Search icon

LENNAR HOMES, LLC - Florida Company Profile

Company Details

Entity Name: LENNAR HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LENNAR HOMES, 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: 30 Nov 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: L06000114706
FEI/EIN Number 590711505

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

Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1564016 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 305-559-4000

Filings since 2023-02-02

Form type S-3ASR
File number 333-269537-42
Filing date 2023-02-02
File View File

Filings since 2020-04-10

Form type S-3ASR
File number 333-237645-215
Filing date 2020-04-10
File View File

Filings since 2018-05-10

Form type 424B3
File number 333-224499-200
Filing date 2018-05-10
File View File

Filings since 2018-05-08

Form type UPLOAD
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-04-27

Form type S-4
File number 333-224499-200
Filing date 2018-04-27
File View File

Filings since 2017-07-06

Form type 424B5
File number 333-199159-114
Filing date 2017-07-06
File View File

Filings since 2017-07-06

Form type S-3ASR
File number 333-219156-292
Filing date 2017-07-06
File View File

Filings since 2017-04-21

Form type 424B5
File number 333-199159-114
Filing date 2017-04-21
File View File

Filings since 2017-04-19

Form type 424B5
File number 333-199159-114
Filing date 2017-04-19
File View File

Filings since 2017-04-19

Form type POSASR
File number 333-199159-114
Filing date 2017-04-19
File View File

Filings since 2017-01-09

Form type 424B5
File number 333-199159-114
Filing date 2017-01-09
File View File

Filings since 2017-01-05

Form type POSASR
File number 333-199159-114
Filing date 2017-01-05
File View File

Filings since 2016-02-29

Form type 424B5
File number 333-199159-114
Filing date 2016-02-29
File View File

Filings since 2016-02-26

Form type POSASR
File number 333-199159-114
Filing date 2016-02-26
File View File

Filings since 2016-02-26

Form type 424B5
File number 333-199159-114
Filing date 2016-02-26
File View File

Filings since 2015-10-30

Form type 424B5
File number 333-199159-114
Filing date 2015-10-30
File View File

Filings since 2015-10-29

Form type 424B5
File number 333-199159-114
Filing date 2015-10-29
File View File

Filings since 2015-04-23

Form type 424B5
File number 333-199159-114
Filing date 2015-04-23
File View File

Filings since 2015-04-21

Form type 424B5
File number 333-199159-114
Filing date 2015-04-21
File View File

Filings since 2015-02-12

Form type 424B5
File number 333-199159-114
Filing date 2015-02-12
File View File

Filings since 2015-02-11

Form type 424B5
File number 333-199159-114
Filing date 2015-02-11
File View File

Filings since 2015-01-23

Form type POSASR
File number 333-199159-114
Filing date 2015-01-23
File View File

Filings since 2014-11-19

Form type 424B5
File number 333-199159-114
Filing date 2014-11-19
File View File

Filings since 2014-11-18

Form type 424B5
File number 333-199159-114
Filing date 2014-11-18
File View File

Filings since 2014-11-04

Form type 424B5
File number 333-199159-114
Filing date 2014-11-04
File View File

Filings since 2014-10-03

Form type S-3ASR
File number 333-199159-114
Filing date 2014-10-03
File View File

Filings since 2014-06-10

Form type UPLOAD
Filing date 2014-06-10
File View File

Filings since 2013-08-08

Form type EFFECT
File number 333-190363-196
Filing date 2013-08-08
File View File

Filings since 2013-08-08

Form type 424B3
File number 333-190363-196
Filing date 2013-08-08
File View File

Filings since 2013-08-07

Form type 424B3
File number 333-186492-177
Filing date 2013-08-07
File View File

Filings since 2013-08-06

Form type EFFECT
File number 333-186492-177
Filing date 2013-08-06
File View File

Filings since 2013-08-05

Form type S-4
File number 333-190363-196
Filing date 2013-08-05
File View File

Filings since 2013-08-05

Form type S-4/A
File number 333-186492-177
Filing date 2013-08-05
File View File

Filings since 2013-04-09

Form type S-4/A
File number 333-186492-177
Filing date 2013-04-09
File View File

Filings since 2013-03-22

Form type UPLOAD
Filing date 2013-03-22
File View File

Filings since 2013-03-18

Form type S-4/A
File number 333-186492-177
Filing date 2013-03-18
File View File

Filings since 2013-03-05

Form type UPLOAD
Filing date 2013-03-05
File View File

Filings since 2013-02-06

Form type S-4
File number 333-186492-177
Filing date 2013-02-06
File View File

Filings since 2012-12-13

Form type EFFECT
File number 333-183755-233
Filing date 2012-12-13
File View File

Filings since 2012-12-13

Form type S-4/A
File number 333-183755-233
Filing date 2012-12-13
File View File

Filings since 2012-12-11

Form type S-4/A
File number 333-183755-233
Filing date 2012-12-11
File View File

Key Officers & Management

Name Role Address
Beckwitt Richard Chief Executive Officer 1707 Marketplace Blvd, Irving, TX, 75063
SUSTANA MARK Vice President 5505 Waterford District Drive, Miami, FL, 33126
SUSTANA MARK Secretary 5505 Waterford District Drive, Miami, FL, 33126
Feder Eric Vice President 5505 Waterford District Drive, Miami, FL, 33126
Bavouset James S Vice President 5505 Waterford District Drive, Miami, FL, 33126
GABOR STEPHEN Vice President 5505 Waterford District Drive, Miami, FL, 33126
CORPORATE CREATIONS NETWORK INC. Agent -
U.S. HOME, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111208 LENNAR ACTIVE 2022-09-07 2027-12-31 - 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126
G22000083097 CRYSTAL CAY CLUB ACTIVE 2022-07-13 2027-12-31 - 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126
G21000089391 THE RIVIERA CLUB ACTIVE 2021-07-07 2026-12-31 - 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
G20000004659 PORTOVITA CLUB ACTIVE 2020-01-10 2030-12-31 - 5505 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
G19000131982 PORTIVTA CLUB EXPIRED 2019-12-13 2024-12-31 - 700 NW 107TH AVENUE, SUITE 400, SUITE 400, MIAMI, FL, 33172
G19000131477 ISOLA CLUB ACTIVE 2019-12-12 2029-12-31 - 5505 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
G19000131480 ISOLA CLUB ACTIVE 2019-12-12 2029-12-31 - 5505 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
G18000114066 SATORI CLUB EXPIRED 2018-10-22 2023-12-31 - 700 NW 107 AVENUE, SUITE 400, MIAMI, FL, 33172
G18000076003 LANDMARK AT DORAL CLUB EXPIRED 2018-07-12 2023-12-31 - 700 NW 107TH AVENUE,SUITE 400, MIAMI, FL, 33172
G17000002363 CLUB MALIBU BAY EXPIRED 2017-01-06 2022-12-31 - 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 5505 Waterford District Drive, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-09-19 5505 Waterford District Drive, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-07-22 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2020-07-22 - -
LC AMENDMENT 2015-04-30 - -
LC AMENDMENT 2014-09-11 - -
LC AMENDMENT 2009-12-07 - -
MERGER 2007-11-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000069559
MERGER 2007-09-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000068397

Court Cases

Title Case Number Docket Date Status
WCI COMMUNITIES, LLC, Appellant v. ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC., CURTIS GAINES HALL JONES ARCHITECTS, INC., SUFFOLK CONSTRUCTION COMPANY, INC., ABBEY CARPET OF NAPLES, LLC, ACTION AUTOMATIC DOOR COMPANY, ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC., BCI INCORPORATED, FIELDS DOOR & HARDWARE, INC., GELANDER INDUSTRIES, INC., THE INTERIORS WORKSHOP OF NAPLES, INC., JACKSON POOLS, INC., JENSON UNDERGROUND UTILITIES, INC., NAPLES LUMBER & SUPPLY CO., INC., SPECTRUM CONTRACTING, INC., TIMO BROTHERS, INC., THYSKENKRUPP ELEVATOR CORP., VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA, WAYNE AUTOMATIC FIRE SPRINKLERS, INC., VICTORI, INC., LENNAR HOMES, LLC, PAGE MECHANCIAL GROUP, INC., CFS ROOFING SERVICES, LLC, COMMUNITY ELECTRIC OF COLLIER, INC., FORD DRYWALL & STUCCO, INC., and WADSWORTH O'NEAL ASSOCIATES, INC., Appellees. 6D2024-2397 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000606

Parties

Name WCI COMMUNITIES, LLC
Role Appellant
Status Active
Representations Jackeline Sofia Rodriguez, Michael Thomas Relihan
Name ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brett Gold
Name CURTIS GAINES HALL JONES ARCHITECTS, INC.
Role Appellee
Status Active
Representations Curtis Lee Brown, Daniel Joseph Lopez
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Christopher William Brennan, D Spencer Mallard, Nicholas Patrick Conto
Name ACTION AUTOMATIC DOOR COMPANY
Role Appellee
Status Active
Representations Christine Marie Hoke
Name ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Representations James Leonard Price, Sara Woolford Mapes
Name FIELDS DOOR & HARDWARE, INC.
Role Appellee
Status Active
Representations Lydia Harley, Tyler Kay Walker
Name GELANDER INDUSTRIES, INC.
Role Appellee
Status Active
Representations Sara Woolford Mapes, Joshua Gaven Harris
Name JACKSON POOLS, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name JENSON UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield, Jeffrey Michael Paskert
Name NAPLES LUMBER & SUPPLY CO., INC.
Role Appellee
Status Active
Representations Rolando Osvaldo Martinez, Cary Alan Cash, Kingston George Cash
Name TIMO BROTHERS, INC.
Role Appellee
Status Active
Representations Brandon Aaron Montville, Doryk Byron Graf, Jr.
Name THYSKENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Representations Robert Eric Sacks, Richard Philip Hermann, II, Jennifer Shafer
Name VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA
Role Appellee
Status Active
Representations Robert Baron Ringhofer
Name VICTORI INC.
Role Appellee
Status Active
Representations Amid Bennaim, Kevin C Schumacher, Robert Kyle Guinn
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name PAGE MECHANCIAL GROUP, INC.
Role Appellee
Status Active
Representations David Scott Preston, Mark Stephen Tomlinson
Name COMMUNITY ELECTRIC OF COLLIER, INC.
Role Appellee
Status Active
Representations William O. Kratochvil, Joseph Daniel Bootka
Name WADSWORTH O'NEAL ASSOCIATES, INC.
Role Appellee
Status Active
Representations Michael Joseph Corso
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name ABBEY CARPET OF NAPLES, LLC
Role Appellee
Status Active
Representations Paul Anthony Giordano, Lydia Harley, Tyler Kay Walker
Name THE INTERIORS WORKSHOP OF NAPLES, INC.
Role Appellee
Status Active
Representations Joseph Laurenc Zollner, Robert Emmett Anderson, Jr.
Name SPECTRUM CONTRACTING, INC.
Role Appellee
Status Active
Representations Guyliana Ashley Plantain, Anthony M Horrnik, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Robert Jason Ruiz, Margaret Mikal Efta
Name WAYNE AUTOMATIC FIRE SPRINKLERS, INC.
Role Appellee
Status Active
Representations Rocky Jay Johnson, Jr., Michael Redmond Gibbons, Brandon David Jose
Name CFS ROOFING SERVICES, LLC
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Chelsey Kay Nichole Romer
Name FORD DRYWALL & STUCCO, INC.
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Cecilia Byron White, Geoffrey Roy Lutz, Smaili Marciano Constantino

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
Docket Date 2024-11-25
Type Order
Subtype Certificate of Service
Description On November 8, 2024, the Court ordered Appellant to file an amended notice of appeal in this Court. This Court has not received an amended notice of appeal responsive to that order. Within five days of this order, Appellant shall file an amended notice of appeal in this Court with an amended certificate of service. For each appellee, or for each appellee's attorney if represented, the amended certificate of service must provide a mailing address and a service address, if different. If service is to be made upon an attorney, the amended certificate of service must identify which appellee or appellees the attorney represents. If Appellant fails to timely comply with this order, Appellant risks sanctions, including the dismissal of this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Coach Homes I at Lakewood National Condominium Association, Inc., Petitioner(s) v. C & C Window and Door Company, Inc., Carpenter Contractors of America, Inc., Ad-Ler Roofing, Inc., ZNS Engineering, LLC, FGE Construction, LLC, et al., Respondent(s). 2D2024-2362 2024-10-14 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023 CA 5267

Parties

Name C & C Window and Door Company, Inc.
Role Respondent
Status Active
Representations Timothy Russell Moorhead, Christopher Gregory Ernewein
Name CARPENTER CONTRACTORS OF AMERICA, INC.
Role Respondent
Status Active
Representations David Whitney Adams, Beth Ann Schulman, Nadine Jenifer Foehl, Joseph Carl Jones
Name GUKY ENTERPRISES CORP.
Role Respondent
Status Active
Representations Jake Colton Melrose, Lindsay Galloway McCormick
Name FALLSAFE SOLUTIONS, LLC
Role Respondent
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Emma Marie Dionne
Name RCH ENTERPRISES, LLC
Role Respondent
Status Active
Representations William Scott Hamilton, Sara Woolford Mapes
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name ZNS Engineering, LLC
Role Respondent
Status Active
Representations Mitchell Irving Rozen, Matteo Clark Marchetti
Name COACH HOMES I AT LAKEWOOD NATIONAL CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Samuel Robert Alexander, Bradley Mathew Beall, Salvatore Gerard Scro, James Clark Prichard, Brian Thomas Crevasse
Name AD-LER ROOFING, INC.
Role Respondent
Status Active
Representations Travis Jay Halstead, Kyle Matthew Costello, Gerald C. Biondi, Ashlee McGinnas Garrido, Therese Ann Savona
Name FGE Construction, LLC
Role Respondent
Status Active
Representations Richard N. Asfar, Hunter Justin Daniel, Cameron La'Rance Perkins
Name LENNAR HOMES, LLC
Role Respondent
Status Active
Representations Jonathan Scott Wickham, Darrell Abelardo Limia

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by December 23, 2024.
View View File
Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ad-Ler Roofing, Inc.
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FGE Construction, LLC
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FGE Construction, LLC
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ad-Ler Roofing, Inc.
Docket Date 2024-10-22
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding
View View File
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Coach Homes I at Lakewood National Condominium Association, Inc.
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Coach Homes I at Lakewood National Condominium Association, Inc.
Docket Date 2024-10-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Coach Homes I at Lakewood National Condominium Association, Inc.
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ad-Ler Roofing, Inc.
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondents' motion for extension of time to serve the response is granted to the extent that the response shall be served by December 23, 2024.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Steven J. Vieczorek, Appellant(s), v. Lennar Homes, LLC and Heather Vieczorek, Appellee(s). 5D2024-1581 2024-06-11 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA-2023-2067

Parties

Name Steven J. Vieczorek
Role Appellant
Status Active
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Heather Anne Lee, Charles David Harper, Adam Robert Alaee
Name Heather Vieczorek
Role Appellee
Status Active
Name Hon. Kenneth James Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Steven J. Vieczorek
Docket Date 2024-11-18
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Lennar Homes, LLC
Docket Date 2024-11-18
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Steven J. Vieczorek
Docket Date 2024-11-15
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of Steven J. Vieczorek
Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lennar Homes, LLC
View View File
Docket Date 2024-10-08
Type Response
Subtype Reply
Description Reply to Response to motion to dismiss request for attorney's fees
On Behalf Of Steven J. Vieczorek
Docket Date 2024-10-07
Type Response
Subtype Objection
Description Objection to Motion to Dismiss Request for Attorney's fees
On Behalf Of Lennar Homes, LLC
Docket Date 2024-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO DISMISS REQUEST FOR ATTORNEYS FEES
On Behalf Of Steven J. Vieczorek
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 11/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Response to MEOT FOR AB
On Behalf Of Steven J. Vieczorek
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lennar Homes, LLC
Docket Date 2024-09-11
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS DENIED
View View File
Docket Date 2024-09-11
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Steven J. Vieczorek
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to Motion to dismiss per 8/29 order and motion to strike the motion to dismiss...
On Behalf Of Steven J. Vieczorek
Docket Date 2024-08-29
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
View View File
Docket Date 2024-08-28
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Lennar Homes, LLC
Docket Date 2024-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Lennar Homes, LLC
Docket Date 2024-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lennar Homes, LLC
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Steven J. Vieczorek
View View File
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 360 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 06/11/2024
Docket Date 2024-12-04
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion for Continuation of Oral Argument; MOT REQ OA DENIED
View View File
Docket Date 2024-11-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Steven J. Vieczorek
View View File
Coach Homes I At Tidewater Preserve Condominium Association, Inc., Appellant(s) v. Lennar Homes, LLC, and WCI Communities, LLC, Et Al., Appellee(s). 2D2024-1256 2024-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-993

Parties

Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name RCH ENTERPRISES, LLC
Role Appellee
Status Active
Representations William Scott Hamilton, Joshua-Caleb Pewakee Barton, Christina Bredahl Gierke
Name WOOLF & ASSOCIATES, INC.
Role Appellee
Status Active
Representations James M Shaw, Bradley Foster Rothenberg
Name AD-LER ROOFING, INC.
Role Appellee
Status Active
Name GUKY ENTERPRISES CORP.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name GALE INSULATION, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name FGE Construction, Inc.
Role Appellee
Status Active
Representations Richard Asfar, Hunter Justin Daniel
Name SUTTON CONTRACTING INC.
Role Appellee
Status Active
Name SILVER TREND INC.
Role Appellee
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name COACH HOMES I AT TIDEWATER PRESERVE CONDOMINIUM ASSOCIATION, INC
Role Appellant
Status Active
Representations Nicholas B. Vargo, James Clark Prichard, Brian Thomas Crevasse, Brian Curtis Tannenbaum
Name FLORIDA WINDOWS AND DOORS INC.
Role Appellee
Status Active
Representations Catherine Theresa Hollis, Nichole A Lonergan

Docket Entries

Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000)
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
WEST VILLAGES IMPROVEMENT DISTRICT VS GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC., ET AL., 2D2023-1293 2023-06-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
22-CA-5368-SC

Parties

Name WEST VILLAGES IMPROVEMENT DISTRICT
Role Appellant
Status Active
Representations DONOVAN A. ROPER, ESQ., JOSEPH A. BROWN, ESQ., NICHOLAS R. NAPOLITANO, ESQ., CALEB S. SUGG, ESQ.
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH M. HERBERT, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-09-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext & Accept as Timely-3E ~ The motion for extension of time to file the answer brief is granted to the extentthat the answer brief is accepted as timely filed.
Docket Date 2023-08-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-08-11
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 GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 11, 2023.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-07-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-07-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-10-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 05, 2023, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-06-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief
LENNAR HOMES, LLC VS MIRALAGO ESTATES I NEIGHBORHOOD ASSOC. INC. 4D2022-1920 2022-07-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018176

Parties

Name LENNAR HOMES, LLC
Role Appellant
Status Active
Representations Eric R. Thompson, Scott D. Kravetz, Richard D. Shane, Elisabeth Rabin, David M. Gersten
Name Miralago Estates I Neighborhood Assoc. Inc.
Role Appellee
Status Active
Representations Michael J. Korn, Barry Ansbacher, Michael C. Feinberg
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ISSUANCE OF WRITTEN OPINION, AND, OR IN THE ALTERNATIVE, FOR CERTIFICATION
On Behalf Of Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2023-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR ISSUANCE OF WRITTEN OPINION AND, OR IN THE ALTERNATIVE, FOR CERTIFICATION
On Behalf Of Lennar Homes, LLC
Docket Date 2023-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s February 3, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellant’s February 13, 2023 “motion for contractual entitlement to attorneys’ fees and costs pursuant to FLA. R. APP. P. 9:400(b)” is denied.
Docket Date 2023-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-28
Type Response
Subtype Response
Description Response ~ TO LENNAR HOMES, LLC'S MOTION FOR CONTRACTUAL ENTITLEMENT TO ATTORNEYS' FEES AND COSTS
On Behalf Of Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2023-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lennar Homes, LLC
Docket Date 2023-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lennar Homes, LLC
Docket Date 2023-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 02/28/2023** AND COSTS
On Behalf Of Lennar Homes, LLC
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 6, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 13, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-06
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 Lennar Homes, LLC
Docket Date 2023-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 17, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-17
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 Lennar Homes, LLC
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2022-11-15
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 Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2022-10-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's October 7, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-10-10
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 Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2022-09-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lennar Homes, LLC
Docket Date 2022-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lennar Homes, LLC
Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 24, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 13, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Lennar Homes, LLC
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 27, 2022 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before August 29, 2022. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-27
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 Lennar Homes, LLC
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2022-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lennar Homes, LLC
Docket Date 2022-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lennar Homes, LLC
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Ordered that appellant’s June 8, 2023 motion for rehearing and request for a written opinion and certification are denied. The trial court's order on the motion to compel arbitration was very thorough and explained why Pulte Home Corp. v. Vermillion Homeowners Ass'n, 109 So. 3d 233 (Fla. 2d 2013) and Lennar Homes, LLC v. Martinique at the Oasis Neighborhood Ass'n, Inc., 332 So. 3d 1054 (Fla. 3d 2021) provided support for denying arbitration of the Association's direct claims, as well as how the facts of each case was distinguishable from the facts of this case. There is no conflict, nor is there a question of great public importance, as cases involving the extent of the arbitrability of claims by homeowners’ associations would depend upon the particular facts of each case.
Docket Date 2022-12-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2022-12-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 8, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 22, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-08
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 Miralago Estates I Neighborhood Assoc. Inc.
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 15, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 12, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellant’s motion for extension of time to serve the reply brief, contained within appellee’s November 15, 2022 motion for extension of time, is stricken without prejudice to refiling after the appellee’s answer brief is filed.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 10, 2022 renewed motion for extension of time is granted, and appellee shall serve the answer brief on or before November 22, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-07-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
LENNAR HOMES, LLC VS MATTHEW WILKINSKY 4D2022-1239 2022-05-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-016619

Parties

Name LENNAR HOMES, LLC
Role Appellant
Status Active
Representations Eric R. Thompson, Kelly Ann Luther, David M. Gersten, Giselle G. Manseur
Name Matthew Wilkinsky
Role Appellee
Status Active
Representations William G. Wolk, Sarah Alexis Cohen
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Matthew Wilkinsky
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2022-09-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that, having considered the response, appellant’s August 16, 2022 amended motion to file supplemental record is denied.
Docket Date 2022-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lennar Homes, LLC
Docket Date 2022-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lennar Homes, LLC
Docket Date 2022-08-29
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s July 27, 2022 motion for review of the trial court’s order denying stay pending appeal is denied.
Docket Date 2022-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lennar Homes, LLC
Docket Date 2022-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Matthew Wilkinsky
Docket Date 2022-08-22
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REVIEW
On Behalf Of Matthew Wilkinsky
Docket Date 2022-08-17
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s July 27, 2022 motion for review.
Docket Date 2022-08-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of Matthew Wilkinsky
Docket Date 2022-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Lennar Homes, LLC
Docket Date 2022-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lennar Homes, LLC
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX **Supplemental record**
On Behalf Of Matthew Wilkinsky
Docket Date 2022-08-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee’s July 29, 2022 motion to supplement the record is granted, and the record is supplemented to include the March 1, 2022 agreed order. Said supplemental record is deemed filed as of the date of this order and is found in the appendix to the answer brief.
Docket Date 2022-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Matthew Wilkinsky
Docket Date 2022-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Matthew Wilkinsky
Docket Date 2022-07-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Lennar Homes, LLC
Docket Date 2022-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s July 22, 2022 motion to supplement the appendix on appeal is granted. Appellant shall file the supplemental appendix within ten (10) days from the date of this order.
Docket Date 2022-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL APPENDIX
On Behalf Of Clerk - Broward
Docket Date 2022-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUPPLEMENT THE APPENDIX ON APPEAL
On Behalf Of Lennar Homes, LLC
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s July 14, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 29, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-07-14
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 Matthew Wilkinsky
Docket Date 2022-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Lennar Homes, LLC
Docket Date 2022-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lennar Homes, LLC
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 24, 2022 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before June 20, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Lennar Homes, LLC
Docket Date 2022-05-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s May 23, 2022 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lennar Homes, LLC
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lennar Homes, LLC
Docket Date 2023-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant Lennar Homes, LLC’s, August 23, 2022 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the appellee Matthew Wilkinsky’s August 29, 2022 motion for attorney's fees is denied. Further,ORDERED that appellant Lennar Homes, LLC’s August 29, 2022 request for oral argument is denied.
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Stricken**
On Behalf Of Lennar Homes, LLC
W P AUTO SALES, INC. VS LIBERTY MUTUAL INSURANCE COMPANY AND LENNAR HOMES, LLC 6D2023-0299 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-3463

Parties

Name W P AUTO SALES INC
Role Appellant
Status Active
Representations Craig M. Spanjers, Esq.
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations DARA LINDQUIST, ESQ., CHARLOTTE L. WARREN, ESQ., JOSEPH H. LANG, JR., ESQ.
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name HON. JAMES A. YANCEY
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ Appellee, Liberty Mutual Insurance Company’s motion for attorney fees filed on July 12, 2022, is granted and the above-style cause is hereby remanded to the trial court pursuant to Fla. R. App. P. 9.400(b) to determine amount.Appellee, Lennar Homes, LLC’s motion for attorney fees filed on July 12, 2022, is provisionally granted, subject to the significant issues test following remand. See Marocco v. Brabec, 299 So. 3d 416 (Fla. 1st DCA 2019).Appellant, W.P. Auto Sales, Inc.’s motion for attorney fees filed on August10, 2022, is provisionally granted, subject to the significant issues test following remand. See Marocco v. Brabec, 299 So. 3d 416 (Fla. 1st DCA 2019).
Docket Date 2023-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-02-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION OF ORAL ARGUMENT ADVOCATE
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2023-02-16
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ The Court has set oral argument in this case as a remote oral argument by audio-video communication technology (Zoom) on March 16, 2023, at 9:00 am. Oral arguments are currently scheduled before judges Jay P. Cohen, Carrie Ann Wozniak, and Jared E. Smith.No later than fourteen (14) days prior to the scheduled remote video oral argument, each party shall file with this Court a written designation, identifying by name and e-mail address the attorney or party (if not represented by counsel) who will argue the case on that party’s behalf. The Court will provide a separate notice regarding technical requirements and instructions for participating in the remote video oral argument.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees’ motion for leave to file a second amended answer brief for thepurpose of updating the citations to the page numbers in appellant's second amendedinitial brief is granted. The second amended answer brief filed August 22, 2022, isaccepted and the amended answer brief deemed filed on July 27, 2022, is stricken.The appendix to the original answer brief filed on July 12, 2022, shall serve as theappendix to the second amended answer brief.
Docket Date 2022-08-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEES' MOTION FOR LEAVE TO FILE SECOND AMENDED ANSWER BRIEF, AND TO STRIKE AMENDED ANSWER BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ SECOND AMENDED ANSWER BRIEF OF DEFENDANTS ATTACHED TO MOTION FOR LEAVE TO FILED AMENDED BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant W P Auto Sales, Inc.'s Motion for Leave to File Second Amended Initial Brief is granted, and the second amended initial brief attached to the motion is accepted as filed. The amended initial brief filed July 15, 2022, is stricken. Appellee's Motion for Leave to File Amended Answer Brief, and to Strike Original Answer Brief is granted. The amended answer brief attached to the motion for leave to amend is accepted as filed on July 27, 2022. The original answer brief filed July 12, 2022, is stricken. The appendix to answer brief filed July 12, 2022, shall serve as the appendix to the amended answer brief.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT BY VIDEO
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellant, W.P. Auto Sales, Inc.'s motion for attorney fees filed on August10, 2022, is provisionally granted, subject to the significant issues testfollowing remand. See Marocco v. Brabec, 299 So. 3d 416 (Fla. 1st DCA 2019).
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ Attached to Motion for Leave to File Amended Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant, W P Auto Sales, Inc.'s Motion to Strike its Original Initial Brief is granted, and the initial brief filed May 20, 2022, is stricken.
Docket Date 2022-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE AMENDED ANSWERBRIEF, AND TO STRIKE ORIGINAL ANSWER BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-27
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ Attached to Miscellaneous Motion "APPELLEES' MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF, AND TO STRIKE ORIGINAL ANSWER BRIEF"
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED APPELLANT, W P AUTO SALES, INC.'S MOTION TO STRIKE ITS ORIGINAL INITIAL BRIEF
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellee, Liberty Mutual Insurance Company's motion for attorney feesfiled on July 12, 2022, is granted and the above-style cause is herebyremanded to the trial court pursuant to Fla. R. App. P. 9.400(b) to determineamount.Appellee, Lennar Homes, LLC's motion for attorney fees filed on July 12,2022, is provisionally granted, subject to the significant issues test followingremand. See Marocco v. Brabec, 299 So. 3d 416 (Fla. 1st DCA 2019).
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - CORRECTED - REDACTED - 2585 PAGES
Docket Date 2022-06-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ The Joint Stipulation to Supplement or Correct the Record on Appeal is granted, and appellant shall make arrangements within three days with the clerk of the 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. Upon the filing of the supplemental record, Appellant shall serve an amended initial brief for the limited purpose of including citations to the supplemental record, together with a motion to strike the original brief.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - AB DUE 7/19/22
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPERANCE AND DESIGNATION OF E-MAILADDRESSES FOR SERVICE OF COURT DOCUMENTS BYCOUNSEL FOR APPELLEES LENNAR HOMES, LLC AND LIBERTYMUTUAL INSURANCE COMPANY
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ JOINT STIPULATION TO SUPPLEMENT OR CORRECT THE RECORD ON APPEAL
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - REDACTED - 2580 PAGES
Docket Date 2022-03-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-03-23
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-03-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of W P AUTO SALES, INC.
W P AUTO SALES, INC. VS LIBERTY MUTUAL INSURANCE COMPANY AND LENNAR HOMES, LLC 2D2022-0823 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-3463

Parties

Name W P AUTO SALES INC
Role Appellant
Status Active
Representations Craig M. Spanjers, Esq.
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Representations JOSEPH H. LANG, JR., ESQ., DARA LINDQUIST, ESQ., CHARLOTTE L. WARREN, ESQ.
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES A. YANCEY
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees’ motion for leave to file a second amended answer brief for thepurpose of updating the citations to the page numbers in appellant's second amendedinitial brief is granted. The second amended answer brief filed August 22, 2022, isaccepted and the amended answer brief deemed filed on July 27, 2022, is stricken.The appendix to the original answer brief filed on July 12, 2022, shall serve as theappendix to the second amended answer brief.
Docket Date 2022-08-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEES' MOTION FOR LEAVE TO FILE SECOND AMENDED ANSWER BRIEF, AND TO STRIKE AMENDED ANSWER BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ SECOND AMENDED ANSWER BRIEF OF DEFENDANTS ATTACHED TO MOTION FOR LEAVE TO FILED AMENDED BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant W P Auto Sales, Inc.'s Motion for Leave to File Second Amended Initial Brief is granted, and the second amended initial brief attached to the motion is accepted as filed. The amended initial brief filed July 15, 2022, is stricken. Appellee's Motion for Leave to File Amended Answer Brief, and to Strike Original Answer Brief is granted. The amended answer brief attached to the motion for leave to amend is accepted as filed on July 27, 2022. The original answer brief filed July 12, 2022, is stricken. The appendix to answer brief filed July 12, 2022, shall serve as the appendix to the amended answer brief.
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT BY VIDEO
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-08-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-08-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ Attached to Motion for Leave to File Amended Brief
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant, W P Auto Sales, Inc.'s Motion to Strike its Original Initial Brief is granted, and the initial brief filed May 20, 2022, is stricken.
Docket Date 2022-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE AMENDED ANSWERBRIEF, AND TO STRIKE ORIGINAL ANSWER BRIEF
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-27
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ Attached to Miscellaneous Motion "APPELLEES' MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF, AND TO STRIKE ORIGINAL ANSWER BRIEF"
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED APPELLANT, W P AUTO SALES, INC.'S MOTION TO STRIKE ITS ORIGINAL INITIAL BRIEF
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-07-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - CORRECTED - REDACTED - 2585 PAGES
Docket Date 2022-06-21
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ The Joint Stipulation to Supplement or Correct the Record on Appeal is granted, and appellant shall make arrangements within three days with the clerk of the 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. Upon the filing of the supplemental record, Appellant shall serve an amended initial brief for the limited purpose of including citations to the supplemental record, together with a motion to strike the original brief.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - AB DUE 7/19/22
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPERANCE AND DESIGNATION OF E-MAILADDRESSES FOR SERVICE OF COURT DOCUMENTS BYCOUNSEL FOR APPELLEES LENNAR HOMES, LLC AND LIBERTYMUTUAL INSURANCE COMPANY
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2022-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ JOINT STIPULATION TO SUPPLEMENT OR CORRECT THE RECORD ON APPEAL
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ YANCEY - REDACTED - 2580 PAGES
Docket Date 2022-03-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-03-23
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of W P AUTO SALES, INC.
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LEN-CG SOUTH, LLC AND LENNAR HOMES, LLC VS CHAMPIONS CLUB CONDOMINIUM ASSOCIATION, INC., A FLORIDA NOT-FOR PROFIT CORPORATION 5D2021-1294 2021-05-24 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
2020-CA-2198

Parties

Name LEN-CG SOUTH, LLC
Role Appellant
Status Active
Representations Lauren Kerr, C. David Harper, Adam R. Alaee
Name LENNAR HOMES, LLC
Role Appellant
Status Active
Name CHAMPIONS CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Patrick C. Howell, Robyn Marie Severs
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-20
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 Champions Club Condominium Association, Inc.
Docket Date 2022-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of Len-CG South, LLC
Docket Date 2022-04-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ TREATED AS MOT FOR REHEARING PER 4/22 ORDER
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA MOT GRANTED; AE MOT ATTY FEES DENIED
Docket Date 2022-04-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH DIRECTIONS
Docket Date 2022-02-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Len-CG South, LLC
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-02-10
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Len-CG South, LLC
Docket Date 2022-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RESPONSE TO AE MOT ATTY FEES ACCEPTED
Docket Date 2022-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPTRESPONSE TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Len-CG South, LLC
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTYS FEES
On Behalf Of Len-CG South, LLC
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/1 ORDER
On Behalf Of Len-CG South, LLC
Docket Date 2022-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Len-CG South, LLC
Docket Date 2021-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/22 ORDER; FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/10 ORDER
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/21
On Behalf Of Len-CG South, LLC
Docket Date 2021-11-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-11-19
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 4/1 ORDER
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-11-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-11
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 Champions Club Condominium Association, Inc.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/22
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-07-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Len-CG South, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/23
On Behalf Of Len-CG South, LLC
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Champions Club Condominium Association, Inc.
Docket Date 2021-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Len-CG South, LLC
Docket Date 2021-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/9
On Behalf Of Len-CG South, LLC
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/10/21
On Behalf Of Len-CG South, LLC
Docket Date 2021-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
LENNAR HOMES, LLC VS DANIELLE MCKENNA, ET AL 2D2020-3592 2020-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-005742

Parties

Name LENNAR HOMES, LLC
Role Appellant
Status Active
Representations RICHARD FREUD, ESQ., DAVID M. GERSTEN, ESQ., Eric R. Thompson, Esq., RYAN M WOLIS, ESQ., CHRISTINE L. WELSTEAD, ESQ., MARIE H. KIM, ESQ., CAROLINA PINERO, ESQ., C. DAVID HARPER, ESQ.
Name LANAE LAND TRUST
Role Appellee
Status Active
Name DANIELLE MCKENNA
Role Appellee
Status Active
Representations MICHAEL J. CORSO, ESQ., MADISON ALLEN TANNER, ESQ., JORDAN REDAVID, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 04, 2021, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Nelly N. Khouzam, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of DANIELLE MCKENNA
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted in part, and the reply brief shall be served by May 31, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT LENNAR HOMES, LLC'SMOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ DANIELLE MCKENNA'S PARTIAL OPPOSITION TO LENNAR HOMES, LLC'S MOTION FOR 60-DAY EXTENSION TO FILE A REPLY BRIEF
On Behalf Of DANIELLE MCKENNA
Docket Date 2021-03-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DANIELLE MCKENNA
Docket Date 2021-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DANIELLE MCKENNA
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIELLE MCKENNA
Docket Date 2021-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s request for judicial notice is denied.
Docket Date 2021-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-03-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-03-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-03-03
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, and the initial brief shall be served within four days from the date of this order.
Docket Date 2021-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Theresa Bowen Hatch is removed from this proceeding.
Docket Date 2021-03-01
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 LENNAR HOMES, LLC
Docket Date 2021-01-14
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 to file initial brief is granted to the extent that the initial brief shall be served on or before March 1, 2021.
Docket Date 2020-12-30
Type Response
Subtype Response
Description RESPONSE ~ DANIELLE MCKENNA'S RESPONSE IN PARTIAL OPPOSITION TO: LENNAR HOMES, LLC'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DANIELLE MCKENNA
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT LENNAR HOMES, LLC'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-12-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-12-22
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO: LENNAR HOMES, LLC'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of DANIELLE MCKENNA
Docket Date 2020-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorney Theresa Bowen Hatch shall move to appear pro hac vice or she will be removed from this proceeding.
Docket Date 2020-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIELLE MCKENNA
Docket Date 2020-12-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LENNAR HOMES, LLC
LENNAR HOMES, LLC, etc., VS MARTINIQUE AT THE OASIS NEIGHBORHOOD ASSOCATION, INC., etc., 3D2020-1732 2020-11-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14970

Parties

Name LENNAR HOMES, LLC
Role Appellant
Status Active
Representations David M. Gersten, RYAN M. WOLIS, MARIELA M. MALFELD, RICHARD P. FREUD
Name MARTINIQUE AT THE OASIS NEIGHBORHOOD ASSOCATION, INC.
Role Appellee
Status Active
Representations ZACHARY A. HUDSON, ROGER C. BROWN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ We reverse the order on appeal and remand for further proceedings consistent with this opinion.
Docket Date 2021-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-08-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-06-09
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, AUGUST 18, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTINIQUE AT THE OASIS NEIGHBORHOOD ASSOCATION, INC.
Docket Date 2021-02-19
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Appellee’s Response to Appellant’s Motion for Review of the Trial Court’s Order Denying Stay Pending Appeal is noted. Upon consideration, Appellant’s Motion for Review of the Trial Court’s Order Denying Stay Pending Appeal is granted, and the trial court’s proceedings are temporarily stayed pending further order of this Court. LINDSEY, HENDON and BOKOR, JJ., concur.
Docket Date 2021-02-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REVIEWOF THE TRIAL COURT'S ORDER DENYING STAY PENDING APPEAL
On Behalf Of MARTINIQUE AT THE OASIS NEIGHBORHOOD ASSOCATION, INC.
Docket Date 2021-02-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT LENNAR HOMES, LLC'SMOTION FOR REVIEW OF THE TRIAL COURT'S ORDERDENYING STAY PENDING APPEAL
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OFTIME FOR APPELLEE'S ANSWER BRIEF
On Behalf Of MARTINIQUE AT THE OASIS NEIGHBORHOOD ASSOCATION, INC.
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/05/2021
Docket Date 2021-01-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFVOLUME 1
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-01-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTINIQUE AT THE OASIS NEIGHBORHOOD ASSOCATION, INC.
Docket Date 2020-12-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/15/2021
Docket Date 2020-12-17
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 LENNAR HOMES, LLC
Docket Date 2020-11-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 3, 2020.
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARTINIQUE AT THE OASIS NEIGHBORHOOD ASSOCATION, INC.
Docket Date 2020-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
TOWN OF MIAMI LAKES, etc., VS LENNAR HOMES, LLC, etc., et al., 3D2020-1661 2020-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29261

Parties

Name TOWN OF MIAMI LAKES
Role Appellant
Status Active
Representations RAUL GASTESI, JR., Edward G. Guedes, RAUL R. LOPEZ
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations STEPHANIE M. SIMM, BRUCE LIBHABER, DALE P. CLARKE, DIEGO-PAOLO DE PANI, Christopher N. Bellows, ELIZABETH M. HERNANDEZ, LEE P. TEICHNER
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellant’s Response to Appellee City of Hialeah’s Motion for Sanctions is noted. Upon consideration, Appellee City of Hialeah’s Motion for Sanctions is hereby denied.
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part and remanded for further proceedings.
Docket Date 2022-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-01-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In construing Appellant’s Notice of Potential Conflict as a motion to disqualify, as stated in open Court, the motion is denied.
Docket Date 2022-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S EMERGENCY SUGGESTION OFPOTENTIAL JUDICIAL CONFLICT
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2022-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LENNAR HOMES, LLC
Docket Date 2022-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for the Court to Resume Jurisdiction is granted, and this Court resumes jurisdiction. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2021-12-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-12-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
Docket Date 2021-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, TOWN OF MIAMI LAKES', MOTION REQUESTING THE COURT TO RESUME JURISDICTION
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-12-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-12-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, JANUARY 18, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-11-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant’s Response to this Court’s Order to Show Cause is noted. The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the parties to obtain a final, appealable order in the trial court, and, thereafter, file an amended notice of appeal. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2021-11-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, TOWN OF MIAMI LAKES', RESPONSE TO ORDER TO SHOW CAUSE AS TO WHY APPEALS SHOULD NOT BE DISMISSED AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-11-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is directed to show cause, within five (5) days from the date of this Order, as to why the above-referenced consolidated appeals should not be dismissed as taken from non-final, non-appealable orders. See Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348 (Fla. 3d DCA 2020); GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500 (Fla. 3d DCA 2015). FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2021-09-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, TOWN OF MIAMI LAKES', RESPONSETO APPELLEE, CITY OF HIALEAH'S, MOTION FOR SANCTIONSPURSUANT TO FLORIDA STATUTE SECTION 57.105 AND FLORIDARULE OF APPELLATE PROCEDURE 9.410
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Unopposed Motion for Extension of Time to File a Response to Appellee City of Hialeah’s Motion for Sanctions is granted to and including September 10, 2021.
Docket Date 2021-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE, CITY OF HIALEAH'S MOTION FOR SANCTIONS PURSUANT TO FLORIDA STATUE 57.105 AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to File a Response to Appellee City of Hialeah’s Motion for Sanctions is granted to and including September 8, 2021.
Docket Date 2021-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE, CITY OF HIALEAH'S, MOTION FOR SANCTIONSPURSUANT TO FLORIDA STATUTE SECTION 57.105AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-07-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OF INADVERTENTLY FILED MOTION
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-07-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DEFENDANT, TOWN OF MIAMI LAKES' MOTION TO STAY PROCEEDINGS
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Diego-Paolo De Pani, Esq., enters his appearance as appellate counsel for Appellee, Downrite Engineering Corp
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-06-09
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-06-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Lennar Homes, LLC’s Agreed Motion to Supplement the Record, filed on June 3, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record, filed on May 14, 2021, is granted, and the appellant is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Clarification of Deadline for Filing its Initial Brief is granted. Appellant’s initial brief shall be filed no later than May 17, 2021.
Docket Date 2021-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-13
Type Response
Subtype Response
Description RESPONSE ~ Miami-Dade County's Responseto the Town of Miami Lakes' Motion for Clarification
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-05-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF DEADLINE FOR FILING ITS INITIAL BRIEF
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-05-05
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has beenunsuccessful. All time limitations and deadlines applicable to theprosecution of this appeal shall commence as of the date of this Order.
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF IMPASSE
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including May 17, 2021.
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ LENNAR'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-04-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PARTIAL IMPASSE
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-04-26
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 TOWN OF MIAMI LAKES
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONTINUATION OF MEDIATION CONFERENCE
On Behalf Of LENNAR HOMES, LLC
Docket Date 2021-03-22
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S AMENDED MOTION AND NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2021-03-19
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 TOWN OF MIAMI LAKES
Docket Date 2021-02-17
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 TOWN OF MIAMI LAKES
Docket Date 2020-12-30
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 TOWN OF MIAMI LAKES
Docket Date 2020-12-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s November 18, 2020, Order to Show Cause are noted. Upon consideration, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1539, without prejudice to one or more Appellees seeking leave, if appropriate, to file a separate brief to address an issue not common to all Appellees.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES/DEFENDANTS', MIAMI-DADE COUNTY, CITY OF HIALEAH,DOWNRITE ENGINEERING CORP. AND LENNAR HOMES, LLC, RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-11-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within five (5) days from thedate of this Order as to why the above-referenced appeals should not beconsolidated for all appellate purposes.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-1662, 20-1539
On Behalf Of TOWN OF MIAMI LAKES
Docket Date 2020-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
LENNAR HOMES, LLC VS LINDA BAKER AND FLOOR NATION ENTERPRISE CORP 5D2020-1949 2020-09-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-3835

Parties

Name LENNAR HOMES, LLC
Role Appellant
Status Active
Representations Christine L. Welstead, Stephanie M. Simm
Name LINDA BAKER, LLC
Role Appellee
Status Active
Representations Christopher R. Turner
Name FLOOR NATION ENTERPRISE CORP
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-11-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Linda Baker
Docket Date 2020-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Lennar Homes, LLC
Docket Date 2020-10-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Lennar Homes, LLC
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lennar Homes, LLC
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEN MOT W/IN 5 DAYS
Docket Date 2020-09-22
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 Lennar Homes, LLC
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/11/2020
On Behalf Of Lennar Homes, LLC
Docket Date 2020-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Lennar Homes, LLC
Docket Date 2020-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JONATHAN BAILEY AND REBECCA BAILEY VS LENNAR CORPORATION, ET AL 2D2019-3960 2019-10-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-000744-0000-00

Parties

Name REBECCA BAILEY
Role Appellant
Status Active
Name JONATHAN BAILEY
Role Appellant
Status Active
Representations CHRISTOPHER R. TURNER, ESQ.
Name BAYONET PLUMBING, HEATING & AIR-CONDITIONING, LLC
Role Appellee
Status Active
Name LENNAR CORPORATION
Role Appellee
Status Active
Representations MANUEL J. ALVAREZ, ESQ., CHRISTINE L. WELSTEAD, ESQ., STEPHANIE SIMM, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name LENNAR HOMES, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2019-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR CORPORATION
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-06-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF FIRM ADDRESS CHANGE
On Behalf Of JONATHAN BAILEY
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants’ compliance with order dated March 12, 2020, requesting that oral argument be rescheduled is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ REQUESTING THAT ORAL ARGUMENT BE RESCHEDULED
On Behalf Of JONATHAN BAILEY
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 7, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 07, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Patricia J. Kelly. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JONATHAN BAILEY
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by February 3, 2020.
Docket Date 2020-01-16
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 JONATHAN BAILEY
Docket Date 2020-01-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion to file amended initial brief is granted. The initial brief filed on October 30, 2019, is stricken. This appeal will proceed on the amended initial brief.
Docket Date 2020-01-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JONATHAN BAILEY
Docket Date 2020-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants have filed an amended initial brief without leave of court. Within fifteen days of the date of this order, Appellants shall file a motion to amend the initial brief. The motion shall contain a certificate indicating whether the appellee(s) object to the filing of the amended initial brief.
Docket Date 2020-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED INITIAL BRIEF
On Behalf Of JONATHAN BAILEY
Docket Date 2020-01-03
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant Initial Brief
On Behalf Of JONATHAN BAILEY
Docket Date 2019-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LENNAR CORPORATION
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by December 30, 2019.
Docket Date 2019-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JONATHAN BAILEY
Docket Date 2019-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JONATHAN BAILEY
Docket Date 2019-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JONATHAN BAILEY
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JONATHAN BAILEY
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR CORPORATION
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 09, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-11-26
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 LENNAR CORPORATION
Docket Date 2019-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JONATHAN BAILEY
REINA I. ECHEVARRIA and JORGE ECHEVARRIA, VS LENNAR HOMES, LLC, etc., 3D2019-1422 2019-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22589

Parties

Name Reina I. Echevarria
Role Appellant
Status Active
Representations Philip D. Parrish, Jorge P. Gutierrez, Jr., DELAILA J. ESTEFANO
Name JORGE ECHEVARRIA LLC
Role Appellant
Status Active
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations KELLY ANNE LUTHER, David M. Gersten, GISELLE GONZALEZ MANSEUR, RYAN M. WOLIS
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing, Motion for Clarification, Motion for Certification, and Supplemental Motion for Clarification are hereby denied. EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2020-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMBINED RESPONSETO APPELLEE, LENNAR HOMES, LLC'S 1) MOTIONFOR REHEARING; 2) MOTION FOR CLARIFICATION;AND 3) MOTION FOR CERTIFICATION, ANDSUPPLEMENTAL MOTION FOR CLARIFICATION
On Behalf Of Reina I. Echevarria
Docket Date 2020-07-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Motion for Three-Day Extension of Time to File Post-Opinion Motions is granted to and including July 20, 2020.
Docket Date 2020-07-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE, LENNAR HOMES, LLC'S1) MOTION FOR REHEARING; 2) MOTION FOR CLARIFICATION; AND, 3) MOTION FOR CERTIFICATION
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR THREE-DAY EXTENSION OF TIMETO FILE POST-OPINION MOTIONS(WITHOUT OBJECTION)
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellants’ Motion for a Conditional Award of Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2020-06-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby deniedEMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2020-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR CONDITIONAL AWARD OFATTORNEY'S FEES
On Behalf Of Reina I. Echevarria
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Reina I. Echevarria
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including April 20, 2020.
Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ANEXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Reina I. Echevarria
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-03-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on March 6, 2020, is granted, and the record on appeal is supplemented to include the color photographs that are attached to said Motion.
Docket Date 2020-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL(WITHOUT OBJECTION)
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/10/20
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LENNAR HOMES, LLC
Docket Date 2019-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on December 11, 2019, is granted, and the record on appeal is supplemented to include the transcripts filed separately.
Docket Date 2019-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Reina I. Echevarria
Docket Date 2019-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Reina I. Echevarria
Docket Date 2019-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of Reina I. Echevarria
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 12/11/19
Docket Date 2019-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30days to 11/26/19
Docket Date 2019-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Reina I. Echevarria
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/27/19
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Reina I. Echevarria
Docket Date 2019-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Reina I. Echevarria
Docket Date 2019-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Reina I. Echevarria
Docket Date 2019-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of Reina I. Echevarria
BETTY FUSCO VS LENNAR HOMES, LLC 2D2018-4430 2018-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-7293

Parties

Name BETTY FUSCO
Role Appellant
Status Active
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Michael J. Carney, Esq., KATHERINE MC GOVERN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-10
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's November 6, 2018, fee order.
Docket Date 2018-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BETTY FUSCO
Docket Date 2018-11-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-11-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Northcutt and Salario
TIMOTHY BUSCH VS LENNAR HOMES, LLC 5D2016-1626 2016-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-001726-A

Parties

Name TIMOTHY BUSCH
Role Appellant
Status Active
Representations Matthew L. Wilson, David Maxwell Milton, Joshua E. Burnett
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations CHRISTOPHER L. GRIFFIN, Adam R. Alaee, C. David Harper
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2017-05-12
Type Response
Subtype Response
Description RESPONSE ~ TO 4/28 MOT REH,ETC.
On Behalf Of TIMOTHY BUSCH
Docket Date 2017-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Lennar Homes, LLC
Docket Date 2017-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-02-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Deny Amicus Curiae Brief
Docket Date 2016-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Lennar Homes, LLC
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FILE AMICUS BRF; SEE AMENDED MOTION
On Behalf Of Lennar Homes, LLC
Docket Date 2016-11-29
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of TIMOTHY BUSCH
Docket Date 2016-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 10/5 MTN IS DENIED.
Docket Date 2016-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A SUR-REPLY BRF
On Behalf Of Lennar Homes, LLC
Docket Date 2016-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TIMOTHY BUSCH
Docket Date 2016-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY BUSCH
Docket Date 2016-09-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of TIMOTHY BUSCH
Docket Date 2016-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Lennar Homes, LLC
Docket Date 2016-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lennar Homes, LLC
Docket Date 2016-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lennar Homes, LLC
Docket Date 2016-08-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/9
On Behalf Of Lennar Homes, LLC
Docket Date 2016-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY BUSCH
Docket Date 2016-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (284 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-05-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Matthew L. Wilson 0086819
On Behalf Of TIMOTHY BUSCH
Docket Date 2016-05-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-05-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/10/16
On Behalf Of TIMOTHY BUSCH
Docket Date 2016-05-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES DAVID HARPER 089583
On Behalf Of Lennar Homes, LLC
LENNAR CORPORATION, U.S. HOME CORP., ET AL. VS BROWNCORP CONSTRUCTION, ETC., ET AL. 5D2011-1179 2011-04-12 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
CI-2008-00725-CI

Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-914-MF

Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-005556-MF

Parties

Name LENNAR CORPORATION
Role Appellant
Status Active
Representations ALAN J. KLUGER, PHILIPPE LIEBERMAN, LISA J. JERLES
Name U.S. HOME CORP.
Role Appellant
Status Active
Name RIVENDELL JOINT VENTURE
Role Appellant
Status Active
Name LENNAR HOMES, LLC
Role Appellant
Status Active
Name DOBSON'S WOODS AND WATER, INC.
Role Appellee
Status Active
Name SOD FARMS, INC.
Role Appellee
Status Active
Name BROWNCORP CONSTRUCTION CONTRAC
Role Appellee
Status Active
Representations JEANNE A. KRAFT, LANA L. DEAN, WILLIAM N. ASMA, Dale A. Scott, MICHAEL PISCITELLI, DAVID W. TRENCH, Patrick C. Crowell, ROBERT B. WORMAN, Margaret A. Wharton, DOUGLAS M. SMITH, STEPHEN H. LUTHER, Stephen D. Milbrath
Name LANDIRR, INC.
Role Appellee
Status Active
Name FERGUSON WATERWORKS INC
Role Appellee
Status Active
Name NEFF RENTAL, INC.
Role Appellee
Status Active
Name RYANGOLF CORPORATION
Role Appellee
Status Active
Name FLORIDA POTTING SOILS, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Withdrawn
Name FOLSOM SERVICES, INC.
Role Appellee
Status Active
Name STONEY RIDGE, LLC
Role Appellee
Status Active
Name ASSOCIATED CONSTRUCTION PRODUC
Role Appellee
Status Active
Name PIKE CREEK TURF FARMS, INC.
Role Appellee
Status Active
Name STONEYBROOK SOUTH COMMUNITY DE
Role Appellee
Status Active
Name DARLENE BROWN
Role Appellee
Status Active
Name SOUTH DEVELOPMENT, LLC
Role Appellee
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-18
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-02-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LENNAR CORPORATION
Docket Date 2012-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM AS MOOT
Docket Date 2011-12-19
Type Notice
Subtype Notice
Description Notice ~ LT ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-11-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ STIP AND MOT TO REVERSE AND DISSOLVE TREATED AS MOT RELINQ JURIS AND IS GRANTED. JURIS RELINQ 45 DYS TO VACTATE THE ORDER BEING APPEALED PURSUANT TO PARTIES' STIPULATION. AA FILE CERT COPY OF LOWER CTS ORDER W/ THIS COURT UPON ITS RENDITION AND SHALL ALSO PROMPTLY FILE A NOT. OF VOL. DISMISSAL, IF APPROPRIATE.
Docket Date 2011-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP,ETC.;TREATED AS MOT RELINQ JURIS PER 11/2 ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-09-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURIS REL TO CC FOR OSCEOLA CTY,FL FOR 60DAYS TO ALLOW CUORT TO CONSIDER AA'S MOT TO ENFORCE SETTLEMENT AGREEMENT
Docket Date 2011-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO 8/18MOT PER 8/30ORDER
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-08-30
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 10DAYS BROWNCORP FILE RESPONSE TO 8/18MOT
Docket Date 2011-08-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CROSS MOT TO STAY
On Behalf Of LENNAR CORPORATION
Docket Date 2011-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENNAR CORPORATION
Docket Date 2011-08-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ & MOT STAY
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-22
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 LENNAR CORPORATION
Docket Date 2011-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 2/3 DISM ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-30
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 LENNAR CORPORATION
Docket Date 2011-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 6/21RESPONSE IS TREATED AS A NOTICE OF VOL DIS AS TO SUNTRUST BANK AND THIS APPEAL ISA DISMISSED ONLY AS TO SUNTRUST BANK, WHICH WILL BE REMOVED FORM THE SERVICE LIST
Docket Date 2011-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/10ORDER
On Behalf Of LENNAR CORPORATION
Docket Date 2011-06-15
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 BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-06-10
Type Order
Subtype Order to Serve Brief
Description ORD- File briefs for summary appeal ~ W/I 10DAYS TO 6/8SUGG AND ADVISE WHY THE APPEAL SHOULD NOT BE DISMISSED AS TO SAID AE
Docket Date 2011-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUGGESTION OF MOOTNESS;AE Megan C. Devault 560731
Docket Date 2011-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-06
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 BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5AD08-01
Docket Date 2011-06-03
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 BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-23
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 BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH 5/19MOTS ARE GRANTED;ATTYS EMAIL BRFS IN COMPLIANCE WITH AOA5D08-01
Docket Date 2011-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-19
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 BROWNCORP CONSTRUCTION CONTRAC
Docket Date 2011-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENNAR CORPORATION
Docket Date 2011-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alan J. Kluger 200379
Docket Date 2011-04-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Alan J. Kluger 200379
Docket Date 2011-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-19
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 LENNAR CORPORATION
Docket Date 2011-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2011-04-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FEE PAID 4/25/11
On Behalf Of U.S. HOME CORP.
Docket Date 2011-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of U.S. HOME CORP.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
AMENDED ANNUAL REPORT 2024-09-12
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-07-09
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-11-28
AMENDED ANNUAL REPORT 2023-11-09
AMENDED ANNUAL REPORT 2023-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347903940 0420600 2024-11-27 13108 SHIMMERING AMETHYST COURT, TAMPA, FL, 33607
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-11-27
Emphasis N: HEATNEP

Related Activity

Type Referral
Activity Nr 2233339
Health Yes
347513111 0420600 2024-05-29 BAYSHORE RANCH SUBDIVISION 17765 SADDLEBACK LOOP, NORTH FORT MYERS, FL, 33917
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2024-05-29
Emphasis N: FALL, P: FALL
Case Closed 2024-06-18
347411555 0420600 2024-04-15 TRUMPET HONEYSUCKLE WAY, ZEPHYRHILLS, FL, 33545
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-15
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-05-09
347262537 0418800 2024-02-06 5300 ANTHEM PARKWAY, AVE MARIA, FL, 34142
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-02-13
Emphasis N: FALL
Case Closed 2024-07-04

Related Activity

Type Inspection
Activity Nr 1726260
Safety Yes
Type Inspection
Activity Nr 1730216
Safety Yes
Type Inspection
Activity Nr 1730164
Safety Yes
Type Inspection
Activity Nr 1727861
Safety Yes
Type Inspection
Activity Nr 1726281
Safety Yes
Type Inspection
Activity Nr 1726272
Safety Yes
Type Inspection
Activity Nr 1720900
Safety Yes
Type Complaint
Activity Nr 2125234
Safety Yes
Type Inspection
Activity Nr 1728108
Safety Yes
Type Inspection
Activity Nr 1728173
Safety Yes
Type Inspection
Activity Nr 1730180
Safety Yes
347239519 0418800 2024-01-23 5909 DOUBLE EAGLE CIRCLE, AVE MARIA, FL, 34142
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2024-01-23
Case Closed 2024-01-26

Related Activity

Type Complaint
Activity Nr 2122223
Safety Yes
347117863 0419730 2023-11-20 11673 LANGUAGE WAY, ORLANDO, FL, 32832
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-20
Emphasis N: FALL
Case Closed 2023-12-13

Related Activity

Type Inspection
Activity Nr 1712182
Safety Yes
Type Inspection
Activity Nr 1719910
Safety Yes
Type Inspection
Activity Nr 1712132
Safety Yes
Type Complaint
Activity Nr 2103550
Safety Yes
Health Yes
Type Inspection
Activity Nr 1712443
Safety Yes
346798184 0418800 2023-06-28 23090 AND 23094 BEL CONTO ROAD, BOCA RATON, FL, 33433
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-28
Emphasis L: FALL
Case Closed 2024-09-16

Related Activity

Type Inspection
Activity Nr 1679850
Safety Yes
Type Referral
Activity Nr 2046554
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A02 II
Issuance Date 2023-12-22
Current Penalty 5000.0
Initial Penalty 8929.0
Contest Date 2024-01-10
Final Order 2024-10-06
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(2)(ii): The employer shall assure that each employee has been trained, as necessary, by a competent person qualified in the following areas: The correct procedures for erecting, maintaining, disassembling, and inspecting the fall protection systems to be used, in that: On or about June 28, 2023, the employer did not ensure that employees were trained in how to properly inspect fall protection systems prior to use.
346634652 0419730 2023-04-13 9723 INTRODUCTION WAY, ORLANDO, FL, 32832
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-04-13
Emphasis L: FALL
Case Closed 2023-09-08

Related Activity

Type Referral
Activity Nr 2020605
Safety Yes
346551963 0420600 2023-03-08 1054 SEAGRAPE DR, RUSKIN, FL, 33570
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2023-03-08
Emphasis L: FALL
Case Closed 2023-07-28

Related Activity

Type Inspection
Activity Nr 1655203
Safety Yes
Type Accident
Activity Nr 2007634
346364342 0419730 2022-11-30 5001 VANGUARD ST, ORLANDO, FL, 32819
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-11-30
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2023-01-12
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-08-31
Emphasis L: FALL
Case Closed 2021-12-28

Related Activity

Type Complaint
Activity Nr 1804463
Safety Yes
Type Inspection
Activity Nr 1550617
Safety Yes
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2021-07-19
Emphasis L: FALL
Case Closed 2021-07-21

Related Activity

Type Complaint
Activity Nr 1787063
Safety Yes
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2021-02-23
Emphasis L: FALL
Case Closed 2021-04-06

Related Activity

Type Complaint
Activity Nr 1736979
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-12-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-12-18
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-03-10
Emphasis L: FALL
Case Closed 2020-07-16

Related Activity

Type Inspection
Activity Nr 1468790
Safety Yes
Type Inspection
Activity Nr 1468152
Safety Yes
Inspection Type Unprog Other
Scope Partial
Safety/Health Health
Case Closed 2019-09-05

Related Activity

Type Inspection
Activity Nr 1429736
Health Yes
Type Inspection
Activity Nr 1429130
Safety Yes
Type Inspection
Activity Nr 1429737
Health Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-07-15
Emphasis L: FALL, P: FALL
Case Closed 2019-09-11

Related Activity

Type Inspection
Activity Nr 1416242
Safety Yes
Type Inspection
Activity Nr 1416718
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-01-22
Case Closed 2019-06-20

Related Activity

Type Inspection
Activity Nr 1374269
Safety Yes
Type Inspection
Activity Nr 1374313
Safety Yes
Type Inspection
Activity Nr 1374274
Safety Yes
Type Inspection
Activity Nr 1374286
Safety Yes
Type Inspection
Activity Nr 1373077
Safety Yes
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-10-29
Emphasis L: FALL
Case Closed 2019-02-28

Related Activity

Type Inspection
Activity Nr 1357523
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-07-31
Emphasis L: FALL, P: FALL
Case Closed 2018-09-25

Related Activity

Type Inspection
Activity Nr 1334389
Safety Yes
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-07-17
Emphasis L: FALL, P: FALL
Case Closed 2022-08-24

Related Activity

Type Referral
Activity Nr 1358829
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260020 B02
Issuance Date 2019-01-16
Abatement Due Date 2019-02-12
Current Penalty 0.0
Initial Penalty 71137.0
Contest Date 2019-02-11
Final Order 2020-06-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): On or about July 17, 2018, at Lennar Park Central, 10651 NW 88th Street, Doral, FL 33178, the employer failed to exercise reasonable care to prevent and detect unsafe conditions through the use of frequent and regular inspections of the worksite, thus exposing employees to fall, struck-by, and chemical hazards. Lennar was previously cited for a violation of this Occupational Safety and Health Standard 29 CFR. 1926.20(b)(2), or its equivalent standard, which was contained in OSHA inspection number 992022, citation number 01, Item number 001, and was affirmed as a final order on 09/25/2014, with respect to a workplace located at, 19651 W 59th Ave, Golden, CO 80401. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2019-01-16
Abatement Due Date 2020-07-09
Current Penalty 13260.0
Initial Penalty 50815.0
Contest Date 2019-02-11
Final Order 2020-06-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 1926.21(b)(2) 29 C.F.R. � 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On or about July 17, 2018, at Lennar Park Central, 10651 NW 88th Street, Doral, FL33178, subcontractor employees were not trained in the recognition and avoidance of unsafe conditions caused by poor housekeeping, thereby potentially exposing employees to slip, trip, and fall hazards.
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-05-22
Case Closed 2017-08-22

Related Activity

Type Inspection
Activity Nr 1234486
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2017-06-26
Abatement Due Date 2017-07-21
Current Penalty 3900.0
Initial Penalty 4889.0
Final Order 2017-07-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Variance
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, form or scrap lumber with protruding nails was not kept clear from work areas: On or about May 22th 2017, at the worksite located at NW 74th Ter. House # 3/31, Grand Bay North project, Doral FL 33178, employees were exposed to tripping and laceration hazards due to the haphazard storage of debris and lumber with nails at the entrance and along the front of the building.
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-09-27
Case Closed 2017-01-10

Related Activity

Type Complaint
Activity Nr 1139845
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-11-20
Emphasis L: FALL, N: CTARGET, P: FALL
Case Closed 2016-01-04

Related Activity

Type Inspection
Activity Nr 1107585
Safety Yes
Type Inspection
Activity Nr 1107611
Safety Yes
Type Inspection
Activity Nr 1107620
Safety Yes
Type Inspection
Activity Nr 1107626
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-10-20
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-12-22

Related Activity

Type Inspection
Activity Nr 1101780
Safety Yes
Type Inspection
Activity Nr 1101860
Safety Yes
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-03-03
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-03-04
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-12-11
Emphasis L: FALL, P: FALL
Case Closed 2014-02-24

Related Activity

Type Inspection
Activity Nr 952040
Safety Yes
Type Inspection
Activity Nr 952008
Safety Yes
Type Inspection
Activity Nr 952031
Safety Yes
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-06-05
Emphasis L: FALL, P: FALL
Case Closed 2013-09-30

Related Activity

Type Inspection
Activity Nr 910280
Safety Yes
Type Inspection
Activity Nr 910718
Safety Yes
Type Inspection
Activity Nr 910693
Safety Yes
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-10-06
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: SILICA, S: FALL FROM HEIGHT
Case Closed 2010-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2010-11-12
Abatement Due Date 2010-11-19
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260452 D
Issuance Date 2010-11-12
Abatement Due Date 2010-11-19
Current Penalty 875.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2010-11-12
Abatement Due Date 2010-11-19
Current Penalty 875.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-01
Emphasis L: FALL
Case Closed 2005-08-01

Related Activity

Type Complaint
Activity Nr 205218621
Safety Yes
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-07-22
Case Closed 1993-12-08

Related Activity

Type Referral
Activity Nr 901950220
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A01
Issuance Date 1993-10-20
Abatement Due Date 1993-10-28
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1993-10-20
Abatement Due Date 1993-10-28
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-10-20
Abatement Due Date 1993-10-28
Current Penalty 2500.0
Initial Penalty 25000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-10-20
Abatement Due Date 1993-10-25
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-29
Case Closed 1990-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-09-14
Abatement Due Date 1990-09-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-18
Emphasis L: TRUSS
Case Closed 1988-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1988-03-09
Abatement Due Date 1988-03-13
Nr Instances 1
Nr Exposed 1
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-07-08
Case Closed 1987-09-10

Related Activity

Type Referral
Activity Nr 900840588
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1987-08-12
Abatement Due Date 1987-08-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1987-08-12
Abatement Due Date 1987-08-15
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1987-08-12
Abatement Due Date 1987-08-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-08-12
Abatement Due Date 1987-08-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1987-08-12
Abatement Due Date 1987-08-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 1
Related Event Code (REC) Referral
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-11-08
Case Closed 1984-12-12

Related Activity

Type Referral
Activity Nr 900555822
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-11-14
Abatement Due Date 1984-11-17
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1984-11-14
Abatement Due Date 1984-11-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-11-14
Abatement Due Date 1984-11-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1984-11-14
Abatement Due Date 1984-11-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Date of last update: 02 Apr 2025

Sources: Florida Department of State