Search icon

WESTGATE VACATION VILLAS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WESTGATE VACATION VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTGATE VACATION VILLAS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2005 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2005 (19 years ago)
Document Number: L05000119510
FEI/EIN Number 593350611

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5601 WINDHOVER DR., ORLANDO, FL, 32819
Mail Address: 5601 WINDHOVER DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WESTGATE VACATION VILLAS, LLC, NEW YORK 6928899 NEW YORK

Key Officers & Management

Name Role Address
MARDER MICHAEL EEsq. Agent Greenspoon Marder LLP, Orlando, FL, 32801
WESTGATE RESORTS, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166360 LOS AMIGOS MEXICAN GRILL & TEQUILA BAR ACTIVE 2021-12-15 2026-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G19000100307 DRAFTS SPORTS BAR & GRILL ACTIVE 2019-09-12 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000096902 BANANA CABANA POOL BAR ACTIVE 2019-09-04 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000096900 JOE'S NEW STYLE PIZZA/DELI & MARKET PLACE ACTIVE 2019-09-04 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000096903 JOE'S POOL BAR ACTIVE 2019-09-04 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000096896 SHORTS & SANDALS ICE CREAM SHOPPE ACTIVE 2019-09-04 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G19000074404 VILLA ITALIANO CHOPHOUSE ACTIVE 2019-07-08 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G18000034777 SHIPWRECK ISLAND WATER PARK ACTIVE 2018-03-14 2028-12-31 - 5601 WINDHOVER DR, ORLANDO, FL, 32819
G15000046264 CROWS NEST ACTIVE 2015-05-08 2025-12-31 - WESTGATE RESORTS LICENSING, PO BOX 692229, ORLANDO, FL, 32819
G15000046271 JOLLEY ROGERS GALLEY & BAR ACTIVE 2015-05-08 2025-12-31 - WESTGATE RESORTS LICENSING, PO BOX 692229, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-02 MARDER, MICHAEL E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 Greenspoon Marder LLP, 201 E. Pine Street Ste 500, Orlando, FL 32801 -
CONVERSION 2005-12-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A95000002044. CONVERSION NUMBER 500000054165

Court Cases

Title Case Number Docket Date Status
RHEEANNA GRADY, Appellant(s) v. WESTGATE VACATION VILLAS, LLC, Appellee(s). 6D2023-4276 2023-12-21 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
21-CA-007009-O

Parties

Name RHEEANNA GRADY
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Representations ART C. YOUNG, ESQ., ASHLEY R. LEASURE, ESQ., KATHERINE A. GANNON, ESQ., KENDALL GRIESSE, ESQ.

Docket Entries

Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of WESTGATE VACATION VILLAS, LLC
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of RHEEANNA GRADY
Docket Date 2024-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RHEEANNA GRADY
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of RHEEANNA GRADY
Docket Date 2024-07-23
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 RHEEANNA GRADY
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
View View File
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal- 502 PAGES - BEAMER
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of RHEEANNA GRADY
Docket Date 2024-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ON BEHALF OF APPELLEEAND DESIGNATION OF EMAIL ADDRESS
On Behalf Of WESTGATE VACATION VILLAS, LLC
Docket Date 2024-03-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RHEEANNA GRADY
Docket Date 2024-03-19
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this Court indicating that the financial arrangements have been made.
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of RHEEANNA GRADY
Docket Date 2024-02-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RHEEANNA GRADY
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTGATE VACATION VILLAS, LLC
Docket Date 2023-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RHEEANNA GRADY
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before January 15, 2025.
View View File
Docket Date 2024-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of WESTGATE VACATION VILLAS, LLC
Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before December 16, 2024. For requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
LISA HINES VS WESTGATE RESORTS, INC. AND WESTGATE VACATION VILLAS, LLC 5D2022-1801 2022-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002786-ON

Parties

Name Lisa Hines
Role Appellant
Status Active
Representations Franchesca Marrero-Rodriguez, Geoffrey B. Marks
Name WESTGATE RESORTS, INC.
Role Appellee
Status Active
Representations Therese Ann Savona, Trevor Hawes
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-12
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 Lisa Hines
Docket Date 2022-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/14
On Behalf Of Lisa Hines
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/14
On Behalf Of Lisa Hines
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 645 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-08-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Therese A. Savona 0077618
On Behalf Of Westgate Resorts, Inc.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Resorts, Inc.
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Geoffrey B. Marks 0714860
On Behalf Of Lisa Hines
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Hines
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/22
On Behalf Of Lisa Hines
LISA HINES VS WESTGATE RESORTS, INC. AND WESTGATE VACATION VILLAS, LLC 6D2023-1401 2022-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002786-ON

Parties

Name Lisa Hines
Role Appellant
Status Active
Representations GEOFFREY B. MARKS, ESQ., Franchesca Marrero-Rodriguez
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Name WESTGATE RESORTS, INC.
Role Appellee
Status Active
Representations Trevor Hawes, LISSETTE GONZALEZ, ESQ., THERESE A. SAVONA, ESQ.
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellees’ Motion for Attorney’s Fees, filed on June 19, 2023, is provisionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellees are entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2023-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part; Dismissed in part.
Docket Date 2023-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-11-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Lisa Hines
Docket Date 2023-10-23
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **AMENDED** The Court has set the above cause for oral argument on November 16, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. 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 2023-10-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE OF ORAL ARGUMENT ON 10/23/2023** 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 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Hines
Docket Date 2023-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Westgate Resorts, Inc.
Docket Date 2023-06-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Lisa Hines
Docket Date 2023-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, the clerk of the lower tribunal shall comply with this court's order of May 10, 2023, to file a status report on the progress of the transmission of the supplemental record.
Docket Date 2023-05-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Westgate Resorts, Inc.
Docket Date 2023-05-10
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The clerk of the lower tribunal shall comply with this court's April 4, 2023, order to file a status report on the transmission of the supplemental record on appeal within ten days from the date of this order.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION TO SERVE ANSWER BRIEF//30 - AB DUE 5/19/23 (LAST REQUEST)
On Behalf Of Westgate Resorts, Inc.
Docket Date 2023-04-04
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The clerk of the lower tribunal shall file a status report on the transmission of the supplemental record on appeal within ten days from the date of this order.
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION TO SERVE ANSWER BRIEF//30 - AB DUE 4/19/23
On Behalf Of Westgate Resorts, Inc.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted to the extent that the initial brief is accepted as filed.
Docket Date 2023-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Lisa Hines
Docket Date 2023-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Lisa Hines
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Westgate Resorts, Inc.
Docket Date 2023-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMEFOR SERVICE OF APPELLANT'S INITIAL BRIEF
On Behalf Of Lisa Hines
Docket Date 2023-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Lisa Hines
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 ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 1/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-12
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 Lisa Hines
Docket Date 2022-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/14
On Behalf Of Lisa Hines
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/14
On Behalf Of Lisa Hines
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 645 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-08-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Therese A. Savona 0077618
On Behalf Of Westgate Resorts, Inc.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Resorts, Inc.
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Geoffrey B. Marks 0714860
On Behalf Of Lisa Hines
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Hines
Docket Date 2022-07-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-07-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/22
On Behalf Of Lisa Hines
ANTHONY DURANTE VS WESTGATE VACATION VILLAS, LLC 6D2023-1302 2022-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002283

Parties

Name Anthony Durante
Role Appellant
Status Active
Representations ETHAN M. KIM, ESQ.
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Representations KENDALL GRIESSE, ESQ., THERESE A. SAVONA, ESQ., Meredith M. Stephens, ART C. YOUNG, ESQ.
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
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 Anthony Durante
Docket Date 2022-06-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ethan M. Kim 59124
On Behalf Of Anthony Durante
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Anthony Durante
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Vacation Villas, LLC
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 ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-10-12
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ W/I 10 DAYS
Docket Date 2022-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 10/10
Docket Date 2022-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2022-09-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ANSWER BRF BY 9/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-22
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 Westgate Vacation Villas, LLC
Docket Date 2022-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 696 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-07-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Anthony Durante
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2022-05-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Art C. Young 0935379
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15/22
On Behalf Of Anthony Durante
Docket Date 2022-05-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ANTHONY DURANTE VS WESTGATE VACATION VILLAS, LLC 5D2022-1149 2022-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002283

Parties

Name Anthony Durante
Role Appellant
Status Active
Representations Ethan M. Kim
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Representations Kendall Griesse, Meredith M. Stephens, Art C. Young
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-10-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2022-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/10
Docket Date 2022-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2022-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 696 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Durante
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2022-07-11
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 Anthony Durante
Docket Date 2022-06-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ethan M. Kim 59124
On Behalf Of Anthony Durante
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Anthony Durante
Docket Date 2022-05-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Art C. Young 0935379
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2022-05-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15/22
On Behalf Of Anthony Durante
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DC CAPITAL LAW FIRM, LLC. VS WESTGATE VACATION VILLAS, LLC., JOHN W. EVERETT, REMEDIOS EVERETT, NEWTON GROUP TRANSFERS, LLC., WALTER LANDIS, JEAN LANDIS, JAMES D. HARRIS, ALICIA M. HARRIS, MICHAEL E. JOHNSON, ET AL 5D2021-0271 2021-01-26 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2019-CC-3075

Circuit Court for the Ninth Judicial Circuit, Osceola County
2020-AP-000010

County Court for the Ninth Judicial Circuit, Osceola County
2019-CC-3036

County Court for the Ninth Judicial Circuit, Osceola County
2019-CC-3063

County Court for the Ninth Judicial Circuit, Osceola County
2019-CC-3039

Parties

Name DC Capital Law Firm, LLC
Role Appellant
Status Active
Representations Kimberly K. Berman
Name Alicia M. Harris
Role Appellee
Status Active
Name Michael E. Johnson
Role Appellee
Status Active
Name Walter Landis
Role Appellee
Status Active
Name James D. Harris
Role Appellee
Status Active
Name John W. Everett
Role Appellee
Status Active
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Representations Randolph L. Smith, John H. Pelzer, Ronald Alfonso Charlot-Aviles, Richard W. Epstein, Jeffrey Backman
Name Remedios Everett
Role Appellee
Status Active
Name Betty C. Johnson
Role Appellee
Status Active
Name Newton Group Transfers, LLC
Role Appellee
Status Active
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2021-02-12
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of DC Capital Law Firm, LLC
Docket Date 2021-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/6 ORDER
On Behalf Of DC Capital Law Firm, LLC
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2021-02-05
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 2/1 ORDER; RB/APX W/IN 10 DAYS
Docket Date 2021-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ RSP W/I 10 DAYS
Docket Date 2021-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS - 315 PAGES; PET FOR CERT 10/14/20; RSP 11/24/20; MEOT FOR REPLY 12/23
On Behalf Of Clerk Osceola
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Clerk Osceola
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/25/20
On Behalf Of DC Capital Law Firm, LLC
DC CAPITAL LAW FIRM, LLC VS WESTGATE VACATION VILLAS, LLC, JOHN W. EVERETT, REMEDIOS EVERETT, NEWTON GROUP TRANSFERS, LLC, WALTER LANDIS, JEAN LANDIS, JAMES D. HARRIS, ALICIA M. HARRIS, MICHAEL E. JOHNSON, ET AL. 5D2020-1429 2020-06-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CC-3036

Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CC-3069

Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CC-3063

Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CC-3075

Parties

Name DC Capital Law Firm, LLC
Role Appellant
Status Active
Representations Kimberly K. Berman
Name Betty C. Johnson
Role Appellee
Status Active
Name Alicia M. Harris
Role Appellee
Status Active
Name Remedios Everett
Role Appellee
Status Active
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Representations Randolph L. Smith, John H. Pelzer, Ronald Alfonso Charlot-Aviles
Name Walter Landis
Role Appellee
Status Active
Name John W. Everett
Role Appellee
Status Active
Name Michael E. Johnson
Role Appellee
Status Active
Name James D. Harris
Role Appellee
Status Active
Name Newton Group Transfers, LLC
Role Appellee
Status Active
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ TRANSFERRED TO 9TH JUDICIAL CIRCUIT
Docket Date 2020-07-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DC Capital Law Firm, LLC
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER
On Behalf Of DC Capital Law Firm, LLC
Docket Date 2020-07-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO DISM
Docket Date 2020-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2020-07-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/27
On Behalf Of DC Capital Law Firm, LLC
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2020-07-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DC Capital Law Firm, LLC
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/25/20
On Behalf Of DC Capital Law Firm, LLC
Docket Date 2020-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
MARIA ALMANZAR VS WESTGATE VACATION VILLAS, LLC 5D2020-0535 2020-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-8899-O

Parties

Name Maria Almanzar
Role Appellant
Status Active
Representations Austin N. Aaronson, Kaitlin Newton-John
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Representations Ronald Alfonso Charlot-Aviles, John H. Pelzer
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-27
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR DISMISSAL
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2020-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/26
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2020-06-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Maria Almanzar
Docket Date 2020-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 670 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-03-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-03-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Maria Almanzar
Docket Date 2020-03-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Almanzar
Docket Date 2020-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Maria Almanzar
Docket Date 2020-03-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Austin N. Aaronson 0749140
On Behalf Of Maria Almanzar
Docket Date 2020-03-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED PER 3/20 ORDER
Docket Date 2020-02-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE John H. Pelzer 0376647
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/21/2020
On Behalf Of Maria Almanzar
Docket Date 2020-07-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria Almanzar
Docket Date 2020-02-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
ROSA THOMPSON AND LARRY THOMPSON VS WESTGATE VACATION VILLAS, LLC 5D2017-4010 2017-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-1438-ON

Parties

Name ROSA THOMPSON
Role Appellant
Status Active
Representations THOMAS D. HIPPELHEUSER
Name LARRY THOMPSON
Role Appellant
Status Active
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Representations ISAAC R. RUIZ-CARUS, Art C. Young
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 5/21;IB W/IN 5 DAYS OF SROA
Docket Date 2019-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROSA THOMPSON
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 8/17
Docket Date 2018-07-02
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 ROSA THOMPSON
Docket Date 2018-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2018-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROSA THOMPSON
Docket Date 2018-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/2
Docket Date 2018-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROSA THOMPSON
Docket Date 2018-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 133 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROSA THOMPSON
Docket Date 2018-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 204 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 4/30
Docket Date 2018-03-12
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 ROSA THOMPSON
Docket Date 2018-01-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2018-01-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ISAAC R RUIZ-CARUS 017004
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2018-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Vacation Villas, LLC
Docket Date 2017-12-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA THOMAS D HIPPELHEUSER 0784559
On Behalf Of ROSA THOMPSON
Docket Date 2017-12-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/19/17
On Behalf Of ROSA THOMPSON
Docket Date 2017-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DENEE RIZZO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROBERT J. RIZZO VS JOHN DOE AND WESTGATE VACATION VILLAS, LLC 5D2016-2802 2016-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-7592-O

Parties

Name DENEE RIZZO
Role Appellant
Status Active
Representations CHRISTOPHER J. SMITH, MOLLY CHAFE BROCKMEYER DNU, ALEXANDER L. BROCKMEYER, Mark A. Boyle
Name ESTATE OF ROBERT J. RIZZO
Role Appellant
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Representations Art C. Young, ISAAC R. RUIZ-CARUS, Meredith M. Stephens
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-06-23
Type Response
Subtype Response
Description RESPONSE ~ TO 6/14 MOT REH
On Behalf Of JOHN DOE
Docket Date 2017-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DENEE RIZZO
Docket Date 2017-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2017-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DENEE RIZZO
Docket Date 2017-02-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/14
On Behalf Of DENEE RIZZO
Docket Date 2017-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ AMENDED-AGREED EOT TO FILE REPLY BRF TO 2/7
On Behalf Of DENEE RIZZO
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/7
On Behalf Of DENEE RIZZO
Docket Date 2016-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN DOE
Docket Date 2016-11-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/19
On Behalf Of JOHN DOE
Docket Date 2016-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DENEE RIZZO
Docket Date 2016-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DENEE RIZZO
Docket Date 2016-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1066 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/25
On Behalf Of DENEE RIZZO
Docket Date 2016-09-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ART C. YOUNG 0935379
On Behalf Of JOHN DOE
Docket Date 2016-08-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ALEXANDER BROCKMEYER 0105758
On Behalf Of DENEE RIZZO
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DENEE RIZZO
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/16/16
On Behalf Of DENEE RIZZO
Docket Date 2016-08-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109680074 0420600 1995-04-12 2770 LAKE WILSON ROAD, KISSIMMEE, FL, 34747
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-04-13
Case Closed 1995-11-07

Related Activity

Type Complaint
Activity Nr 77129328
Health Yes
Type Complaint
Activity Nr 77033405
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1995-07-25
Abatement Due Date 1995-07-28
Current Penalty 300.0
Initial Penalty 1125.0
Contest Date 1995-08-21
Final Order 1995-09-20
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-07-25
Abatement Due Date 1995-07-28
Contest Date 1995-08-21
Final Order 1995-09-20
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-07-25
Abatement Due Date 1995-11-01
Contest Date 1995-08-21
Final Order 1995-09-20
Nr Instances 1
Nr Exposed 54
Gravity 00
106204894 0420600 1990-10-12 2770 OLD LAKE WILSON ROAD, KISSIMMEE, FL, 32741
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-10-12
Case Closed 1991-02-26

Related Activity

Type Complaint
Activity Nr 72049653
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-10-24
Abatement Due Date 1990-11-05
Current Penalty 89.0
Initial Penalty 140.0
Contest Date 1990-11-13
Final Order 1991-04-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-10-24
Abatement Due Date 1990-11-05
Current Penalty 89.0
Initial Penalty 140.0
Contest Date 1990-11-13
Final Order 1991-04-22
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-10-24
Abatement Due Date 1990-11-12
Current Penalty 180.0
Initial Penalty 280.0
Contest Date 1990-11-13
Final Order 1991-04-22
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 F02
Issuance Date 1990-10-24
Abatement Due Date 1990-11-12
Contest Date 1990-11-13
Final Order 1991-04-22
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-10-24
Abatement Due Date 1990-11-27
Current Penalty 89.0
Initial Penalty 140.0
Contest Date 1990-11-13
Final Order 1991-04-22
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-10-24
Abatement Due Date 1990-11-27
Current Penalty 136.0
Initial Penalty 210.0
Contest Date 1990-11-13
Final Order 1991-04-22
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-10-24
Abatement Due Date 1990-11-27
Current Penalty 136.0
Initial Penalty 210.0
Contest Date 1990-11-13
Final Order 1991-04-22
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-24
Abatement Due Date 1990-11-27
Current Penalty 43.0
Initial Penalty 70.0
Contest Date 1990-11-13
Final Order 1991-04-22
Nr Instances 1
Nr Exposed 130
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State