Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004395
|
Parties
Name |
VENETIAN MULTI FAMILY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOHN I. CRISTE, JR., ESQ., SCOTT D. KRAVETZ, ESQ., MORGAN L. SWING, ESQ.
|
|
Name |
CRAWFORD LANDSCAPING GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WEILAND CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Adam Keith Butman Brandon, Esq., ALANA ZORRILLA-GASTON, ESQ., BRADLEY RYAN WEISS, ESQ., ANGIE VANDENBERG, ESQ., ALEXANDER R. ALLRED, ESQ., HUGH D. HIGGINS, ESQ., ANDREW P. THOMPSON, ESQ., ANTHONY JAGLAL, ESQ., JENNIFER MARINO, ESQ., THOMAS MUNRO, I I, ESQ., DENISE M. ANDERSON, ESQ., MATTHEW B. GREETHAM, ESQ., MATTHEW M. TONUZI, ESQ., CHAABAN, ESQ., ASHLEY M. MATTINGLY, ESQ., JOHN A. CHIOCCA, ESQ., GUY W. HARRISON, ESQ., EDWARD ETCHEVERRY, ESQ., SCOTT PADGETT, ESQ.
|
|
Name |
LATITE ROOFING AND SHEET METAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIBERTY MUTUAL INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HONORABLE ALANE LABODA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-07-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
VENETIAN MULTI-FAMILY, LLC
|
|
Docket Date |
2022-10-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-10-24
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-10-24
|
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 |
2022-10-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
VENETIAN MULTI-FAMILY, LLC
|
|
Docket Date |
2022-09-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 70 - IB DUE 12/8/22
|
On Behalf Of |
VENETIAN MULTI-FAMILY, LLC
|
|
Docket Date |
2022-09-22
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
|
On Behalf Of |
LEE CLERK
|
|
Docket Date |
2022-08-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ amended
|
|
Docket Date |
2022-08-01
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service ~ NOTICEOF SUPPLEMENTAL CERTIFICATE OF SERVICE
|
On Behalf Of |
VENETIAN MULTI-FAMILY, LLC
|
|
Docket Date |
2022-07-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-07-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
VENETIAN MULTI-FAMILY, LLC
|
|
Docket Date |
2022-07-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-07-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|