event
|
Subtype |
Cross Notice Fee Paid
|
Description |
Cross Notice Fee Paid
|
View |
View File
|
|
Docket Date |
2023-07-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee for cross appeal
|
View |
View File
|
|
Docket Date |
2023-07-10
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-07-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
South Walton Properties, LLC
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Calypso Group, LLC
|
View |
View File
|
|
Docket Date |
2023-06-28
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal, order attached
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-06-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Calypso Towers Resort Community Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2023-06-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, order attached
|
On Behalf Of |
South Walton Properties, LLC
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-04-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-04-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
South Walton Properties, LLC
|
View |
View File
|
|
|