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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WESTGATE VACATION VILLAS, LLC, NEW YORK | 6928899 | NEW YORK |
Name | Role | Address |
---|---|---|
MARDER MICHAEL EEsq. | Agent | Greenspoon Marder LLP, Orlando, FL, 32801 |
WESTGATE RESORTS, INC. | Manager | - |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RHEEANNA GRADY, Appellant(s) v. WESTGATE VACATION VILLAS, LLC, Appellee(s). | 6D2023-4276 | 2023-12-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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) |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109680074 | 0420600 | 1995-04-12 | 2770 LAKE WILSON ROAD, KISSIMMEE, FL, 34747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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