Search icon

CITY OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: CITY OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY OF NAPLES 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: 09 Jun 2017 (8 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L17000127010
FEI/EIN Number NOT APPLICABLE

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

Address: 4611 3rd Ave NW, Naples, FL, 34119, US
Mail Address: 4611 3rd Ave NW, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez-Zanelli Marco Manager 4611 3rd Ave NW, Naples, FL, 34119
Perez-Zanelli Marco Agent 4611 3rd Ave NW, Naples, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 4611 3rd Ave NW, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2020-06-21 4611 3rd Ave NW, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 4611 3rd Ave NW, Naples, FL 34119 -
LC AMENDMENT AND NAME CHANGE 2019-10-04 CITY OF NAPLES LLC -
REGISTERED AGENT NAME CHANGED 2018-04-07 Perez-Zanelli, Marco -

Court Cases

Title Case Number Docket Date Status
GENNA BRUGAL, Appellant(s) v. CITY OF NAPLES, Appellee(s). 6D2023-4088 2023-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-001117-0001-XX

Parties

Name GENNA BRUGAL
Role Appellant
Status Active
Representations WILLIAM AMLONG, ESQ., JENNIFER DALEY, ESQ.
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations JOHN W. KELLER, IV, ESQ., WAYNE L. HELSBY, ESQ., SUSAN POTTER NORTON, ESQ., Matthew McConnell, Kimberly Ann Wittman
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ **LOCATED IN IDCA CONFIDENTIAL**
On Behalf Of GENNA BRUGAL
Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 15- RB DUE 12/03/2024
On Behalf Of GENNA BRUGAL
Docket Date 2024-10-17
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of CITY OF NAPLES
View View File
Docket Date 2024-10-17
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Attorneys' Fees and Costs
On Behalf Of GENNA BRUGAL
Docket Date 2024-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of CITY OF NAPLES
Docket Date 2024-10-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CITY OF NAPLES
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLEE'S PETITION FOR ATTORNEY'S FEES
On Behalf Of CITY OF NAPLES
Docket Date 2024-08-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of GENNA BRUGAL
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2024-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GENNA BRUGAL
Docket Date 2024-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GENNA BRUGAL
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GENNA BRUGAL
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2024-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Stay
Description The renewed motion for stay is denied.
View View File
Docket Date 2024-06-24
Type Response
Subtype Response
Description RESPONSE TO RENEWED MOTION TO STAY APPELLATE PROCEEDINGS FILED JUNE 5, 2024
On Behalf Of GENNA BRUGAL
Docket Date 2024-06-11
Type Order
Subtype Order to File Response
Description Mediation having concluded, the motion for stay of appeal pending review filed prior to the mediation stay is denied as moot. Appellee may respond to the new motion for stay, filed following the conclusion of mediation, within ten days from the date of this order.
View View File
Docket Date 2024-06-05
Type Response
Subtype Response
Description Appellant's Response to Appellee's Renewed Motion to Stay Appellate Proceedings
On Behalf Of GENNA BRUGAL
Docket Date 2024-05-30
Type Motions Other
Subtype Motion To Stay
Description APPELLEE'S RENEWED MOTION TO STAY APPELLATE PROCEEDINGS
On Behalf Of CITY OF NAPLES
Docket Date 2024-05-17
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-05-14
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2024-04-03
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of GENNA BRUGAL
Docket Date 2024-03-26
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints William J. Hazzard, mediator number 27689 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated March 15, 2024.
Docket Date 2024-03-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of GENNA BRUGAL
Docket Date 2024-03-15
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Appellee's Motion to Stay Appellate Proceedings
On Behalf Of GENNA BRUGAL
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of GENNA BRUGAL
Docket Date 2024-03-05
Type Order
Subtype Order
Description Second Mediation Order ~ Pursuant to the Order of this court dated January 9, 2024, all parties were required to file mediation forms with this Court within 10 days of the date of that Order. At this time, the Appellant’s Mediation Questionnaire has not yet been received. Within 5 days from the date of this order, upload the required form via the Statewide Florida Courts E-Filing Portal so that this case may timely proceed. Failure to timely comply may result in the imposition of sanctions.
Docket Date 2024-03-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S MOTION TO STAY APPELLATE PROCEEDINGS
On Behalf Of CITY OF NAPLES
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 03/07/24// 30 - IB DUE 3/07/2024.
On Behalf Of GENNA BRUGAL
Docket Date 2024-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of CITY OF NAPLES
Docket Date 2024-01-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL**
On Behalf Of GENNA BRUGAL
Docket Date 2024-01-12
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of GENNA BRUGAL
Docket Date 2024-01-09
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2024-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/BRODIE - 720 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-01-03
Type Notice
Subtype Notice
Description Notice ~ Appellee's Notice of Designation of E-Mail Addresses Pursuant To Rule 2.516 of The Florida Rules of Judicial Administration
On Behalf Of CITY OF NAPLES
Docket Date 2024-01-02
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Notice of Filing Payment Confirmation re: Filing Fee
On Behalf Of GENNA BRUGAL
Docket Date 2024-01-02
Type Notice
Subtype Notice
Description Notice ~ Appellant's Notice of Designation of E-Mail Addresses Pursuant ToRule 2.516 of The Florida Rules of Judicial Administration
On Behalf Of GENNA BRUGAL
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GENNA BRUGAL
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GENNA BRUGAL
Docket Date 2024-12-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of GENNA BRUGAL
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion to Extend by One Week the Time to File the Reply Brief
On Behalf Of GENNA BRUGAL
Docket Date 2024-10-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee's answer brief does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order.
View View File
Docket Date 2024-08-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2024-01-09
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC. VS CITY OF NAPLES 2D2022-1970 2022-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004975

Parties

Name ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Role Appellant
Status Active
Representations DANIEL J. GERBER, ESQ., BRIAN A. BOLVES, ESQ., DOUGLAS P. MANSON, ESQ., BRIAN J. ACCARDO, ESQ., CARLYN H. KOWALSKY, ESQ., Laura E. Olympio, Esq.
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations GRETCHEN R. H. VOSE, ESQ., Paul Waters, Esq., RALF G. BROOKES, ESQ., NANCY A. STUPARICH, ESQ.
Name ADAM JONES, INC.
Role Amicus - Petitioner
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred by 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Response
Subtype Objection
Description OBJECTION ~ CITY OF NAPLES' OBJECTION TO MASSEY SERVICES, INC.'S AMENDED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MASSEY SERVICES, INC.'S AMENDED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/20/23
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ As nonlawyers cannot represent corporations, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the motion for leave to appear as amicus curiae and amicus brief filed by Adam Jones on behalf of Massey Services, Inc., are stricken. This order is without prejudice to Massey Services, Inc., to file an amended motion through counsel within ten days of the date of this order.
Docket Date 2022-11-30
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ Motion for Leave to Appear as Amicus Curiae in Support of Appellant
On Behalf Of ADAM JONES
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF//67 - IB DUE 11/22/22 (LAST REQUEST)
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF//23- IB DUE 9/16/22
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 799 PAGES
Docket Date 2022-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 20, 2022, order to show cause is hereby discharged.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-06-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC. VS CITY OF NAPLES 6D2023-0549 2022-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004975

Parties

Name ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Role Appellant
Status Active
Representations DOUGLAS P. MANSON, ESQ., Laura E. Olympio, Esq., BRIAN J. ACCARDO, ESQ., CARLYN H. KOWALSKY, ESQ., BRIAN A. BOLVES, ESQ., DANIEL J. GERBER, ESQ.
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations GRETCHEN R. H. VOSE, ESQ., Paul Waters, Esq., RALF G. BROOKES, ESQ., NANCY A. STUPARICH, ESQ.
Name ADAM JONES, INC.
Role Amicus - Petitioner
Status Active
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak, Joshua A. Mize, and Paetra T. Brownlee.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 5, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801Oral arguments are currently scheduled before judges Carrie Ann Wozniak and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Request for Oral Argument
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2023-03-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to file answer brief is granted to the extent that the answer brief is accepted as filed.
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE'S ANSWER BRIEF AND RESPONSE TO AMICUS CURIAE BRIEF
On Behalf Of CITY OF NAPLES
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OFTIME TO FILE RESPONSES UPON RECEIPT OF COMPLETE RECORD FROM THE CLERK OF THE LOWER COURT
On Behalf Of CITY OF NAPLES
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/KRIER - 3378 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ Massey Services, Inc.'s Second Amended Motion for Leave to Appear as Amicus Curiae in Support of Appellant is granted, and the submitted brief is accepted. Appellees may serve a responsive brief within thirty days from the date of this order.
Docket Date 2023-01-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **Treated as a motion to supplement the ROA-SEE 02/03/23 order**MOTION FOR STIPULATED EXTENSION OF TIME FOR PREPARATION OF THE RECORD
On Behalf Of CITY OF NAPLES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Response
Subtype Objection
Description OBJECTION ~ CITY OF NAPLES' OBJECTION TO MASSEY SERVICES, INC.'S AMENDED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MASSEY SERVICES, INC.'S SECOND AMENDED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-12-16
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2022-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ As nonlawyers cannot represent corporations, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the motion for leave to appear as amicus curiae and amicus brief filed by Adam Jones on behalf of Massey Services, Inc., are stricken. This order is without prejudice to Massey Services, Inc., to file an amended motion through counsel within ten days of the date of this order.
Docket Date 2022-11-30
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ Motion for Leave to Appear as Amicus Curiae in Support of Appellant
On Behalf Of ADAM JONES
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF//67 - IB DUE 11/22/22 (LAST REQUEST)
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE BRIEF//23- IB DUE 9/16/22
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 799 PAGES
Docket Date 2022-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 20, 2022, order to show cause is hereby discharged.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-06-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENVIRONMENTAL RESEARCH & EDUCATION FOUNDATION, INC.
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
HARRY E. CRISWELL, I I I, ET AL VS CITY OF NAPLES 2D2019-3314 2019-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-977-01

Parties

Name LAURA B. CRISWELL
Role Appellant
Status Active
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations ROBERT D. PRITT, ESQ., CHRISTOPHER D. DONOVAN, ESQ., JAMES D. FOX, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name HARRY E. CRISWELL, I I I
Role Appellant
Status Active
Representations MARTIN F. KLINGENBERG, ESQ., DAVID P. FRASER, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2021-01-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee’s “motion to reply to Criswells’ rehearing response or amend the City’s January 7th motion” is denied.
Docket Date 2021-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REPLY TO CRISWELLS' REHEARING RESPONSE OR AMEND THE CITY'S JANUARY 7TH MOTION
On Behalf Of CITY OF NAPLES
Docket Date 2021-01-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING, REHEARING EN BANC, A WRITTEN OPINION AND CERTIFICATION OF CONFLICT ANDQUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2021-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION, OR CERTIFICATION
On Behalf Of CITY OF NAPLES
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2020-09-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of CITY OF NAPLES
Docket Date 2020-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - CROSS-REPLY BRIEF DUE 9/28/20
On Behalf Of CITY OF NAPLES
Docket Date 2020-07-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANTS' REPLY AND CROSS-ANSWER BRIEF
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - Reply to Appellee's Answer and Cross-Initial Brief DUE 7/29/20
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Reply to Appellee's Answer and Cross-Initial Brief DUE 7/9/20
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2020-05-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF NAPLES
Docket Date 2020-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28 - Answer Brief and Cross-Initial Brief DUE 5/20/20
On Behalf Of CITY OF NAPLES
Docket Date 2020-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Answer Brief and Cross-Initial brief DUE 4/22/20
On Behalf Of CITY OF NAPLES
Docket Date 2020-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - Answer Brief and Cross-Initial brief DUE 3/23/20
On Behalf Of CITY OF NAPLES
Docket Date 2020-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2020-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2020-01-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2020-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 1/20/20
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/6/20
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 137 PAGES
Docket Date 2019-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/6/19
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-09-25
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-09-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of CITY OF NAPLES
Docket Date 2019-09-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CITY OF NAPLES
Docket Date 2019-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1613 PAGES
Docket Date 2019-09-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-08-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 09, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
CITY OF NAPLES, CHRISTOPHER S. CLISSOLD, STEVEN KOFSKY, MIKE MOORE AND ADAM P. NADELMAN VS STEPHEN MC INERNY, ET AL 2D2019-2087 2019-06-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-001840-0001-XX

Parties

Name CITY OF NAPLES LLC
Role Appellant
Status Active
Representations JAMES D. FOX, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name MIKE MOORE CO., LLC
Role Appellant
Status Active
Name STEPHEN MC INERNY
Role Appellee
Status Active
Representations MICHAEL C. SHUE, ESQ., RICHARD SIWICA, ESQ., KEVIN W. CREWS, ESQ., PETER HUY, ESQ., NICHOLAS WOLFMEYER, ESQ.
Name PROFESSIONAL FIREFIGHTERS OF NAPLES IAFF LOCAL 2174
Role Appellee
Status Active
Name DANIEL ZUNZUNEGUI
Role Appellee
Status Active
Name SAMUEL J. SAAD, I I I
Role Appellee
Status Active
Name MARVIN L. EASTON
Role Appellee
Status Active
Name MICHAEL D. NICHOLS
Role Appellee
Status Active
Name GERALD A. PECAR
Role Appellee
Status Active
Name DEAN S. HOMAN
Role Appellee
Status Active
Name PETER DIMARIA
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name CHRISTOPHER CLISSOLD
Role Appellant
Status Active
Name STEVEN KOFSKY
Role Appellant
Status Active
Name ADAM P. NADELMAN
Role Appellant
Status Active
Name COREY J. ADAMSKY
Role Appellee
Status Active

Docket Entries

Docket Date 2019-06-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS' APPENDIX TO SHOW-CAUSE ORDER
On Behalf Of CITY OF NAPLES
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO SHOW-CAUSE ORDER
On Behalf Of CITY OF NAPLES
Docket Date 2019-06-18
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 CITY OF NAPLES
Docket Date 2019-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CITY OF NAPLES
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, LaRose, and Smith
Docket Date 2019-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ Having reviewed the appellants' response to this court's order to show cause, the court dismisses this appeal for want of jurisdiction under either Florida Rule of Appellate Procedure 9.130(a)(3)(C)(x), (xi) or rule 9.100.
Docket Date 2019-07-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellee filed by Attorney Peter Huy is granted. Attorney Huy and the Kramer Huy P.A. firm shall have no further responsibilities in this appeal. The appellee, Stephen Mc Inerny, shall proceed pro se, without prejudice to retaining new counsel. Stephen Mc Inerny shall reply, pro se or by counsel, to the appellants' response to this court's order to show cause within 30 days of the date of this order.
Docket Date 2019-06-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STEPHEN MC INERNY
Docket Date 2019-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON DEFENDANT'S MOTION TO DISMISS
On Behalf Of CITY OF NAPLES
Docket Date 2019-06-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CITY OF NAPLES
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-04
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ The order on appeal states in part that the motion to dismiss counts 2-5 is denied "because there are issues of material fact" regarding immunity. Appellants shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
HARRY E. CRISWELL, I I I AND LAURA B. CRISWELL VS CITY OF NAPLES 2D2019-0787 2019-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-000977-0001-XX

Parties

Name HARRY E. CRISWELL, I I I
Role Appellant
Status Active
Representations MARTIN F. KLINGENBERG, ESQ., DAVID P. FRASER, ESQ.
Name LAURA B. CRISWELL
Role Appellant
Status Active
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations TIMOTHY L. NEWHALL, S.A.A.G., CHRISTOPHER D. DONOVAN, ESQ., ROBERT D. PRITT, ESQ., JAMES D. FOX, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Badalamenti, and Rothstein-Youakim
Docket Date 2019-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."). To the extent that the appellants would be able to obtain an order that finalizes the partial grant of the appellee's motion for summary judgment, this court concludes that it would have no jurisdiction over the appeal pursuant to Florida Rule of Appellate Procedure 9.110(k). The appellee's motion for judicial notice is denied as unnecessary.The appellee's motion to hold the appeal in abeyance is denied.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ The appellee's motion to hold the appeal in abeyance is denied.
Docket Date 2019-03-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S MARCH 20, 2019 ORDER
On Behalf Of CITY OF NAPLES
Docket Date 2019-03-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order the appellee shall respond to the appellants' request to hold the appeal in abeyance.
Docket Date 2019-03-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ INCORPORATED REQUEST TO ABATE PENDING THE RESOLUTION OF THE REMAINING LOWER COURT CLAIMS (contained in response)
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL, RESPONSE TO APPELLEE'S REQUEST FOR JUDICIAL NOTICE, REQUEST FOR BRIEFING SCHEDULE AND INCORPORATED REQUEST TO ABATE PENDING THE RESOLUTION OF THE REMAINING LOWER COURT CLAIMS
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellants' motion for extension of time is denied as premature. The appellants will need to respond substantively to the appellee's motion to dismiss and motion for judicial notice, as directed by this court's March 8 and 11, 2019, orders. In their response the appellants may request a briefing schedule.
Docket Date 2019-03-13
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 HARRY E. CRISWELL, I I I
Docket Date 2019-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ When responding to the appellee's motion to dismiss, the appellants shall also address the appellee's request for judicial notice.
Docket Date 2019-03-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within 15 days from the date of this order to appellee's motion to dismiss.
Docket Date 2019-03-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ IN SUPPORT OF ITS MOTION TO DISMISS
On Behalf Of CITY OF NAPLES
Docket Date 2019-03-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CITY OF NAPLES
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2019-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CITY OF NAPLES
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-27
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HARRY E. CRISWELL, I I I
Docket Date 2019-02-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
JOAN FIORE VS CITY OF NAPLES AND 465 BUILDING, LLC 2D2017-1305 2017-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
16-CA-408

Parties

Name JOAN FIORE
Role Appellant
Status Active
Representations ANTHONY P. PIRES, JR., ESQ.
Name 465 BUILDING, LLC
Role Appellee
Status Active
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations CLAY C. BROOKER, ESQ., ROBERT D. PRITT, ESQ., EDWARD K. CHEFFY, ESQ., JAMES D. FOX, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bradenton
Docket Date 2017-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOAN FIORE
Docket Date 2017-12-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOAN FIORE
Docket Date 2017-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07- RB DUE 12/08/17
On Behalf Of JOAN FIORE
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- RB DUE 12/01/17
On Behalf Of JOAN FIORE
Docket Date 2017-10-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CITY OF NAPLES
Docket Date 2017-10-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ joins in Appellee 465 Building, LLC's answer brief on the grounds stated therein and adopts them as the City's arguments in favor of affirming the trial court's summary judgment
On Behalf Of CITY OF NAPLES
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee City of Naples's motion for extension of time is granted to the extent that the answer brief(s) of the appellees shall be served within 30 days of the date of this order. The appellant's objection is noted.
Docket Date 2017-09-21
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 CITY OF NAPLES
Docket Date 2017-09-21
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ JOINDER IN MOTION FOR EXTENSION
On Behalf Of CITY OF NAPLES
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17- AB DUE 09/22/17
On Behalf Of CITY OF NAPLES
Docket Date 2017-08-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Raymond L. Bass, Jr., is granted. Attorney Bass & The Bass Law Office are relieved of further appellate responsibilities. Attorney Anthony P. Pires remains counsel of record for the Appellants.
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO MOTION TO WITHDRAW
On Behalf Of CITY OF NAPLES
Docket Date 2017-08-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOAN FIORE
Docket Date 2017-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOAN FIORE
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- IB DUE 08/11/17
On Behalf Of JOAN FIORE
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-IB DUE 07/27/17
On Behalf Of JOAN FIORE
Docket Date 2017-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 78 PAGES
Docket Date 2017-06-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - JULY 13, 2017 - JULY 14, 2017
On Behalf Of JOAN FIORE
Docket Date 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF EXTENSION NOTICE
On Behalf Of CITY OF NAPLES
Docket Date 2017-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE ON 07/07/17
On Behalf Of JOAN FIORE
Docket Date 2017-05-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - May 25, 2017 through June 8, 2017
On Behalf Of JOAN FIORE
Docket Date 2017-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 1181 PAGES
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2017-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOAN FIORE
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***WITHDRAWN***SEE NOTICE FILED 06/15/17
On Behalf Of CITY OF NAPLES
JOAN FIORE & ROBERT MARTIN VS CITY OF NAPLES & 465 BUILDING, L L C 2D2017-0123 2017-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000962-0001-XX

Parties

Name ROBERT MARTIN L.L.C.
Role Appellant
Status Active
Name JOAN FIORE
Role Appellant
Status Active
Representations ANTHONY P. PIRES, JR., ESQ.
Name 465 BUILDING, L L C
Role Appellee
Status Active
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations CLAY C. BROOKER, ESQ., ROBERT D. PRITT, ESQ., LOUIS D. D'AGOSTINO, ESQ., EDWARD K. CHEFFY, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, 465 Building, LLC, filed a motion for award of attorneys' fees pursuant to section 57.105, Florida Statutes, and Florida Rule of Appellate Procedure 9.400(b). Appellee's motion for award of attorneys' fees is provisionally granted, subject to a determination of entitlement by the circuit court on remand. The court shall determine the reasonable amount of appellate attorneys' fees.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Naples
Docket Date 2017-10-11
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OBJECTION TO APPELLEE 465 BUILDING LLC'S NOTICE OF INTENT TO USE DEMONSTRATIVE AIDS AT ORAL ARGUMENT
On Behalf Of JOAN FIORE
Docket Date 2017-10-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of City of Naples
Docket Date 2017-08-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Raymond L. Bass, Jr., is granted. Attorney Bass & The Bass Law Office are relieved of further appellate responsibilities. Attorney Anthony P. Pires remains counsel of record for the Appellants.
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO MOTION TO WITHDRAW
On Behalf Of City of Naples
Docket Date 2017-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOAN FIORE
Docket Date 2017-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOAN FIORE
Docket Date 2017-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of JOAN FIORE
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 07/20/17
On Behalf Of JOAN FIORE
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF 465 BUILDING, LLC
On Behalf Of City of Naples
Docket Date 2017-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Naples
Docket Date 2017-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB DUE 06/19/17
On Behalf Of City of Naples
Docket Date 2017-06-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - JULY 13, 2017, JULY 14, 2017
On Behalf Of JOAN FIORE
Docket Date 2017-05-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - MAY 25, 2017 THROUGH JUNE 8, 2017
On Behalf Of JOAN FIORE
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/14/17
On Behalf Of City of Naples
Docket Date 2017-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOAN FIORE
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted in part, and the initial brief shall be served within 30 days.
Docket Date 2017-03-16
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 JOAN FIORE
Docket Date 2017-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES
Docket Date 2017-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Naples
Docket Date 2017-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOAN FIORE
Docket Date 2017-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
MELLONY P. TRACEY AND ROBERT E. DAY VS CITY OF NAPLES, ET AL 2D2016-0509 2016-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-001289-0001-XX

Parties

Name ROBERT E. DAY CORPORATION
Role Appellant
Status Active
Name MELLONY P. TRACEY
Role Appellant
Status Active
Representations STEVEN A. RAMUNNI, ESQ.
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations IAN A. NORTHON, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name WILLIAM DAY
Role Appellee
Status Active
Name IN RE: FORFEITURE OF 1016 ROYAL PALM DR. NAPLES, FL 34102
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-19
Type Notice
Subtype Notice
Description Notice ~ DEFENDANT, CITY OF NAPLES, FLORIDA'S NOTICE OF ATTENDANCE AT MEDIATION AND CERTIFICATE OF AUTHORITY
On Behalf Of City of Naples
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF COURT ORDERED DEADLINES The joint motion for extension of court-ordered deadlines regarding mediation is granted. The mediation conference shall commence on November 7, 2016, and shall conclude within thirty days thereafter. Within 10 days after the parties' settlement is reduced to writing and signed by the parties, or, alternatively, within 10 days after it has become apparent that no settlement will be reached, the mediator shall file a report in this court, see Fla. R. App. P. 9.740. The mediator shall report only whether an agreement or an impasse has been reached and shall not advise this court of the terms of any agreement resulting from mediation. This proceeding shall be otherwise stayed for 90 days, at the conclusion of which the parties shall file status reports.
On Behalf Of MELLONY P. TRACEY
Docket Date 2016-09-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION - noted - cm
On Behalf Of City of Naples
Docket Date 2016-09-19
Type Order
Subtype Order of Referral to Mediation
Description referral to mediation
Docket Date 2016-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ STIPULATED MOTION TO REFER TO APPELLATE MEDIATION
On Behalf Of City of Naples
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time is granted. The answer brief shall be served within 30 days of this order.To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2016-08-04
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 City of Naples
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-30
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 City of Naples
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-06
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 City of Naples
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Naples
Docket Date 2016-05-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2
On Behalf Of MELLONY P. TRACEY
Docket Date 2016-05-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MELLONY P. TRACEY
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-15
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 MELLONY P. TRACEY
Docket Date 2016-03-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's order to show cause is discharged. This appeal shall be reviewed pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii). See In re Forty-Seven Video Redemption Games, 799 So. 2d 221 (Fla. 2d DCA 2001).
Docket Date 2016-03-15
Type Response
Subtype Reply
Description REPLY ~ CITY OF NAPLES (APPELLEE'S) REPLY TO THIS COURT'S ORDER FOR MELLONY TRACEY AND ROBERT DAY (APPELLANTS) TO SHOW CAUSE
On Behalf Of City of Naples
Docket Date 2016-03-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S REPLY TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of City of Naples
Docket Date 2016-02-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ MBK-The notice of appeal refers to, and attaches, an order denying a motion to dismiss. Generally, an order denying a motion to dismiss is not ab appealable nonfinal order. [u]See[u] [u]Morton & Oxley, Ltd. V. Charles S. Eby, M.D., P.A.[u], 916 So. 2d 820, 821 (Fla. 2d DCA 2005). The notice of appeal also refers to an order finding probable cause, but this order is not attached. Appellant shall attach to the response a copy of the order finding probable cause so that this court may properly determine its jurisdiction. If Appellant determines that the orders are not appealable nonfinal orders but are appropriate for certiorari review, a petition for certiorari may be filed in lieu of a response.
Docket Date 2016-02-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MELLONY P. TRACEY
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MELLONY P. TRACEY
Docket Date 2016-09-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The joint motion for extension of court-ordered deadlines regarding mediation is granted. The mediation conference shall commence on November 7, 2016, and shall conclude within thirty days thereafter. Within 10 days after the parties' settlement is reduced to writing and signed by the parties, or, alternatively, within 10 days after it has become apparent that no settlement will be reached, the mediator shall file a report in this court, see Fla. R. App. P. 9.740. The mediator shall report only whether an agreement or an impasse has been reached and shall not advise this court of the terms of any agreement resulting from mediation. This proceeding shall be otherwise stayed for 90 days, at the conclusion of which the parties shall file status reports.
Docket Date 2016-03-01
Type Response
Subtype Response
Description RESPONSE ~ APPEALANTS, MELLONY P. TRACEY 's and ROBERT DAY's, RESPONSE TO ORDER TO SHOW CAUSE, or, IN THE ALTERNATIVE, TO EXTEND TIME FOR FILING A PETITION FOR WRIT OF CERTIORARI
On Behalf Of MELLONY P. TRACEY
VINCENT APRUZZESE VS CITY OF NAPLES SC2015-1967 2015-10-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D14-5044

Circuit Court for the Twentieth Judicial Circuit, Collier County
112013CA0030270001XX

Parties

Name VINCENT APRUZZESE
Role Petitioner
Status Active
Name CITY OF NAPLES LLC
Role Respondent
Status Active
Representations ROBERT D. PRITT
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Dated 12/15/2015: Appellant's motion for rehearing is stricken as untimely.
View View File
Docket Date 2015-10-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-10-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-27
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-10-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of VINCENT APRUZZESE
Docket Date 2015-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KELLY M. IANTOSCA & CARLO IANTOSCA VS CITY OF NAPLES 2D2014-2578 2014-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-CA-000280-0001

Parties

Name KELLY IANTOSCA
Role Appellant
Status Active
Representations ADAM S. LEVINE, M. D., J. D.
Name CARLO IANTOSCA
Role Appellant
Status Active
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., BRIAN DOMINGUEZ, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees pursuant to section 57.105, Florida Statutes, is granted in an amount to be determined by the trial court.
Docket Date 2015-02-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-11-18
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ DEFENDANT, JOYCE O'GREEN'S MOTION FOR SANCTIONS AGAINST PLAINTIFFS PURSUANT TO § 57.105, FLA. STAT.
On Behalf Of CITY OF NAPLES
Docket Date 2014-11-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ (WORD)
On Behalf Of KELLY IANTOSCA
Docket Date 2014-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Adam S. Levine, M. D., J. D. 78288
On Behalf Of KELLY IANTOSCA
Docket Date 2014-11-18
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF UNAVAILABILITY
On Behalf Of KELLY IANTOSCA
Docket Date 2014-10-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD) APPELLEE CITY OF NAPLES' ANSWER BRIEF
On Behalf Of CITY OF NAPLES
Docket Date 2014-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE/Attorney Dominguez's motion/jt
Docket Date 2014-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ AB DUE
Docket Date 2014-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ JOYCE O'GREEN'S
On Behalf Of CITY OF NAPLES
Docket Date 2014-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CITY OF NAPLES
Docket Date 2014-09-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of KELLY IANTOSCA
Docket Date 2014-08-11
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT
Docket Date 2014-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, JOYCE O'GREEN'S RESPONSE IN OPPOSITION TO MOTION TO REINSTATE CASE
On Behalf Of CITY OF NAPLES
Docket Date 2014-08-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO REINSTATE CASE
On Behalf Of CITY OF NAPLES
Docket Date 2014-08-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KELLY IANTOSCA
Docket Date 2014-08-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD HAYES
Docket Date 2014-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Morris, and Black
Docket Date 2014-07-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2014-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2014-06-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-05-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2014-05-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLY IANTOSCA

Documents

Name Date
ANNUAL REPORT 2023-04-19
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-21
LC Amendment and Name Change 2019-10-04
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-07
Florida Limited Liability 2017-06-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2009SBB90669 Department of Justice 16.804 - RECOVERY ACT - EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM / GRANTS TO UNITS OF LOCAL GOVERNMENT 2009-03-01 2013-02-28 NAPLES EQUIPMENT FOR EFFECTIVE COMMUNITY POLICING
Recipient CITY OF NAPLES
Recipient Name Raw CITY OF NAPLES
Recipient Address 355 RIVERSIDE CIRCLE, NAPLES, COLLIER, FLORIDA, 34102-1402, UNITED STATES
Obligated Amount 20010.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State