JON M. HALL COMPANY, LLC, Appellant(s) v. FIELDSTONE COMMUNITY DEVELOPMENT DISTRICT, NORTH RIVER RANCH IMPROVEMENT STEWARDSHIP DISTRICT, LANSDOWNE PARTNERS GROUP, LLC, F/K/A NEAL LAND DEVELOPMENT, LLC, Appellee(s).
|
2D2024-0552
|
2024-03-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
22-CA-3863
|
Parties
Name |
JON M. HALL COMPANY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROBERT W. SCHRIMPF, ESQ., Carolann Austin Swanson, Emily K Anglewicz
|
|
Name |
FIELDSTONE COMMUNITY DEVELOPMENT DISTRICT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LANSDOWNE PARTNERS GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marie Attaway Borland
|
|
Name |
F/K/A NEAL LAND DEVELOPMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. EDWARD NICHOLAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
NORTH RIVER RANCH IMPROVEMENT STEWARDSHIP DISTRICT
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON L. MOLDER, ESQ., RYAN P. SULLIVAN, ESQ., ANDREW E. HOLWAY, ESQ., ERIK P. RAINES, ESQ., JOSEPH A. BROWN, ESQ.
|
|
Docket Entries
Docket Date |
2024-05-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appellee Lansdowne Partners Group, LLC's motion to dismiss appeal is granted. This appeal is dismissed as from a nonfinal, nonappealable order.
CASANUEVA, LaROSE, and LUCAS, JJ., Concur.
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Response
|
Subtype |
Response
|
Description |
APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2024-04-30
|
Type |
Motion
|
Subtype |
Couns Pro Hac Vice (Foreign Counsel)
|
Description |
Motion to Appear as Pro Hac Vice Counsel - Emily K. Anglewicz
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2024-04-16
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
MOTION TO DISMISS APPEAL
|
On Behalf Of |
LANSDOWNE PARTNERS GROUP, LLC
|
|
Docket Date |
2024-04-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LANSDOWNE PARTNERS GROUP, LLC
|
|
Docket Date |
2024-04-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Attorney Brian T. Bedinghaus is removed from this case.
|
|
Docket Date |
2024-03-08
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Brian T. Bedinghaus shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
|
|
Docket Date |
2024-03-07
|
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
|
|
Docket Date |
2024-03-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2024-03-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2024-03-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2024-05-08
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Attorney Emily K. Anglewicz's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida attorney Carolann Austin Swanson with all submissions when serving foreign attorney Emily K. Anglewicz with documents.
Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts EFiling Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
|
View |
View File
|
|
|
JON M. HALL COMPANY, LLC, Petitioner(s) v. NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC, MML II, LLC, CANOE CREEK INVESTMENTS, LLC, Respondent(s).
|
2D2023-1368
|
2023-06-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-002415
|
Parties
Name |
JON M. HALL COMPANY, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ROBERT W. SCHRIMPF, ESQ.
|
|
Name |
NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MML II, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CANOE CREEK INVESTMENTS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
MARIE A. BORLAND, ESQ., ANDREW E. HOLWAY, ESQ., ERIK P. RAINES, ESQ.
|
|
Name |
HON. CHARLES SNIFFEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-04-12
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Authored Opinion
|
|
Docket Date |
2024-04-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Petitioner's motion for appellate attorneys' fees is denied.Respondents' motion for appellate attorney's fees is provisionally granted pursuant to section 713.29, Florida Statutes, contingent upon Respondents ultimately prevailing on the significant issues below. The trial court shall determine the appropriate amount of any such award. See Fla. R. App. P. 9.400(b).
|
|
Docket Date |
2024-03-07
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ NOTICE OF IN-PERSON GLOBAL MEDIATION CONFERENCE
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2023-11-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2023-11-03
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PETITIONER'S REPLY MEMORANDUM IN SUPPORT OF ITS PETITION FOR CERTIORARI RELIEF
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2023-10-05
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by November 3, 2023.Petitioner’s motion for extension of time to respond to Respondent’s motion forappellate attorney’s fees is granted. Petitioner may file a response by November 3,2023.
|
|
Docket Date |
2023-09-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI AND RESPONSE TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2023-09-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
CANOE CREEK INVESTMENTS, LLC
|
|
Docket Date |
2023-09-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI RELIEF
|
On Behalf Of |
CANOE CREEK INVESTMENTS, LLC
|
|
Docket Date |
2023-07-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 8, 2023.
|
|
Docket Date |
2023-07-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
CANOE CREEK INVESTMENTS, LLC
|
|
Docket Date |
2023-07-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CANOE CREEK INVESTMENTS, LLC
|
|
Docket Date |
2023-06-30
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
|
|
Docket Date |
2023-06-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-06-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2023-06-30
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ CERTIFICATE OF SERVICE
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2023-06-29
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2023-06-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-06-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
JON M. HALL COMPANY, LLC
|
|
Docket Date |
2023-07-03
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
|
|
|
COREY ROBERTSON VS FLASH-RITE, INC., A CORPORATION, BILLY NELSON MARTEL, MAYLEEN HANUSHKA MARTELL GONZALEZ, JON M. HALL COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND UNKNOWN CORPORATION
|
5D2020-1798
|
2020-08-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-10713-O
|
Parties
Name |
Corey Robertson
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lemar F. Alejo
|
|
Name |
Florida Limited Liability Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Mayleen Hanushka Martell Gonzalez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Billy Nelson Martell
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLASH-RITE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gregory J. Prusak, Toni P. Turocy, Raymond E. Watts, Michael R. D'Lugo
|
|
Name |
JON M. HALL COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa T. Munyon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-12-10
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2020-12-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
Corey Robertson
|
|
Docket Date |
2020-12-09
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
|
|
Docket Date |
2020-11-23
|
Type |
Mediation
|
Subtype |
Notice of Successful Mediation
|
Description |
Notice of Successful Mediation ~ W/IN 20 DYS
|
|
Docket Date |
2020-11-20
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD Julie Walbroel 0067474
|
|
Docket Date |
2020-11-02
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
Flash-Rite, Inc.
|
|
Docket Date |
2020-10-30
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2020-10-29
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
Flash-Rite, Inc.
|
|
Docket Date |
2020-10-19
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2020-10-16
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Michael R. D'Lugo 040710
|
On Behalf Of |
Flash-Rite, Inc.
|
|
Docket Date |
2020-10-07
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Lemar F. Alejo 0012931
|
On Behalf Of |
Corey Robertson
|
|
Docket Date |
2020-10-06
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2020-08-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 08/24/20
|
On Behalf Of |
Corey Robertson
|
|
Docket Date |
2020-08-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-08-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-08-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-12-29
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-12-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
|
COREY ROBERTSON VS BILLY NELSON MARTELL, MAYLEEN HANUSHKA MARTELL GONZALEZ, FLASH-RITE, INC., A CORPORATION, JON M. HALL COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND UNKNOWN CORPORATION
|
5D2020-1381
|
2020-06-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-10713-O
|
Parties
Name |
Corey Robertson
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lemar F. Alejo
|
|
Name |
Mayleen Hanushka Martell Gonzalez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JON M. HALL COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Billy Nelson Martell
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian C. Guppenberger, Raymond E. Watts, Gregory J. Prusak, Toni P. Turocy
|
|
Name |
FLASH-RITE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa T. Munyon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-03
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-08-03
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-07-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2020-07-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2020-07-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
|
|
Docket Date |
2020-07-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Corey Robertson
|
|
Docket Date |
2020-06-19
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2020-06-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-06-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-06-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 06/17/2020
|
On Behalf Of |
Corey Robertson
|
|
|