Search icon

LAKE POINT PHASE I LLC - Florida Company Profile

Company Details

Entity Name: LAKE POINT PHASE I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE POINT PHASE I 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2007 (17 years ago)
Date of dissolution: 12 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2024 (7 months ago)
Document Number: L07000120563
FEI/EIN Number 26-1769134

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

Address: 500 N. Akard St., Suite 400, Dallas, TX, 75201, US
Mail Address: 500 N. Akard St., Suite 400, Dallas, TX, 75201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Carrillo Antonio Manager 500 N. Akard St., Dallas, TX, 75201
PECK GAIL Manager 500 N. AKARD ST., DALLAS, TX, 75201
Stevenson Bryan Manager 500 N. Akard St., Dallas, TX, 75201
ESSL REID Chairman 500 N. AKARD ST., DALLAS, TX, 75201
DANNER CORY President 500 N. AKARD ST., DALLAS, TX, 75201
JONES BRAD Vice President 500 N. AKARD ST., DALLAS, TX, 75201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-12 - -
LC AMENDMENT 2024-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 500 N. Akard St., Suite 400, Dallas, TX 75201 -
CHANGE OF MAILING ADDRESS 2024-05-23 500 N. Akard St., Suite 400, Dallas, TX 75201 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-03-11 - -
REGISTERED AGENT NAME CHANGED 2024-03-11 CT CORPORATION SYSTEM -
LC AMENDMENT 2010-08-09 - -

Court Cases

Title Case Number Docket Date Status
PANAGIOTI TSOLKAS VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, et al. 4D2021-0031 2021-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA003191

Parties

Name Panagioti Tsolkas
Role Appellant
Status Active
Representations Marcy LaHart
Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name South Florida Water Management District
Role Appellee
Status Active
Representations Ethan Loeb, Bryan Gowdy, Laura Scala-Olympio, Joseph Kenny, Jon P. Tasso, Kansas R. Gooden, James Sherman (DNU), Allison C. Doucette, Jeremy David Bailie
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 27, 2021 motion for written opinion is denied.
Docket Date 2022-01-07
Type Response
Subtype Response
Description Response ~ South Florida Water Management District
On Behalf Of South Florida Water Management District
Docket Date 2022-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORERED that Jon P. Tasso, Esq.’s January 4, 2022 motion to withdraw as counsel for appellees Lake Point Phase I, LLC and Lake Point Phase II, LLC is granted. This court notes that Lake Point Phase I, LLC and Lake Point Phase II, LLC will continue to be represented by the law firm of Bartlett, Loeb, Hinds & Thompson, P.A.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2022-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of South Florida Water Management District
Docket Date 2021-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of South Florida Water Management District
Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 19, 2021 motion for attorney's fees is denied.
Docket Date 2021-09-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-08-18
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of South Florida Water Management District
Docket Date 2021-08-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEYS' FEES
On Behalf Of South Florida Water Management District
Docket Date 2021-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 08/03/2021)
On Behalf Of South Florida Water Management District
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of South Florida Water Management District
Docket Date 2021-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of South Florida Water Management District
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of South Florida Water Management District
Docket Date 2021-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/19/2021
Docket Date 2021-06-11
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDA DEFENSE LAWYERS ASSOCIATION AND THE FLORIDA JUSTICE ASSOCIATION
On Behalf Of South Florida Water Management District
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SOUTH FLORIDA WATER MANAGEMENT DISTRICT
On Behalf Of South Florida Water Management District
Docket Date 2021-06-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of South Florida Water Management District
Docket Date 2021-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ SOUTH FLORIDA WATER MANAGEMENT DISTRICT
On Behalf Of South Florida Water Management District
Docket Date 2021-05-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 19 DAYS TO 06/02/2021
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ LAKE POINT PHASE I, LLC and LAKE POINT PHASE II, LLC
On Behalf Of South Florida Water Management District
Docket Date 2021-05-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 19 DAYS TO 06/02/2021
Docket Date 2021-04-26
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the Florida Defense Lawyers Association and the Florida Justice Association’s April 20, 2021 unopposed motion to permit filing of an amicus curiae brief is granted. The Florida Defense Lawyers Association and the Florida Justice Association shall file the amicus curiae brief no later than ten (10) days after service of the answer brief.
Docket Date 2021-04-20
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of South Florida Water Management District
Docket Date 2021-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ LAKE POINT PHASE I, LLC and LAKE POINT PHASE II, LLC
On Behalf Of South Florida Water Management District
Docket Date 2021-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/14/2021
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of South Florida Water Management District
Docket Date 2021-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 61 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of South Florida Water Management District
Docket Date 2021-02-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s February 17, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 574 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT
On Behalf Of South Florida Water Management District
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Panagioti Tsolkas
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-06
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Panagioti Tsolkas
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EVERGLADES LAW CENTER, INC. VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, et al. 4D2020-2175 2020-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098

Parties

Name EVERGLADES LAW CENTER, INC.
Role Appellant
Status Active
Representations Marcy LaHart
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name Martin County
Role Appellee
Status Active
Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Name Maggy Hurchalla
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name South Florida Water Management District
Role Appellee
Status Active
Representations Tracy MacLean White, Nicolas Q. Porter, Michael Joseph Labbee, Douglas M. Smith, Laura Scala-Olympio, Ethan Loeb, James Sherman (DNU), Jon P. Tasso, Timothy M. Riley, Michael J. McCluskey, Erin J. Tilton, Edward P. de la Parte

Docket Entries

Docket Date 2020-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 21, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Everglades Law Center, Inc.
Docket Date 2020-10-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Everglades Law Center, Inc.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Everglades Law Center, Inc.
Docket Date 2020-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-09
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
EVERGLADES LAW CENTER, INC. VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, ETC., ET AL. SC2019-2135 2019-12-19 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1220

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098CAAXMX

Parties

Name EVERGLADES LAW CENTER, INC.
Role Petitioner
Status Active
Representations Elizabeth F. Carpenter, S. ANSLEY SAMSON, Lisa B. Interlandi, Marcy I. LaHart
Name Donna Melzer
Role Respondent
Status Active
Name SOUTH FLORIDA WATER MANAGEMENT DISTRICT
Role Respondent
Status Active
Representations Mr. James W. Sherman, Laura E. Scala-Olympio, Mr. Brian Joseph Accardo, Judith W. Levine
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Name Maggy Hurchalla
Role Respondent
Status Active
Representations Virgina P. Sherlock
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name MARTIN COUNTY, FLORIDA
Role Respondent
Status Active
Name Erin J. Tilton
Role Intervenor
Status Active
Name Dean A. Morande
Role Amicus - Petitioner
Status Interim
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active
Name TIMOTHY M. RILEY
Role Proponent
Status Active
Name NICOLAS Q. PORTER
Role Proponent
Status Active
Name EDWARD P. DE LA PARTE, JR.
Role Proponent
Status Active
Name MICHAEL J. LABBEE
Role Proponent
Status Active
Name Jon P. Tasso
Role Proponent
Status Active
Name Ethan J. Loeb
Role Proponent
Status Active
Name Tracy M. White
Role Proponent
Status Active
Name Michael J. McCluskey
Role Proponent
Status Active

Docket Entries

Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
View View File
Docket Date 2020-01-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Dean A. Morande
View View File
Docket Date 2020-01-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-01-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 5, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.
Docket Date 2020-01-03
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL
View View File
Docket Date 2019-12-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction (w/ Appendix)
On Behalf Of Everglades Law Center, Inc.
View View File
Docket Date 2019-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-12-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Everglades Law Center, Inc.
View View File
DONNA MELZER VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, ETC., ET AL. SC2019-1993 2019-11-27 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA000108CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1519

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-2124

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1220

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098CAAXMX

Parties

Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active
Name Donna Melzer
Role Petitioner
Status Active
Representations Daniel S. Melzer
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name MARTIN COUNTY
Role Respondent
Status Active
Representations NICOLAS Q. PORTER, EDWARD P. DE LA PARTE, JR., Sarah W. Woods
Name Maggy Hurchalla
Role Respondent
Status Active
Representations Howard K. Heims, Virgina P. Sherlock
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations MICHAEL J. LABBEE, EDWARD COLIN THOMPSON, Jon P. Tasso, Ethan J. Loeb
Name SOUTH FLORIDA WATER MANAGEMENT DISTRICT
Role Respondent
Status Active
Representations Judith W. Levine, Michael J. McCluskey, Mr. James W. Sherman, Laura E. Scala-Olympio, Erin J. Tilton, TIMOTHY M. RILEY
Name EVERGLADES LAW CENTER, INC.
Role Respondent
Status Active
Representations Marcy I. LaHart, Richard Grosso
Name Dean A. Morande
Role Amicus - Petitioner
Status Interim

Docket Entries

Docket Date 2020-04-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
View View File
Docket Date 2020-01-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ The First Amendment Foundation, Inc.
On Behalf Of Dean A. Morande
View View File
Docket Date 2020-01-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 29, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-01-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of SOUTH FLORIDA WATER MANAGEMENT DISTRICT
View View File
Docket Date 2019-12-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Donna Melzer
View View File
Docket Date 2019-12-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Donna Melzer
View View File
Docket Date 2019-12-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2019-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Donna Melzer
View View File
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC, ET AL. SC2019-1729 2019-10-07 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1221

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-1632

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA001321CAAXMX

Parties

Name Maggy Hurchalla
Role Petitioner
Status Active
Representations David W. Ogden, Richard J. Ovelmen, Jamie S. Gorelick, David M. Lehn, Howard K. Heims, Rachel A. Oostendorp, Justin Baxenberg, Virgina P. Sherlock
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations Jon P. Tasso, Latasha C. Scott, Ethan J. Loeb
Name The Florida Press Association, Inc.
Role Amicus - Petitioner
Status Interim
Name THE GUARDIANS OF MARTIN COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Jack Schramm Cox
Name JOSEPH L. BRECHNER CENTER FOR FREEDOM OF INFORMATION
Role Amicus - Petitioner
Status Interim
Name Bullsugar.org
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name SIERRA CLUB, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA WILDLIFE FEDERATION
Role Amicus - Petitioner
Status Interim
Name Reverend William Levwood
Role Amicus - Petitioner
Status Interim
Name CONSERVATION ALLIANCE OF ST. LUCIE COUNTY, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name PEGASUS FOUNDATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Richard Grosso
Name NATURAL RESOURCES DEFENSE COUNCIL, INC.
Role Amicus - Petitioner
Status Interim
Name 1000 FRIENDS OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name Marine Resource Council of East Florida
Role Amicus - Petitioner
Status Interim
Name Florida Waterkeepers
Role Amicus - Petitioner
Status Interim
Name Brant Copland
Role Amicus - Petitioner
Status Interim
Name MARTIN COUNTY CONSERVATION ALLIANCE, INC.
Role Amicus - Petitioner
Status Interim
Name Pam McVety
Role Amicus - Petitioner
Status Interim
Representations Joel S. Perwin
Name The First Amendment Foundation
Role Amicus - Petitioner
Status Interim
Representations Gary K. Oldehoff
Name FRIENDS OF THE EVERGLADES
Role Amicus - Petitioner
Status Interim
Name Hon. William Loy Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-01-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-12-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-11-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including December 4, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-11-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pam McVety
View View File
Docket Date 2019-11-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Lake Point Phase I, LLC
View View File
Docket Date 2019-10-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Conservation Alliance of St. Lucie County
View View File
Docket Date 2019-10-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Justin Baxenberg
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Jamie S. Gorelick, on behalf of petitioner, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 16, 2019.
Docket Date 2019-10-14
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The First Amendment Foundation
View View File
Docket Date 2019-10-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-10-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Pegasus Foundation
View View File
Docket Date 2019-10-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Maggy Hurchalla
View View File
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LAKE POINT PHASE I, LLC and LAKE POINT PHASE II, LLC VS HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO., et al. 4D2018-2935 2018-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CA000054

Parties

Name LAKE POINT PHASE II LLC
Role Appellant
Status Active
Name LAKE POINT PHASE I LLC
Role Appellant
Status Active
Representations Jon P. Tasso, Edward Colin Thompson, Ethan Loeb, Michael Joseph Labbee
Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Role Appellee
Status Active
Representations Virginia P. Sherlock, Ivan Tarasuk, Robert Alden Swift, Howard K. Heims
Name MARGARET HURCHALLA
Role Appellee
Status Active
Name JAMES J. HURCHALLA
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's April 30, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within eight (8) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-04-30
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 Lake Point Phase I, LLC
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-01-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-01-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's January 16, 2019 motion to supplement the record is granted, and the record is supplemented to include documents filed in the lower tribunal. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-10-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' October 10, 2018 motion to consolidate is granted, and case numbers 4D18-2740 and 4D18-2935 are now consolidated for all purposes and shall proceed under case number 4D18-2740. Appellants shall file a single initial brief addressing all of the issues in both appeals.
Docket Date 2018-10-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lake Point Phase I, LLC
MAGGY HURCHALLA, et al. VS HOMEOWNERS CHOICE PROPERTY & CASUALTY COMPANY, INC. 4D2018-2740 2018-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CA000054

Parties

Name Maggy Hurchalla
Role Appellant
Status Active
Representations Michael Joseph Labbee, Edward Colin Thompson, Jon P. Tasso, Virginia P. Sherlock, Howard K. Heims
Name LAKE POINT PHASE II LLC
Role Appellant
Status Active
Name LAKE POINT PHASE I LLC
Role Appellant
Status Active
Name HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Role Appellee
Status Active
Representations Robert Alden Swift, Ethan Loeb, CHRISTINE ANN WASULA
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maggy Hurchalla
Docket Date 2019-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Maggy Hurchalla
Docket Date 2019-04-30
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 Maggy Hurchalla
Docket Date 2019-04-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/02/19
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Maggy Hurchalla
Docket Date 2019-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 03/18/19
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 8 DAYS TO 03/08/19
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2019-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 02/28/19
Docket Date 2019-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maggy Hurchalla
Docket Date 2019-01-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Maggy Hurchalla
Docket Date 2019-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Maggy Hurchalla
Docket Date 2019-01-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's January 16, 2019 motion to supplement the record is granted, and the record is supplemented to include documents filed in the lower tribunal. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Maggy Hurchalla
Docket Date 2019-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 1/18/19
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maggy Hurchalla
Docket Date 2018-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 1/11/19
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maggy Hurchalla
Docket Date 2018-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/12/18
Docket Date 2018-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maggy Hurchalla
Docket Date 2018-11-06
Type Record
Subtype Transcript
Description Transcript Received ~ (97 PAGES)
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE CO.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' October 10, 2018 motion to consolidate is granted, and case numbers 4D18-2740 and 4D18-2935 are now consolidated for all purposes and shall proceed under case number 4D18-2740. Appellants shall file a single initial brief addressing all of the issues in both appeals.
Docket Date 2018-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Maggy Hurchalla
Docket Date 2018-10-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maggy Hurchalla
Docket Date 2019-06-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's April 30, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within eight (8) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-09-14
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC and LAKE POINT PHASE II, LLC 4D2018-1793 2018-06-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA001321

Parties

Name Maggy Hurchalla
Role Petitioner
Status Active
Representations Rachel Ann Oostendorp, Virginia P. Sherlock, Dorothy Kafka, JUSTIN S. WALES, Howard K. Heims, TALBOT D'ALEMBERTE, RICHARD J. OVELMEN, Alix I Cohen
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations Jon P. Tasso, DAN BISHOP, Christina Carlson Dodds, Michael Joseph Labbee, Ethan Loeb, Edward Colin Thompson
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the June 12, 2018 petition for writ of mandamus is denied.GERBER, C.J., TAYLOR and CONNER, JJ., concur.
Docket Date 2018-06-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2018-06-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-12
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC, et al. 4D2018-1632 2018-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA001321

Parties

Name Maggy Hurchalla
Role Appellant
Status Active
Representations Virginia P. Sherlock, Howard K. Heims
Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Representations Michael Joseph Labbee, Ethan Loeb, Jon P. Tasso, Edward Colin Thompson, Christina Carlson Dodds, DAN BISHOP
Name MARTIN COUNTY
Role Appellee
Status Active
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name South Florida Water Management District
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maggy Hurchalla
Docket Date 2019-01-14
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant’s January 9, 2019 “unopposed motion to enlarge the page limitation of reply brief” is granted. The appellant shall file an enlarged reply brief not to exceed twenty (20) pages.
Docket Date 8888-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CONSOLIDATED WITH 18-1221. SEE 06/25/2018 ORDER.
Docket Date 2020-04-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1729 DENIED
Docket Date 2019-10-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1729
Docket Date 2019-10-07
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-10-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Maggy Hurchalla
Docket Date 2019-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's July 15, 2019 corrected motion for rehearing en banc or certification is denied. Further,ORDERED that the movants’ July 23, 2019 motion for leave to file amicus curiae brief is denied.
Docket Date 2019-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO HURCHALLA'S MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' July 26, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s motion for rehearing en banc or certification is extended to and including August 13, 2019.
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR REHEARING EN BANC AND/OR CERTIFICATION
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-07-25
Type Response
Subtype Response
Description Response ~ TO THE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-07-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (PROPOSED) OF THE FLORIDA WILDLIFE FEDERATION, INC., BULLSUGAR.ORG AND THE PEGASUS FOUNDATION IN SUPPORT OF APPELLANT MAGGY HURCHALLA'S MOTION FOR REHEARING EN BANC OR CERTIFICATION
On Behalf Of Maggy Hurchalla
Docket Date 2019-07-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ IN SUPPORT OF APPELLANT MAGGY HURCHALLA'S MOTION FOR REHEARINGEN BANC OR CERTIFICATION
On Behalf Of Maggy Hurchalla
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-07-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 15, 2019 motion to terminate appearance by one attorney of record is granted.
Docket Date 2019-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ **SEE CORRECTED MOTION** OR CERTIFICATION
On Behalf Of Maggy Hurchalla
Docket Date 2019-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TERMINATE APPEARANCE BY ONE ATTORNEY OF RECORD
On Behalf Of Maggy Hurchalla
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 1, 2019 motion for extension of time is granted, and the time for filing a motion for rehearing, rehearing en banc, and/or certification is extended to and including July 15, 2019.
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE AND FILE MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of Maggy Hurchalla
Docket Date 2019-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s January 24, 2019 motion for appellate attorney's fees is denied.
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Maggy Hurchalla
Docket Date 2019-02-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Maggy Hurchalla
Docket Date 2019-02-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 02/08/2019**
On Behalf Of Maggy Hurchalla
Docket Date 2018-12-17
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 December 13, 2018 unopposed motion for extension of time to serve and file reply brief is granted, and appellant shall serve the reply brief on or before January 25, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' December 3, 2018 corrected motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees’ November 30, 2018 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2018-10-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the October 10, 2018 motion of Meghan M. Ingrisano, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2018-08-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that David Lehn's August 6, 2018 verified motion for permission to appear pro hac vice is granted, and David Lehn, Esquire, is permitted to appear in this appeal as counsel for appellant, Maggy Hurchalla. David Lehn, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-08-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The August 17, 2018 motion of F. Gregory Barnhart and Searcy Denney Scarola Barnhart and Shipley, P.A, to withdraw as counsel for Nathaniel P. Reed is granted.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellees’ June 22, 2018 response, it is ORDERED that appellant’s June 12, 2018 motion to supplement the record is denied; further,ORDERED that appellant’s June 28, 2018 “motion to strike portions of appellees’ response, or, in the alternative, for leave to file a reply” is denied; further,Upon consideration of appellees' June 28, 2018 response, it is ORDERED that appellant's June 18, 2018 motion to relinquish jurisdiction is denied. U.S. Fire Ins. Co. v. Bellefeuille, 723 So. 2d 847 (Fla. 4th DCA 1998) (denying the appellant's motion for relinquishment and finding that the appellant has not shown, and could not possibly show, good cause for filing the motion to interview almost 2 months after the verdict considering the availability of the type of information obtained by the appellant in regard to the juror).
Docket Date 2018-06-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s June 1, 2018 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-1221. The appellant shall file a single initial brief addressing the issues of both case numbers; further,Upon consideration of appellees’ June 15, 2018 response, it is ORDERED that Nathaniel P. Reed’s June 5, 2018 “motion for leave to file amicus curiae brief rule 9.370” is denied; further,Upon consideration of appellees’ June 18, 2018 response, it is ORDERED that the Guardians of Martin County, Inc.’s June 6, 2018 “motion for leave to file amicus curiae brief rule 9.370” is denied.
Docket Date 2018-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Maggy Hurchalla
Docket Date 2018-05-31
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-31
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASES
On Behalf Of Maggy Hurchalla
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maggy Hurchalla
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MAGGY HURCHALLA VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, et al. 4D2018-1519 2018-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432017CA001098

Parties

Name Maggy Hurchalla
Role Appellant
Status Active
Representations Virginia P. Sherlock, Howard K. Heims
Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Name EVERGLADES LAW CENTER, INC.
Role Appellee
Status Active
Name MARTIN COUNTY
Role Appellee
Status Active
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name South Florida Water Management District
Role Appellee
Status Active
Representations Erin J. Tilton, Michael J. McCluskey, Laura Scala-Olympio, Jon P. Tasso, Michael Joseph Labbee, Timothy M. Riley, Tracy MacLean White, SARAH WOODS, Ethan Loeb, Marcy LaHart, James Sherman (DNU)
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-2135 DENIED
Docket Date 2019-12-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-2135
Docket Date 2019-12-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-12-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of South Florida Water Management District
Docket Date 2019-11-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant Donna Melzer’s October 2, 2019 “motion for en banc rehearing or, if denied then panel rehearing including clarification, or certification” is denied. Further,ORDERED that the appellant Everglades Law Center Inc.’s October 3, 2019 “motion for rehearing en banc, or alternatively, for certification of an issue for great public importance” is denied.
Docket Date 2019-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-25
Type Response
Subtype Response
Description Response ~ BY SOUTH FLORIDA WATER MANAGEMENT DISTRICT TO MOTIONS FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees, Lake Point Phase I, LLC and Lake Point Phase II, LLC's October 18, 2019 motion for extension of time is granted, and the time for filing a response to appellants’ motions for rehearing, rehearing en banc and certification is extended to and including October 25, 2019.
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (APPELLEES LAKE POINT PHASE I, LLC AND LAKE POINT PHASE II, LLC) TO MOTIONS FOR REHEARING EN BANC, OR CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's October 17, 2019 motion for extension of time is granted, and the time for filing a response to appellants’ motions for rehearing, rehearing en banc and certification is extended to and including October 25, 2019.
Docket Date 2019-10-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BY FIRST AMENDMENT FOUNDATION IN SUPPORT OF APPELLANT'S MOTION FOR REHEARING, ETC
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that First Amendment Foundation's October 14, 2019 motion to permit filing of an amicus curiae brief in support of appellants’ motions for rehearing, rehearing en banc, and certification is granted, and said brief is deemed filed as of the date of this order.
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANTS MELZER'S AND EVERGLADES LAW CENTER'S MOTIONS FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-10-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ IN SUPPORT OF APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR, ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUE FOR GREAT PUBLICIMPORTANCE
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR EN BANC HEARING OR IF DENIED THEN PANEL REHEARING INCLUDING FOR CLARIFICATION OR CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s December 6, 2018 motion for attorney's fees is denied.
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2018-12-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellees’ December 3, 2018 response, it is ORDERED that appellants’ November 21, 2018 motion to strike statement of facts set out in appellees’ answer brief is denied with leave to amend the reply brief. Appellants may file an amended reply brief within fifteen (15) days from the date of this order to include any issues discussed in the motion to strike. No extensions will be granted, and an over length brief will not be permitted.
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Defense Lawyers Association's October 8, 2018 motion for leave to appear as amicus curiae in support of South Florida Water Management District is granted, and the amicus curiae brief shall be filed no later than ten (10) days after the appellee's answer brief is filed.
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, South Florida Water Management District’s October 8, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 5, 2018. 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 2018-10-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that First Amendment Foundation's October 4, 2018 motion for leave to file an amicus curiae brief in support of appellee is granted and the amicus curiae brief shall be filed on or before October 15, 2018.
Docket Date 2018-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of South Florida Water Management District
Docket Date 2018-10-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's September 24, 2018 unopposed motion to take judicial notice of pleadings in related case and motion to supplement the record with pleadings in related case is granted. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-09-28
Type Record
Subtype Transcript
Description Transcript Received ~ (18-2124) 89 PAGES
On Behalf Of Clerk - Martin
Docket Date 2018-07-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's July 19, 2018 agreed "motion to consolidate 4D[18]-2124 with already consolidated cases 4D18-1220 and 4D18-1519" is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-1220. The appellants shall file a single initial brief that addresses the issues of all case numbers.
Docket Date 2018-07-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of South Florida Water Management District
Docket Date 2018-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s June 21, 2018 “unopposed motion to establish briefing schedule for consolidated appeals” is granted in part and denied in part. The court notes that the parties requested to file the initial and answer briefs in an extended time with the opportunity of filing further extensions pursuant to this court’s Administrative Order No. 2018-1. This is an abuse of this court’s extension policies. Therefore, the single, consolidated initial brief shall be filed on or before July 26, 2018. Further briefing shall be filed pursuant to Florida Rules of Appellate Procedure 9.210.
Docket Date 2018-06-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's May 21, 2018 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-1220. The appellant shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Maggy Hurchalla
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Maggy Hurchalla
Docket Date 2018-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-18
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maggy Hurchalla
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC and LAKE POINT PHASE II, LLC 4D2018-1221 2018-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2013-001321-CA

Parties

Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Representations Christina Carlson Dodds, LATASHA SCOTT, Michael Joseph Labbee, DAN BISHOP, Ethan Loeb, Edward Colin Thompson, Jon P. Tasso
Name Maggy Hurchalla
Role Appellant
Status Active
Representations DAVID W OGDEN, JUSTIN S. WALES, Rachel Ann Oostendorp, JUSTIN BAXENBERG, Howard K. Heims, Virginia P. Sherlock, Paul Marcel Crochet, DAVID LEHN, RICHARD J. OVELMEN, JAMIE S GORELICK, Dorothy Kafka, Richard Grosso, Jack Schramm Cox, Alix I Cohen
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 8888-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CONSOLIDATED WITH 18-1632. SEE 06/25/2018 ORDER.
Docket Date 2019-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 8888-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **No GR, KM, LS**
Docket Date 2020-04-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1729 DENIED
Docket Date 2019-10-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1729
Docket Date 2019-10-07
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-10-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Maggy Hurchalla
Docket Date 2019-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's July 15, 2019 corrected motion for rehearing en banc or certification is denied. Further,ORDERED that the movants’ July 23, 2019 motion for leave to file amicus curiae brief is denied.
Docket Date 2019-08-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO HURCHALLA'S MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR REHEARING EN BANC AND/OR CERTIFICATION
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' July 26, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s motion for rehearing en banc or certification is extended to and including August 13, 2019.
Docket Date 2019-07-25
Type Response
Subtype Response
Description Response ~ TO THE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-07-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (PROPOSED) OF THE FLORIDA WILDLIFE FEDERATION, INC., BULLSUGAR.ORG AND THE PEGASUS FOUNDATION IN SUPPORT OF APPELLANT MAGGY HURCHALLA'S MOTION FOR REHEARING EN BANC OR CERTIFICATION
On Behalf Of Maggy Hurchalla
Docket Date 2019-07-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ IN SUPPORT OF APPELLANT MAGGY HURCHALLA'S MOTION FOR REHEARINGEN BANC OR CERTIFICATION
On Behalf Of Maggy Hurchalla
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-07-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 15, 2019 motion to terminate appearance by one attorney of record is granted.
Docket Date 2019-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TERMINATE APPEARANCE BY ONE ATTORNEY OF RECORD
On Behalf Of Maggy Hurchalla
Docket Date 2019-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (CORRECTED) OR CERTIFICATION
On Behalf Of Maggy Hurchalla
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 1, 2019 motion for extension of time is granted, and the time for filing a motion for rehearing, rehearing en banc, and/or certification is extended to and including July 15, 2019.
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE AND FILE MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of Maggy Hurchalla
Docket Date 2019-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s January 24, 2019 motion for appellate attorney's fees is denied.
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Maggy Hurchalla
Docket Date 2019-02-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Maggy Hurchalla
Docket Date 2019-02-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Lake Point Phase I, LLC
Docket Date 2019-02-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 12, 2019, at 3:00 P.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 02/08/2019**
On Behalf Of Maggy Hurchalla
Docket Date 2019-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maggy Hurchalla
Docket Date 2019-01-14
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant’s January 9, 2019 “unopposed motion to enlarge the page limitation of reply brief” is granted. The appellant shall file an enlarged reply brief not to exceed twenty (20) pages.
Docket Date 2019-01-09
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Maggy Hurchalla
Docket Date 2018-12-26
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S REQUEST FOR ORAL ARGUMENT AND MOTION TO SET DATE PRIOR TO APRIL 15, 2019
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED 12/26/2018** AND MOTION TO SET DATE PRIOR TO APRIL 15, 2019
On Behalf Of Maggy Hurchalla
Docket Date 2018-12-17
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 December 13, 2018 unopposed motion for extension of time to serve and file reply brief is granted, and appellant shall serve the reply brief on or before January 25, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-12-13
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 Maggy Hurchalla
Docket Date 2018-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' December 3, 2018 corrected motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees’ November 30, 2018 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2018-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (CORRECTED)
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-11-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 11/30/2018
Docket Date 2018-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-10-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the October 10, 2018 motion of Meghan M. Ingrisano, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2018-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Maggy Hurchalla
Docket Date 2018-09-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ IN SUPPORT OF AMICUS CURIAE BRIEF OF BULLSUGAR.ORG, FLORIDA WILDLIFE FEDERATION, FRIENDS OF THE EVERGLADES AND THE PEGASUS FOUNDATION
On Behalf Of Maggy Hurchalla
Docket Date 2018-09-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (BY FIRST AMENDMENT FOUNDATION, THE LEAGUE OF WOMEN VOTERS OF FLORIDA, FLORIDA PRESS ASSOCIATION, FLORIDA SOCIETY OF NEWS EDITORS, NATURAL RESOURCES DEFENSE COUNCIL, SIERRA CLUB, AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, FANE LOZAMN, AND THE BRECHNER CENTER) IN SUPPORT OF THE APPELLANT IN SUPPORT OF MAGGY HURCHALLA
On Behalf Of Maggy Hurchalla
Docket Date 2018-09-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (BY THE GUARDIANS OF MARTIN COUNTY, INC.) IN SUPPORT OF THE APPELLANT, MAGGY HURCHALLA
On Behalf Of Maggy Hurchalla
Docket Date 2018-09-18
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (BY BULLSUGAR.ORG, FLORIDA WILDLIFE FEDERATION, FRIENDS OF THE EVERGLADES AND THE PEGASUS FOUNDATION) IN SUPPORT OF THE APPELLANT
On Behalf Of Maggy Hurchalla
Docket Date 2018-09-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (DR. PENELOPE CANAN AND GEORGE W. PRING)
On Behalf Of Maggy Hurchalla
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ Upon consideration of appellees' August 13, 2018 response, it isORDERED that the First Amendment Foundation, Inc.'s August 1, 2018 motion for leave to file amicus curiae brief is granted. The First Amendment Foundation, Inc.'s amicus brief shall be filed within fifteen (15) days from the date of this order. The appellee's deadline to file its answer brief shall be tolled pending the filing of the First Amendment Foundation, Inc.'s amicus brief; further, ORDERED that the First Amendment Foundation, Inc.'s August 17, 2018 "motion for leave to file a reply to appellees' response to First Amendment Foundation's motion for leaveto file amicus curiae brief" is denied. The proposed reply is stricken from the docket; further, Upon consideration of appellees' August 13, 2018 response, it is ORDERED that Bullsugar.org, Florida Wildlife Federation, Friends of the Everglades, and the Pegasus Foundation's August 1, 2018 motion for leave to file amicus curiae brief is granted. Bullsugar.org, Florida Wildlife Federation, Friends of the Everglades, and the Pegasus Foundation's amicus brief shall be filed within fifteen (15) days from the date of this order. The appellee's deadline to file its answer brief shall be tolled pending the filing of Bullsugar.org, Florida Wildlife Federation, Friends of the Everglades, and the Pegasus Foundation's amicus brief; further, ORDERED that Bullsugar.org, Florida Wildlife Federation, Friends of the Everglades, and the Pegasus Foundation's August 16, 2018 "motion for leave to file a reply to Lake Point's response to the motion for leave to file amicus curiae brief by Bullsugar.org, Florida Wildlife Foundation, Friends of the Everglades, and the Pegasus Foundation" is denied. The proposed reply is stricken from the docket; further, Upon consideration of appellees' August 20, 2018 response, it is ORDERED that the League of Women Voters of Florida, Florida Press Association, Florida Society of News Editors, Sierra Club, Natural Resources Defense Council, Inc., American Civil Liberties Union Foundation of Florida, Fane Lozman, and the Brechner Center's August 8, 2018 motion for leave to file amicus curiae brief is granted. The League of Women Voters of Florida, Florida Press Association, Florida Society of News Editors, Sierra Club, Natural Resources Defense Council, Inc., American Civil Liberties Union Foundation ofFlorida, Fane Lozman, and the Brechner Center's amicus brief shall be filed within fifteen (15) days from the date of this order. The appellee's deadline to file its answer brief shall be tolled pending the filing of the League of Women Voters of Florida, Florida Press Association, Florida Society of News Editors, Sierra Club, Natural Resources Defense Council, Inc., American Civil Liberties Union Foundation of Florida, Fane Lozman, and the BrechnerCenter's amicus brief; further, Upon consideration of appellees' August 23, 2018 response, it is ORDERED that Dr. Penelope Canan and George W. Pring's August 13, 2018 motion for leave to file an amicus curiae brief is granted. The proposed amicus curiae brief filed on August 13, 2018 is deemed filed as of the date of this order; further, The Court sua sponte vacates the portion of the Court's June 25, 2018 order denying Nathaniel P. Reed's June 5, 2018 "motion for leave to file amicus curiae brief rule 9.370." It is ORDERED that Nathaniel P. Reed's June 5, 2018 "motion for leave to file amicus curiae brief rule 9.370" is granted. Nathaniel P. Reed's amicus brief shall be filed within fifteen (15) days from the date of this order. The appellee's deadline to file its answer brief shall be tolled pending the filing of Nathaniel P. Reed's amicus brief; further, The Court sua sponte vacates the portion of the Court's June 25, 2018 order denying the Guardians of Martin County, Inc.'s June 6, 2018 "motion for leave to file amicus curiaebrief rule 9.370."
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 10/23/2018
Docket Date 2018-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maggy Hurchalla
Docket Date 2018-08-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Maggy Hurchalla
Docket Date 2018-08-23
Type Response
Subtype Response
Description Response ~ (BY LAKE POINT) TO THE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF BY PROFESSORS PENELOPE CANAN AND GEORGE W. PRING
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-08-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-08-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that David W. Ogden's August 6, 2018 verified motion for permission to appear pro hac vice is granted, and David W. Ogden, Esquire, is permitted to appear in this appeal as counsel for appellant, Maggy Hurchalla. David W. Ogden, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-08-20
Type Response
Subtype Response
Description Response ~ (BY LAKE POINT) TO THE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF BY THE LEAGUE OF WOMEN VOTERS OF FLORIDA, FLORIDA PRESS ASSOCIATION, FLORIDA SOCIETY OF NEWS EDITORS, SIERRA CLUB, NATURAL RESOURCES DEFENSE COUNCIL, INC., AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, FANE LOZMAN, AND THE BRECHNER CENTER
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-08-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The August 17, 2018 motion of F. Gregory Barnhart and Searcy Denney Scarola Barnhart and Shipley, P.A, to withdraw as counsel for Nathaniel P. Reed is granted.
Docket Date 2018-08-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN FROM DOCKET. SEE 09/07/2018 ORDER.** (PROPOSED) REPLY TO APPELLEES' RESPONSE TO FIRST AMENDMENT FOUNDATION'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Maggy Hurchalla
Docket Date 2018-08-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Maggy Hurchalla
Docket Date 2018-08-17
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ **DENIED, SEE 09/07/2018 ORDER** (BY FIRST AMENDMENT FOUNDATION) MOTION FOR LEAVE TO FILE A REPLY TO APPELLEES' RESPONSE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Maggy Hurchalla
Docket Date 2018-08-16
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN FROM DOCKET. SEE 09/07/2018 ORDER.** (PROPOSED) REPLY OF AMICI BULLSUGAR.ORG, FLORIDA WILDLIFEFOUNDATION, FRIENDS OF THE EVERGLADES, AND THE PEGASUS FOUNDATION TO APPELLEE LAKE POINT'S RESPONSE TO THE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Maggy Hurchalla
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ **DENIED. SEE 09/07/2018 ORDER.** (BY BULLSUGAR.ORG, FLORIDA WILDLIFE FOUNDATION, FRIENDS OF THE EVERGLADES, AND THE PEGASUS FOUNDATION) MOTION FOR LEAVE TO FILE A REPLY TO LAKE POINT'S RESPONSE TO THE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Maggy Hurchalla
Docket Date 2018-08-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-08-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (BY DR. PENELOPE CANAN AND GEORGE W PRING)
On Behalf Of Maggy Hurchalla
Docket Date 2018-08-13
Type Response
Subtype Response
Description Response ~ (BY LAKE POINT) TO THE MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF BY BULLSUGAR.ORG, FLORIDA WILDLIFE FOUNDATION, FRIENDS OF THE EVERGLADES, AND THE PEGASUS FOUNDATION
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-08-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed August 6, 2018, further,ORDERED that Justin Baxenberg, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2018-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 8626 PAGES (PAGES 1-8499)
Docket Date 2018-08-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (BY THE LEAGUE OF WOMEN VOTERS OF FLORIDA, FLORIDA PRESS ASSOCIATION, FLORIDA SOCIETY OF NEWS EDITORS, SIERRA CLUB, NATURAL RESOURCES DEFENSE COUNSEL INC, AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF FLORIDA, FANE LOZMAN, AND THE BRECHNER CENTER)
On Behalf Of Maggy Hurchalla
Docket Date 2018-08-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (JUSTIN BAXENBERG)
On Behalf Of Maggy Hurchalla
Docket Date 2018-08-01
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (BY BULLSUGAR.ORG, FLORIDA WILDLIFE FEDERATION, FRIENDS OF THE EVERGLADES, AND THE PEGASUS FOUNDATION)
On Behalf Of Maggy Hurchalla
Docket Date 2018-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellees’ June 22, 2018 response, it is ORDERED that appellant’s June 12, 2018 motion to supplement the record is denied; further,ORDERED that appellant’s June 28, 2018 “motion to strike portions of appellees’ response, or, in the alternative, for leave to file a reply” is denied; further,Upon consideration of appellees' June 28, 2018 response, it is ORDERED that appellant's June 18, 2018 motion to relinquish jurisdiction is denied. U.S. Fire Ins. Co. v. Bellefeuille, 723 So. 2d 847 (Fla. 4th DCA 1998) (denying the appellant's motion for relinquishment and finding that the appellant has not shown, and could not possibly show, good cause for filing the motion to interview almost 2 months after the verdict considering the availability of the type of information obtained by the appellant in regard to the juror).
Docket Date 2018-06-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-06-28
Type Response
Subtype Response
Description Response ~ TO MAGGY HURCHALLA'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DENIED, SEE 07/03/2018 ORDER** PORTIONS OF APPELLEES' RESPONSE, OR, IN THE ALTERNATIVE, FOR LEAVE TO FILE A REPLY
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **PORTION OF ORDER VACATED. SEE 09/07/2018 ORDER.**ORDERED that appellant's June 1, 2018 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-1221. The appellant shall file a single initial brief addressing the issues of both case numbers; further,Upon consideration of appellees' June 15, 2018 response, it is ORDERED that Nathaniel P. Reed's June 5, 2018 "motion for leave to file amicus curiae brief rule 9.370" is denied; further,Upon consideration of appellees' June 18, 2018 response, it is ORDERED that the Guardians of Martin County, Inc.'s June 6, 2018 "motion for leave to file amicus curiae brief rule 9.370" is denied.
Docket Date 2018-06-22
Type Response
Subtype Response
Description Response ~ TO MAGGY HURCHALLA'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-06-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-06-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-18
Type Response
Subtype Response
Description Response ~ TO THE GUARDIANS OF MARTIN COUNTY, INC.'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-06-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **DENIED, SEE 07/03/2018 ORDER**
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-06-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/24/18.
Docket Date 2018-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ **GRANTED, SEE 09/07/2018 ORDER.**
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-05
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ **GRANTED, SEE 09/07/2018 ORDER.**
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Maggy Hurchalla
Docket Date 2018-04-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Maggy Hurchalla
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maggy Hurchalla
EVERGLADES LAW CENTER INC. VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, et al. 4D2018-1220 2018-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2017-1098-CA

Parties

Name EVERGLADES LAW CENTER, INC.
Role Appellant
Status Active
Representations Marcy LaHart, Dean A. Morande, THOMAS E. WARNER, Richard Grosso
Name LAKE POINT PHASE I LLC
Role Appellee
Status Active
Name MARTIN COUNTY
Role Appellee
Status Active
Name LAKE POINT PHASE II LLC
Role Appellee
Status Active
Name Maggy Hurchalla
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name South Florida Water Management District
Role Appellee
Status Active
Representations Ethan Loeb, Judith Levine, Laura Scala-Olympio, Tracy MacLean White, Howard K. Heims, James Sherman (DNU), BRIAN J. ACCARDO, Meagan L. Logan, Michael Joseph Labbee, Jon P. Tasso, Kansas R. Gooden, Marcy LaHart, Daniel Sutter Melzer, DONNA SUTTER MELZER, Virginia P. Sherlock

Docket Entries

Docket Date 2020-04-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1993 DENIED
Docket Date 2019-12-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-2135
Docket Date 2019-12-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-12-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1993
Docket Date 2019-11-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of South Florida Water Management District
Docket Date 2019-11-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant Donna Melzer’s October 2, 2019 “motion for en banc rehearing or, if denied then panel rehearing including clarification, or certification” is denied. Further,ORDERED that the appellant Everglades Law Center Inc.’s October 3, 2019 “motion for rehearing en banc, or alternatively, for certification of an issue for great public importance” is denied.
Docket Date 2019-10-25
Type Response
Subtype Response
Description Response ~ BY APPELLEES LAKE POINT PHASE I AND LAKE POINT PHASE II IN OPPOSITION TO APPELLANTS' MOTIONS FOR REHEARING
On Behalf Of South Florida Water Management District
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees, Lake Point Phase I, LLC and Lake Point Phase II, LLC's October 18, 2019 motion for extension of time is granted, and the time for filing a response to appellants’ motions for rehearing, rehearing en banc and certification is extended to and including October 25, 2019.
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (APPELLEES LAKE POINT PHASE I, LLC AND LAKE POINT PHASE II, LLC) TO MOTIONS FOR REHEARING EN BANC, OR CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANTS MELZER'S AND EVERGLADES LAW CENTER'S MOTIONS FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-10-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BY FIRST AMENDMENT FOUNDATION IN SUPPORT OF APPELLANT'S MOTION FOR REHEARING, ETC
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ IN SUPPORT OF APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR, ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUE FOR GREAT PUBLICIMPORTANCE
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR EN BANC HEARING OR IF DENIED THEN PANEL REHEARING INCLUDING FOR CLARIFICATION OR CERTIFICATION
On Behalf Of South Florida Water Management District
Docket Date 2019-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s December 6, 2018 motion for attorney's fees is denied.
Docket Date 2018-12-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of South Florida Water Management District
Docket Date 2018-12-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of South Florida Water Management District
Docket Date 2018-12-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellees’ December 3, 2018 response, it is ORDERED that appellants’ November 21, 2018 motion to strike statement of facts set out in appellees’ answer brief is denied with leave to amend the reply brief. Appellants may file an amended reply brief within fifteen (15) days from the date of this order to include any issues discussed in the motion to strike. No extensions will be granted, and an over length brief will not be permitted.
Docket Date 2018-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/17/2018**
On Behalf Of South Florida Water Management District
Docket Date 2018-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of South Florida Water Management District
Docket Date 2018-12-03
Type Response
Subtype Response
Description Response ~ IN OPPOSTION TO APPELLANTS' MOTION TO STRIKE AND INCORPORATEDALTERNATIVE MOTION FOR LEAVE TO AMEND
On Behalf Of South Florida Water Management District
Docket Date 2018-11-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ STATEMENT OF FACTS SET OUT IN APPELLEE'S ANSWER BRIEF
On Behalf Of South Florida Water Management District
Docket Date 2018-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO DECEMBER 6, 2018
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of South Florida Water Management District
Docket Date 2018-11-14
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ OF FLORIDA DEFENSE LAWYERS ASSOCIATION IN SUPPORT OF APPELLEES
On Behalf Of South Florida Water Management District
Docket Date 2018-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of South Florida Water Management District
Docket Date 2018-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SOUTH FLORIDA WATER MANAGEMENT DISTRICT)
On Behalf Of South Florida Water Management District
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Defense Lawyers Association's October 8, 2018 motion for leave to appear as amicus curiae in support of South Florida Water Management District is granted, and the amicus curiae brief shall be filed no later than ten (10) days after the appellee's answer brief is filed.
Docket Date 2018-10-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (FIRST AMENDMENT FOUNDATION)
On Behalf Of Everglades Law Center, Inc.
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, South Florida Water Management District’s October 8, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 5, 2018. 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 2018-10-08
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 South Florida Water Management District
Docket Date 2018-10-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (FLORIDA DEFENSE LAWYERS ASSOCIATION)
On Behalf Of South Florida Water Management District
Docket Date 2018-10-04
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (FIRST AMENDMENT FOUNDATION)
On Behalf Of Everglades Law Center, Inc.
Docket Date 2018-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of South Florida Water Management District
Docket Date 2018-09-28
Type Record
Subtype Transcript
Description Transcript Received ~ (18-2124) 89 PAGES
On Behalf Of Clerk - Martin
Docket Date 2018-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION TO TAKE JUDICIAL NOTICE OF PLEADINGS IN RELATED CASE AND MOTION TO SUPPLEMENT THE RECORD WITH PLEADINGS IN RELATED CASE
On Behalf Of South Florida Water Management District
Docket Date 2018-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of South Florida Water Management District
Docket Date 2018-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 530 PAGES (PAGES 1-514)
Docket Date 2018-07-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's July 19, 2018 agreed "motion to consolidate 4D[18]-2124 with already consolidated cases 4D18-1220 and 4D18-1519" is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-1220. The appellants shall file a single initial brief that addresses the issues of all case numbers.
Docket Date 2018-07-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of South Florida Water Management District
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2018-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s June 21, 2018 “unopposed motion to establish briefing schedule for consolidated appeals” is granted in part and denied in part. The court notes that the parties requested to file the initial and answer briefs in an extended time with the opportunity of filing further extensions pursuant to this court’s Administrative Order No. 2018-1. This is an abuse of this court’s extension policies. Therefore, the single, consolidated initial brief shall be filed on or before July 26, 2018. Further briefing shall be filed pursuant to Florida Rules of Appellate Procedure 9.210.
Docket Date 2018-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ESTABLISH BRIEFING SCHEDULE FOR CONSOLIDATED APPEALS
On Behalf Of South Florida Water Management District
Docket Date 2018-06-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's May 21, 2018 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D18-1220. The appellant shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of South Florida Water Management District
Docket Date 2018-05-21
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s May 2, 2018 jurisdictional brief and appellees’ May 14, 2018 response, it is ORDERED sua sponte that the above-styled appeal shall proceed as to the final judgment entered by the lower court on April 23, 2018. Further, this “court may review any ruling or matter occurring before filing of the notice,” including the order concerning venue entered December 7, 2017. Fla. R. App. P. 9.110(h); Fla. R. App. P. 9.130(h) (“This rule shall not preclude initial review of a non-final order on appeal from the final order in the cause.”).
Docket Date 2018-05-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT REGARDING SUBJECT MATTER JURISDICTION
On Behalf Of South Florida Water Management District
Docket Date 2018-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of South Florida Water Management District
Docket Date 2018-05-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of South Florida Water Management District
Docket Date 2018-04-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF EMAIL DESIGNATIONS OF TRACY M. WHITE
On Behalf Of South Florida Water Management District
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's October 17, 2019 motion for extension of time is granted, and the time for filing a response to appellants’ motions for rehearing, rehearing en banc and certification is extended to and including October 25, 2019.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that First Amendment Foundation's October 14, 2019 motion to permit filing of an amicus curiae brief in support of appellants’ motions for rehearing, rehearing en banc, and certification is granted, and said brief is deemed filed as of the date of this order.
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Everglades Law Center, Inc.
Docket Date 2019-01-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 12, 2019, at 10:00 A.M. for 20 minutes per side. The parties are advised that the oral argument will occur at Palm Beach Lakes Community High School. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that First Amendment Foundation's October 4, 2018 motion for leave to file an amicus curiae brief in support of appellee is granted and the amicus curiae brief shall be filed on or before October 15, 2018.
Docket Date 2018-10-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's September 24, 2018 unopposed motion to take judicial notice of pleadings in related case and motion to supplement the record with pleadings in related case is granted. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-04-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the order is a final, appealable order given that it enters final judgment in the counterclaim is not final and appealable if an interrelated main claim remains pending. See Mendez v. West Flagler Family Ass’n, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); furtherAppellee may file a response within ten (10) days of service of that statement.
MAGGY HURCHALLA VS LAKE POINT PHASE I, LLC and LAKE POINT PHASE II, LLC, Florida Limited, etc. 4D2018-0763 2018-03-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2013-001321-CA

Parties

Name Maggy Hurchalla
Role Petitioner
Status Active
Representations JUSTIN S. WALES, Rachel Ann Oostendorp, Howard K. Heims, RICHARD J. OVELMEN, Virginia P. Sherlock, TALBOT D'ALEMBERTE
Name LAKE POINT PHASE I LLC
Role Respondent
Status Active
Representations Ethan Loeb, Jon P. Tasso, Michael Joseph Labbee, Christina Carlson Dodds, Edward Colin Thompson, DAN BISHOP
Name LAKE POINT PHASE II LLC
Role Respondent
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's May 24, 2018 motion for rehearing and certification is denied; further, ORDERED that the petitioner's June 11, 2018 motion to strike portions of respondents' response is granted.
Docket Date 2018-06-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF RESPONDENTS' RESPONSE OR IN THE ALTERNATIVE FOR LEAVE TO FILE A REPLY
On Behalf Of Maggy Hurchalla
Docket Date 2018-06-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND CERTIFICATION
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-06-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Maggy Hurchalla
Docket Date 2018-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the March 8, 2018 petition for writ of prohibition is dismissed. See Fla. R. Jud. Admin. 2.330(e) (“Any motion for disqualification made during a hearing or trial . . . may be stated on the record, provided that it is also promptly reduced to writing . . . .”); Forrest v. State, 904 So. 2d 629, 629–30 (Fla. 4th DCA 2005) (“The law is well-settled that a motion for disqualification must be made in writing, and a request that is only made orally is legally insufficient.”). Further, ORDERED to the extent that petitioner seeks certiorari relief, the petition is denied. See Orlando Regional Healthcare v. Alexander, 932 So. 2d 598, 600 (Fla. 5th DCA 2006) (“Ordinarily, orders allowing parties to amend their complaints are not reviewable by certiorari because an adequate remedy exists by plenary appeal.”). Further, ORDERED to the extent that petitioner seeks mandamus relief, the petition is dismissed without prejudice for petitioner to file a separate petition for writ of mandamus, paying a separate filing fee. This shall not be construed as a comment on the merits of the petition; further,ORDERED that Respondent’s April 4, 2018 and April 10, 2018 motions for attorney’s fees and costs pursuant to section 57.105, Florida Statutes, are denied.GROSS, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2018-04-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES
On Behalf Of Maggy Hurchalla
Docket Date 2018-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Maggy Hurchalla
Docket Date 2018-04-12
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's April 11, 2018 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2018-04-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Maggy Hurchalla
Docket Date 2018-04-11
Type Response
Subtype Response
Description Response ~ TO ORDER TO S/C
On Behalf Of Maggy Hurchalla
Docket Date 2018-04-11
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER.
On Behalf Of Maggy Hurchalla
Docket Date 2018-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED.
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED.
On Behalf Of Lake Point Phase I, LLC
Docket Date 2018-04-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant shall file a response and show cause within ten (10) days of service of this order why this proceeding should not be redesignated as a final appeal under Florida Rule of Appellate Procedure 9.110.
Docket Date 2018-03-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's supplemental appendix to the petition 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 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 2018-03-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL.
On Behalf Of Maggy Hurchalla
Docket Date 2018-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** SUPPLEMENTAL.
On Behalf Of Maggy Hurchalla
Docket Date 2018-03-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-03-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Maggy Hurchalla
Docket Date 2018-03-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Maggy Hurchalla
Docket Date 2018-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAKE POINT PHASE I, LLC & LAKE POINT PHASE II, LLC VS SO. FLA. WATER MGMNT. DIST. ETC., ET AL. 4D2015-3700 2015-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2013-001321-CA

Parties

Name LAKE POINT PHASE I LLC
Role Appellant
Status Active
Representations Christina Carlson Dodds, Jon P. Tasso, CHRISTINA M. MARTIN, Ethan Loeb, DANIEL W. BISHOP
Name LAKE POINT PHASE II LLC
Role Appellant
Status Active
Name SO. FLA. WATER MANAGEMENT DIS (DNU)
Role Appellee
Status Active
Representations Howard K. Heims, MICHAEL D. DURHAM, Virginia P. Sherlock, KIRK LEE BURNS, Scott William Zappolo, Nicolas Q. Porter, THOMAS F. MULLIN, Ruth A. Holmes, R. Gregory Hyden, John J. Fumero, Patrick J. McNamara, Amy Taylor Petrick, David Michael Caldevilla, Edward P. de la Parte
Name Maggy Hurchalla
Role Appellee
Status Active
Name MARTIN COUNTY
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-25
Type Record
Subtype Transcript
Description Transcript Received ~ (490 PAGES)
Docket Date 2016-06-28
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2016-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of the trial court's April 28, 2016 order granting appellant's motion to set aside judgment and for new trial, it is ORDERED sua sponte that the above-styled case is dismissed as moot.
Docket Date 2016-04-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE")
Docket Date 2016-04-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellee's March 29, 2016 response, it is ORDERED that appellant's March 21, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of appellant's motion to set aside judgment and for new trial. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceed in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further,ORDERED that appellant¿s March 30, 2016 motion for leave to file reply is denied.
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE REPLY
On Behalf Of SO. FLA. WATER MANAGEMENT DIS (DNU)
Docket Date 2016-03-30
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Lake Point Phase I, LLC
Docket Date 2016-03-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of SO. FLA. WATER MANAGEMENT DIS (DNU)
Docket Date 2016-03-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Lake Point Phase I, LLC
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SO. FLA. WATER MANAGEMENT DIS (DNU)
Docket Date 2016-02-29
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Lake Point Phase I, LLC
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Pacific Legal Foundation's February 18, 2016 motion to permit filing of an amicus curiae brief is granted. Pacific Legal Foundation's amicus curiae brief is deemed filed as of the date of this order.
Docket Date 2016-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Martin
Docket Date 2016-02-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO FILE AMICUS CURIAE BRIEF
On Behalf Of SO. FLA. WATER MANAGEMENT DIS (DNU)
Docket Date 2016-02-18
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of Lake Point Phase I, LLC
Docket Date 2016-02-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' February 11, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-02-11
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 February 10, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 4, 2016. 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 2016-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lake Point Phase I, LLC
Docket Date 2016-02-10
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 SO. FLA. WATER MANAGEMENT DIS (DNU)
Docket Date 2016-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lake Point Phase I, LLC
Docket Date 2016-02-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Lake Point Phase I, LLC
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 7, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. 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 2015-12-07
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 Lake Point Phase I, LLC
Docket Date 2015-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-07
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lake Point Phase I, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-12
LC Amendment 2024-06-06
ANNUAL REPORT 2024-05-23
CORLCRACHG 2024-03-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State