WALTER VEGA VS STATE OF FLORIDA
|
6D2024-0466
|
2024-03-01
|
Open
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CF-015571
Circuit Court for the Twentieth Judicial Circuit, Lee County
05-CF-018772
|
Parties
Name |
WALTER VEGA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ATTORNEY GENERAL, TAMPA
|
|
Name |
CITY OF FORT MYERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE COUNTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KEVIN KARNES, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-26
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Upon review of the record on appeal, this Court's order issued March 22, 2024, is hereby discharged.
The initial brief is overdue in this case. Appellant shall file the initial brief within twenty days of this order. Failure to comply with this order will result in the dismissal of this appeal without further notice.
|
View |
View File
|
|
Docket Date |
2024-07-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellant has failed to comply with this Court's order issued March 22, 2024, directing Appellant to file a copy of the order on appeal. Within twenty days of this order, appellant must file a copy of the order appealed so that this Court may determine its jurisdiction, failing which this appeal will be dismissed without further notice.
|
View |
View File
|
|
Docket Date |
2024-07-26
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-07-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Upon consideration of the record on appeal, this Court determines that Appellant is indigent for the purposes of this appeal and the filing fee for this appeal is waived.
|
View |
View File
|
|
Docket Date |
2024-05-09
|
Type |
Record
|
Subtype |
Transcript
|
Description |
BRANNING ***UNREDACTED*** 364 PAGES
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2024-05-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
BRANNING **UNREDACTED*** 3,505 PAGES
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2024-04-01
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
WALTER VEGA
|
|
Docket Date |
2024-04-01
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
WALTER VEGA
|
|
Docket Date |
2024-03-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2024-03-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - criminal; pro se
|
|
Docket Date |
2024-03-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2024-03-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
WALTER VEGA
|
|
|
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK VS ELIZABETH JIMENEZ, ET AL
|
2D2022-3790
|
2022-11-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-000780
|
Parties
Name |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
Role |
Appellant
|
Status |
Active
|
Representations |
KATHERINE E. SHEPARD, ESQ., HEATHER L. FESNAK, ESQ., NANCY M. WALLACE, ESQ., SCOTT V. GOLDSTEIN, ESQ., WILLIAM P. HELLER, ESQ.
|
|
Name |
CWABS, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CATHERINE PERKINS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN SPOUSE OF ELIZABETH JIMENEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLERK OF THE CIRCUIT COURT OF LEE COUNTY, FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANT 2
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANT 1
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE COUNTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELIZABETH JIMENEZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW P. MARCUS, ESQ.
|
|
Name |
DWAYNE J. PERINS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. CYNTHIA A. PIVACEK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-11-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
Docket Date |
2022-11-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-11-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-11-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
|
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK VS ELIZABETH JIMENEZ, ET AL
|
6D2023-0963
|
2022-11-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-000780
|
Parties
Name |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
Role |
Appellant
|
Status |
Active
|
Representations |
NANCY M. WALLACE, ESQ., HEATHER L. FESNAK, ESQ., WILLIAM P. HELLER, ESQ., SCOTT V. GOLDSTEIN, ESQ., MARC J. GOTTLIEB, ESQ.., KATHERINE E. SHEPARD, ESQ.
|
|
Name |
CWABS, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UNKNOWN SPOUSE OF ELIZABETH JIMENEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANT 1
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE COUNTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CATHERINE PERKINS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELIZABETH JIMENEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANT 2
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DWAYNE J. PERKINS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLERK OF THE CIRCUIT COURT OF LEE COUNTY, FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. CYNTHIA A. PIVACEK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
KEVIN KARNES, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-23
|
Type |
Order
|
Subtype |
Zoom Instructions-OA
|
Description |
ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
|
|
Docket Date |
2023-10-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S UNOPPOSED REQUEST FORORAL ARGUMENT TO BE HELD REMOTELY
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
Docket Date |
2023-10-10
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 14, 2023, at 10:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before judges Keith F. White, Jared E. Smith, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
|
|
Docket Date |
2023-12-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-12-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-11-30
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Andrew P. Marcus’ Motion to Withdraw as counsel for Appellee Elizabeth Jimenez is granted. Attorney Marcus is relieved of further responsibilities in this appeal.
|
|
Docket Date |
2023-11-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
ELIZABETH JIMENEZ
|
|
Docket Date |
2023-11-15
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ **DISPENSED WITH OA**
|
|
Docket Date |
2023-11-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-10-31
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2023-10-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF DESIGNATION OF ATTORNEYTO PRESENT AT ORAL ARGUMENT
|
On Behalf Of |
ELIZABETH JIMENEZ
|
|
Docket Date |
2023-10-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT VIA ZOOM ~ The Appellant’s Unopposed Request for Oral Argument to be Held Remotely, filed October 18, 2023, is granted.The Court has set oral argument in this case as a remote oral argument by audio-video communication technology (Zoom) on November 15, 2023, at 10:30 a.m. Oral arguments are currently scheduled before judges Keith F. White, Jared E. Smith, and Joshua A. Mize.No later than fourteen (14) days prior to the scheduled remote video oral argument, each party shall file with this Court a written designation, identifying by name and e-mail address the attorney or party (if not represented by counsel) who will argue the case on that party’s behalf. The Court will provide a separate notice regarding technical requirements and instructions for participating in the remote video oral argument.
|
|
Docket Date |
2023-10-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
Docket Date |
2023-06-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
Docket Date |
2023-06-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ APPELLANT'S UNOPPOSED NOTICE OF EXTENSION OF TIME//15 - RB DUE 6/29/23
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
Docket Date |
2023-05-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ELIZABETH JIMENEZ
|
|
Docket Date |
2023-05-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
ELIZABETH JIMENEZ
|
|
Docket Date |
2023-04-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME//20 - AB DUE 5/16/23
|
On Behalf Of |
ELIZABETH JIMENEZ
|
|
Docket Date |
2023-03-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 4/26/23
|
On Behalf Of |
ELIZABETH JIMENEZ
|
|
Docket Date |
2023-02-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
Docket Date |
2023-02-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ APPELLANT'S UNOPPOSED NOTICE OF EXTENSION OF TIME//7 - IB DUE 3/3/23
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
Docket Date |
2023-01-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ APPELLANT'S UNOPPOSED NOTICE OF EXTENSION OF TIME//30 - IB DUE 2/24/23
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
Docket Date |
2023-01-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ REDACTED/PIVACEK - 1382 PAGES
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-11-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-11-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
Docket Date |
2022-11-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2022-11-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
|
|
LEE COUNTY VS MINUS FORTY TECHNOLOGIES CORP. USA, ET AL
|
2D2022-0358
|
2022-02-04
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-005166
|
Parties
Name |
LEE COUNTY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JENNIFER S. GUTMORE, ESQ.
|
|
Name |
MW HORTICULTURE RECYCLING OF ORTH FORT MYERS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MW HORTICULTURE RECYCLING FACILTY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MINUS FORTY TECHNOLOGIES CORP. USA
|
Role |
Appellee
|
Status |
Active
|
Representations |
BARRY S. MITTELBERG, ESQ., KEVIN TRAGESSER, ESQ., LIZZIE RAMOS, ESQ., DANIEL J. FLEMING, ESQ.
|
|
Name |
HON. JOSEPH C. FULLER, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-02-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MINUS FORTY TECHNOLOGIES CORP. USA
|
|
Docket Date |
2022-02-09
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2022-07-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-07-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-06-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-06-07
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2022-04-22
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 07, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2022-04-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2022-03-22
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief ~ CORRECTED
|
On Behalf Of |
MINUS FORTY TECHNOLOGIES CORP. USA
|
|
Docket Date |
2022-03-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ APPELLEE MINUS FORTY TECHNOLOGIES CORP. USA'S ANSWER BRIEF
|
On Behalf Of |
MINUS FORTY TECHNOLOGIES CORP. USA
|
|
Docket Date |
2022-03-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appendix to the answer brief is not text searchable and it is not paginated so that the page numbers displayed by the PDF reader match the index pagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
|
|
Docket Date |
2022-03-07
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief ~ NOT TEXT SEARCHABLE & PAGINATION ERRORS
|
On Behalf Of |
MINUS FORTY TECHNOLOGIES CORP. USA
|
|
Docket Date |
2022-02-18
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ CORRECTED
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2022-02-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2022-02-17
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2022-02-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2022-02-17
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
|
|
Docket Date |
2022-02-09
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's February 4, 2022, order to show cause is hereby discharged.
|
|
Docket Date |
2022-02-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT LEE COUNTY'S RESPONSE TO FEBRUARY 4, 2022 ORDER TO SHOW CAUSE
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2022-02-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-02-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-02-04
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2022-02-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LEE COUNTY
|
|
|
WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC VS LEE COUNTY, VR LABS AND VR LABORATORIES, LLC
|
2D2019-0436
|
2019-02-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-000898
|
Parties
Name |
WILLIAMS FRM - FAST RESPONSE MAINTENANCE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
LANSING C. SCRIVEN, ESQ.
|
|
Name |
VR LABORATORIES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE COUNTY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON N. VISHIO, ESQ., GEORGE H. KNOTT, ESQ., ASHER E. KNIPE, ESQ., JOHN F. HOOLEY, ESQ.
|
|
Name |
VR LABS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. LEIGH FRIZZELL - HAYES
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-04-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-04-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-04-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC
|
|
Docket Date |
2019-04-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ HAYES - 1671 PAGES
|
|
Docket Date |
2019-02-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LEE CLERK
|
|
Docket Date |
2019-02-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION FOR STAY
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2019-02-04
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay ~ The petitioner/appellant's emergency motion for stay is denied. See Fla. R. App. P. 9.310(a), (f). The petition for writ of certiorari is treated as a notice of appeal of the "order granting planitiff's motion for relief" entered on January 23, 2019, in lower tribunal number 14-CA-898. The appeal will proceed under the present case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court.Additionally, the petitioner/appellant may challenge this categorization with 15 days of the date of this order.
|
|
Docket Date |
2019-02-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC
|
|
Docket Date |
2019-02-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-02-01
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
On Behalf Of |
WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC
|
|
Docket Date |
2019-02-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-02-01
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
generic response order ~ Respondent Lee County shall file a response to the petitioner's motion for stay bynoon on Monday, February 4, 2019.
|
|
Docket Date |
2019-02-01
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC
|
|
|
LEE COUNTY VS THE ISLAND WATER ASSOCIATION, INC., ET AL
|
2D2016-0234
|
2016-01-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
12CA-729
|
Parties
Name |
LEE COUNTY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMES L. HOLLOWAY, I I I, ESQ.
|
|
Name |
ANNETTE CANTALUPO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE ISLAND WATER ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON GELINAS, ESQ., CRAIG FERRANTE, ESQ., MICHAEL R. D' LUGO, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-02-26
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution
|
|
Docket Date |
2017-05-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-04-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's motion for appellate attorney's fees pursuant to sections 59.46 and 768.79, Florida Statutes (2015), is remanded for determination of entitlement and amount under section 768.79, contingent upon Lee County ultimately prevailing in this action
|
|
Docket Date |
2017-04-19
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2016-08-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
THE ISLAND WATER ASSOCIATION, INC.
|
|
Docket Date |
2016-08-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2016-07-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 10 - RB DUE 08/09/16
|
On Behalf Of |
THE ISLAND WATER ASSOCIATION, INC.
|
|
Docket Date |
2016-07-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
THE ISLAND WATER ASSOCIATION, INC.
|
|
Docket Date |
2016-07-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 10-AB DUE 07/15/16
|
On Behalf Of |
THE ISLAND WATER ASSOCIATION, INC.
|
|
Docket Date |
2016-06-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2016-06-17
|
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 |
THE ISLAND WATER ASSOCIATION, INC.
|
|
Docket Date |
2016-06-09
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss appeals, or in the alternative, motion to compel the appellants to supplement record is denied.
|
|
Docket Date |
2016-05-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT LEE COUNTY'S RESPONSE TO APPELLEE ISLAND WATER'S MOTION TO DISMISS APPEALS, OR, IN THE ALTERNATIVE MOTION TO COMPEL THE APPELLANTS TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2016-05-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ The appellants shall file responses to the appellee The Island Water Association, Inc.'s motion to dismiss or compel within 10 days of this order.
|
|
Docket Date |
2016-05-19
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEALS, OR, IN THE ALTERNATIVE, MOTION TO COMPEL THE APPELLANTS TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
THE ISLAND WATER ASSOCIATION, INC.
|
|
Docket Date |
2016-05-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 14-AB DUE 05/24/16
|
On Behalf Of |
THE ISLAND WATER ASSOCIATION, INC.
|
|
Docket Date |
2016-04-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2016-04-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2016-03-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-IB DUE 04/19/16
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2016-02-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ KRIER
|
|
Docket Date |
2016-02-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL
|
On Behalf Of |
THE ISLAND WATER ASSOCIATION, INC.
|
|
Docket Date |
2016-02-18
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
THE ISLAND WATER ASSOCIATION, INC.
|
|
Docket Date |
2016-02-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE ISLAND WATER ASSOCIATION, INC.
|
|
Docket Date |
2016-01-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANT LEE COUNTY'S NOTICE OF AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
LEE COUNTY
|
|
Docket Date |
2016-01-26
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2016-01-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-01-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LEE COUNTY
|
|
|
DONNA WARD & GLENN JOHNSON VS LEE COUNTY
|
2D2015-3521
|
2015-08-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-003368
|
Parties
Name |
GLENN JOHNSON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DONNA WARD
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRIAN CALCIANO, ESQ., FREDERICK W. FORD, ESQ.
|
|
Name |
LEE COUNTY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
SACHA DYSON, ESQ.
|
|
Name |
HONORABLE ELIZABETH V. KRIER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-09-10
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2015-08-19
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ motion for leave to file amicus brief denied as moot
|
|
Docket Date |
2015-08-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ ALTENBERND, WALLACE, AND BLACK
|
|
Docket Date |
2015-08-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss cert - parkway bank
|
|
Docket Date |
2015-08-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Leave To Intervene
|
Description |
Motion For Leave To Intervene ~ MOTION OF NATIONAL EMPLOYMENT LAWYERS ASSOCIATION,FLORIDA CHAPTER, FOR LEAVE TO FILE AMICUS BRIEF
|
On Behalf Of |
DONNA WARD
|
|
Docket Date |
2015-08-13
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF SERVICE
|
On Behalf Of |
DONNA WARD
|
|
Docket Date |
2015-08-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME II
|
On Behalf Of |
DONNA WARD
|
|
Docket Date |
2015-08-13
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief
|
On Behalf Of |
DONNA WARD
|
|
Docket Date |
2015-08-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
DONNA WARD
|
|
Docket Date |
2015-08-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
DONNA WARD
|
|
Docket Date |
2015-08-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ALICO WEST FUND, L L C VS MIROMAR LAKES, L L C, ET AL.,
|
2D2015-1755
|
2015-04-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-2728
|
Parties
Name |
ALICO WEST FUND, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
HALA A. SANDRIDGE, ESQ.
|
|
Name |
LEE CO. BD. OF COUNTY COMMISSI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIROMAR LAKES, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHARLES J. BASINAIT, ESQ., NEALE MONTGOMERY, ESQ., MARTY STEINBERG, ESQ., DAVID MASSEY, ESQ., MELISSA LEVITT, ESQ., MATTHEW P. GORDON, ESQ., JOHN S. TURNER, ESQ., JUSTIN BRENNER, ESQ.
|
|
Name |
LEE COUNTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIROMAR DEV. CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-20
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Order Denying Continuance of Oral Argument
|
|
Docket Date |
2016-07-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-07-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2016-07-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MIROMAR LAKES, L L C
|
|
Docket Date |
2016-04-27
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ALICO WEST FUND, L L C
|
|
Docket Date |
2016-02-26
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTIONTO RESCHEDULE ORAL ARGUMENT
|
On Behalf Of |
ALICO WEST FUND, L L C
|
|
Docket Date |
2016-02-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument ~ APPELLEES' MOTION TO RESCHEDULE ORAL ARGUMENT
|
On Behalf Of |
MIROMAR LAKES, L L C
|
|
Docket Date |
2016-02-16
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2015-11-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ WORD
|
On Behalf Of |
ALICO WEST FUND, L L C
|
|
Docket Date |
2015-11-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ALICO WEST FUND, L L C
|
|
Docket Date |
2015-10-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
MIROMAR LAKES, L L C
|
|
Docket Date |
2015-09-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ JT
|
|
Docket Date |
2015-09-28
|
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 |
MIROMAR LAKES, L L C
|
|
Docket Date |
2015-09-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ JT
|
|
Docket Date |
2015-09-04
|
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 |
MIROMAR LAKES, L L C
|
|
Docket Date |
2015-08-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ WORD
|
On Behalf Of |
ALICO WEST FUND, L L C
|
|
Docket Date |
2015-08-12
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
travel together ~ with 2D15-714(see 8-12-15 ord in 2D15-714)
|
|
Docket Date |
2015-07-28
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution
|
|
Docket Date |
2015-07-24
|
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 |
ALICO WEST FUND, L L C
|
|
Docket Date |
2015-07-23
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
MIROMAR LAKES, L L C
|
|
Docket Date |
2015-06-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ Laboda
|
|
Docket Date |
2015-06-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-IB DUE 07/24/15
|
On Behalf Of |
ALICO WEST FUND, L L C
|
|
Docket Date |
2015-04-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ALICO WEST FUND, L L C
|
|
Docket Date |
2015-04-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FLORIDA WILDLIFE FEDERATION VS DEPT. OF COMMUNITY AFFAIRS, ET AL.,
|
2D2011-3925
|
2011-08-11
|
Closed
|
|
Classification |
Original Proceedings - Administrative - Review Non-Final Agency Action
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-2988GM
|
Parties
Name |
FLORIDA WILDLIFE FEDERATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
THOMAS W. REESE, ESQ.
|
|
Name |
CONSERVANCY OF SOUTHWEST FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CEMEX CONSTRUCTION MATERIALS F
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TROYER BROTHERS FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD CORKSCREW PLANTATION, L L
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD CORKSCREW PLANTATION V, L
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NICK BATOS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COLLIER CO. AUDUBON SOCIETY, I
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEPT. OF COMMUNITY AFFAIRS
|
Role |
Appellee
|
Status |
Active
|
Representations |
SUSAN STEPHENS, ESQ., LYNETTE C. NORR, ESQ., RALF G. BROOKES, ESQ., MICHAEL T. TRAFICANTE, ESQ., GREGORY N. WOODS, ESQ., KENNETH G. OERTEL, ESQ., ROGERS SIMS, ESQ., GREGORY T. STEWART, ESQ., RUSSELL P. SCHROPP, ESQ., CHARLES MANN, ESQ., ANGELA K. OERTEL, ESQ., JASON BOFFEY, ESQ., SUSAN M. HENDERSON, ESQ., NEALE MONTGOMERY, ESQ.
|
|
Name |
F F D LAND CO, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE COUNTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTERO COUNCIL OF COMMUNITY LE
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-09-10
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2011-09-06
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2011-08-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Davis, Khouzam, and Crenshaw.
|
|
Docket Date |
2011-08-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
writ dismissal
|
|
Docket Date |
2011-08-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-08-11
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ APPENDIX
|
On Behalf Of |
FLORIDA WILDLIFE FEDERATION
|
|
|