Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-2068-NC
|
Parties
Name |
280 GGP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
SOUTHERN-OWNERS INSURANCE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
WILLIAM S. CHAMBERS, I V, ESQ.
|
|
Name |
BCBE CONSTRUCTION, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
RYAN W. OWEN, ESQ., ROBERT H. MCLEAN, ESQ., DANIELLE N. AMICO, ESQ., JOHN J. THRESHER, ESQ., MARK A. BOYLE, ESQ., GINGER BARRY BOYD, ESQ., KRISTEN D. PERKINS, ESQ., ANDREW JAFFEE, ESQ., DUSTIN BLUMENTHAL, ESQ., HENRY PAUL JOHNSON, ESQ., AMANDA K. ANDERSON, ESQ., JORDAN H. LEWIS, ESQ., ABIGAIL L. MANOPLA, ESQ., JUSTIN N. SHINDORE, ESQ., PENELOPE T. ROWLETT, ESQ.
|
|
Docket Entries
Docket Date |
2024-04-08
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2024-03-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ LaROSE, KHOUZAM, and ATKINSON,
|
|
Docket Date |
2024-03-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DIMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
SOUTHERN-OWNERS INSURANCE COMPANY
|
|
Docket Date |
2024-03-05
|
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 |
SOUTHERN-OWNERS INSURANCE COMPANY
|
|
Docket Date |
2024-03-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 66 PAGES - OMISSION RECORD
|
|
Docket Date |
2024-02-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
|
|
Docket Date |
2024-02-23
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
BCBE CONSTRUCTION, LLC
|
|
Docket Date |
2024-02-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ CARROLL - 13,265 PAGES REDACTED
|
On Behalf Of |
SARASOTA CLERK
|
|
Docket Date |
2024-01-05
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service ~ AMENDED
|
On Behalf Of |
SOUTHERN-OWNERS INSURANCE COMPANY
|
|
Docket Date |
2024-01-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2024-01-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-12-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
SOUTHERN-OWNERS INSURANCE COMPANY
|
|
Docket Date |
2023-12-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-03-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss appeal nonfinal/nonappealable order ~ Appellee's motion to dismiss is granted. This appeal is dismissed as from anonfinal, nonappealable order. Appellant's motion for extension of time to file the initialbrief is denied as moot.
|
|
Docket Date |
2024-01-02
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailingaddresses for those served with the notice. Appellant shall within five days submit anamended certificate of service that lists current mailing addresses for all entities servedwith the notice of appeal.
|
|
|