MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s).
|
4D2024-0527
|
2024-02-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006885
|
Parties
Name |
MC Velar Construction Corp.,
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jacob J Liro, Nicholas David Prudenzano
|
|
Name |
Bre/Point Parcel, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Adam G Adams, II
|
|
Name |
Pavarini Construction Co.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael McQuaide, Michael William Switzer
|
|
Name |
COBRA CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeremy W Harris
|
|
Name |
NAGELBUSH MECHANICAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Jay Rune, II, Dana Chaaban
|
|
Name |
Imperial Stone Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason David Katz
|
|
Name |
USA PLASTERING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stephen Wayne Stukey, Justin Howell Levitt
|
|
Name |
FLORIDA BUILDER APPLIANCES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J Santaniello
|
|
Name |
WESTERN SURETY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
|
|
Name |
THE HANOVER INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hartford Accident & Indemnity Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel Te Young
|
|
Name |
Fidelity Deposit Company of Maryland
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRO-TECH CAULKING & WATERPROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jon Michael Kendrick
|
|
Name |
Artesian Pool Construction and Old Republic Surety Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
|
|
Name |
Amion Enterprises
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Scott Baumberger, Christopher M Utrera
|
|
Name |
POWER DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michelle Marie Krone
|
|
Name |
IBA CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ronald Seth Nisonson, Ethan Joshua Goldstein
|
|
Name |
FRED MCGILVRAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David L Swimmer
|
|
Name |
BOSTIC STEEL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
|
|
Name |
CONTINENTAL GLASS SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra Lyn Tifford, Luis Sergio Konski
|
|
Name |
GARCIA STROMBERG HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Ben Israel, Eric Jon Israel
|
|
Name |
AETNA CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alex Michael Sarsfield
|
|
Name |
SAFECO INSURANCE COMPANY OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J Santaniello, Christopher Harris Burrows
|
|
Name |
MAPLE MANUFACTURING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael A Monteverde
|
|
Name |
Scott R Vaughn
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Edward Stacey, Jr.
|
|
Name |
SCOTT R. VAUGHN, P.E., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Edward Stacey, Jr.
|
|
Name |
COASTAL MASONRY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Deborah Stephney Verley, Laura Patricia Buitrago
|
|
Name |
OCI ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mitchel Chusid, Mitchell Ryan Katz
|
|
Name |
Hon. Bradley G. Harper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
COMMAND REBAR, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
|
|
Name |
EDSA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross
|
|
Docket Entries
Docket Date |
2024-09-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2024-08-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-06-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-06-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Appellant's Unopposed Request to Extend Appellate Proceedings
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Appellant's Status Report and Request for Stay of Appellate Proceedings
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-05-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 Days to May 7 2024
|
|
Docket Date |
2024-05-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability to Transmit Record on Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-03-15
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Amended Certificate of Service
|
On Behalf Of |
MC Velar Construction Corp.,
|
|
Docket Date |
2024-03-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Command Rebar, Inc.
|
|
Docket Date |
2024-03-11
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-03-09
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Amended Certificate of Service
|
|
Docket Date |
2024-03-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-08-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that Appellant's August 16, 2024 motion to stay is granted.
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
|
2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC. VS 2700 NORTH OCEAN, LLC, et al.
|
4D2020-0796
|
2020-03-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010718
|
Parties
Name |
2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lilliana M. Farinas-Sabogal, Perry M. Adair
|
|
Name |
Vanhorn Engineering, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARCHITECTURE METALS LTD. CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
2700 NORTH OCEAN LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J. Santaniello, William Fink, Robert A. Carlson, Lorne E. Berkeley, Ronald S. Nisonson, Courtney Willoughby, Christopher Burrows, Carmen Rodriguez-Altieri, D. Spencer Mallard, Stephen P. Smith, John A. Chiocca, Alicia Z. Gross, Hayley E. Newman, DeeDee D. Hammer, Jason E. Handin, Matthew Margolis, Virginia Paxton, D. Bryan Hill, Jr., Dina Marie Contri, Nicholas P. Conto, Zachary A. Landes, Jason B. Vrbensky, Jeremy C. Daniels, Daniel Eric Levin, Jeremy W. Harris, Benjamin L. Bedard, Michael J. Gore, Lauren Eliopoulos, Bruce R. Calderon, Jennifer Anderson Hoffman, Hugh D. Higgins, Thomas Lee Hunker
|
|
Name |
POWER DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LM Engineering, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Catalfumo Construction, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Larsen Products Corporation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAGASSE POOL CONSTRUCTION CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN J. KIRLIN, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CATALFUMO CONSTRUCTION AND DEVELOPMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CATALFUMO CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IBA CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WENTWORTH CONSTRUCTION COMPANY LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Robert M. Swedroe Architects - Planners, A.I.A., P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
O, N, M & J Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED FORMING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
O'DONNELL, NACCARATO, MIGNOGNA & JACKSON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FARMER & IRWIN CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUN METALS SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JJK GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Singer Island Condominium Ltd.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CATALFUMO CONSTRUCTION LTD.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BCI, INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GENERAL CAULKING & COATINGS CO., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wantman Group, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Cymonie Rowe
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-06-24
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ Upon consideration of appellee’s June 4, 2020 response, it is ORDERED that appellant’s May 12, 2020 “combined motion for clarification, motion for certification, and motion for written opinion” is denied.
|
|
Docket Date |
2020-06-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-05-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellee, LM Engineering, Inc.'s May 28, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s May 12, 2020 motion for clarification, certification and written opinion is extended to and including June 11, 2020.
|
|
Docket Date |
2020-05-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-05-28
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee LM Engineering, Inc.’s May 27, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2020-05-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ ***STRICKEN***
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-05-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ "MOTION FOR CLARIFICATION, MOTION FOR CERTIFICATION, AND MOTION FOR WRITTEN OPINION"
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-05-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ Upon consideration of appellant's May 4, 2020 response, it is ORDERED that appellee LM Engineering Inc.'s April 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2020-05-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 4, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2020-05-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-05-01
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ ***STRICKEN 5/4/20*** TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-04-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant’s April 6, 2020 jurisdictional statement and appellee’s April 16, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as an appeal from a nonfinal, nonappealable order. See Florida Farm Bureau Gen. Ins. Co. v. Peacock’s Excavating Serv., Inc., 186 So. 3d 6 (Fla. 2d DCA 2015); Mendez v. West Flagler Family Ass’n Inc., 303 So. 2d 1 (Fla. 1974). Further,ORDERED that appellant has until May 1, 2020 to file a response to appellee’s April 16, 2020 motion for attorney’s fees.GROSS, GERBER and FORST, JJ., concur.
|
|
Docket Date |
2020-04-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-04-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO JURISDICTIONAL BRIEF
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-04-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-04-06
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-04-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO JURISDICTIONAL BRIEF
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-03-26
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "final judgment in favor of defendant, L.M. Engineering, Inc. n/k/a GFA International, Inc., against plaintiff, 2700 North Ocean Condominium Association, Inc." is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court. See Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)); furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2020-03-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
2700 North Ocean, LLC
|
|
Docket Date |
2020-03-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-03-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-03-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-03-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
2700 North Ocean Condominium Association, Inc.
|
|
Docket Date |
2020-03-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
HELIX ELECTRIC, INC. AND JACK EACHUS VS POWER DESIGN, INC.
|
2D2019-3938
|
2019-10-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA005265XXCICI
|
Parties
Name |
JACK EACHUS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HELIX ELECTRIC, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
CLAIRE MEHARG, ESQ., ANDREW FROMAN, ESQ.
|
|
Name |
POWER DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARIE TOMASSI, ESQ., ASHLYN R. BANKS, ESQ., PATRICK M. CAUSEY, ESQ.
|
|
Name |
HONORABLE THOMAS H. MINKOFF
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-04-29
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant Jack Eachus's motion for appellate attorney's fees is denied. The appellee's motion for appellate attorney's fees is remanded to the trial court. If the appellee ultimately prevails in the proceedings below, the trial court shall award the appellee a reasonable amount of fees incurred in this appeal based on the contract between the appellee and appellant Eachus.
|
|
Docket Date |
2020-04-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-03-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 15, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
|
|
Docket Date |
2020-02-06
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 15, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2020-01-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2020-01-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2020-01-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2020-01-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ HELIX ELECTRIC, INC.'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2019-12-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2019-12-16
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2019-11-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 16, 2019.
|
|
Docket Date |
2019-11-25
|
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 |
POWER DESIGN, INC.
|
|
Docket Date |
2019-10-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2019-10-29
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2019-10-15
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ The October 14, 2019, order to show cause is discharged.
|
|
Docket Date |
2019-10-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-10-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2019-10-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-10-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
On Behalf Of |
PINELLAS CLERK
|
|
|
HELIX ELECTRIC, INC. VS POWER DESIGN, INC. AND JACK EACHUS
|
2D2019-3673
|
2019-09-24
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA005265XXCICI
|
Parties
Name |
HELIX ELECTRIC, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
CLAIRE MEHARG, ESQ., ANDREW FROMAN, ESQ.
|
|
Name |
JACK EACHUS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POWER DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARIE TOMASSI, ESQ., PATRICK M. CAUSEY, ESQ.
|
|
Name |
HONORABLE THOMAS H. MINKOFF
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-05-01
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2019-12-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2019-10-10
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2019-10-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2019-09-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
HELIX ELECTRIC, INC.
|
|
Docket Date |
2019-11-12
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
POWER DESIGN, INC.
|
|
Docket Date |
2019-09-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-09-24
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2019-09-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-06-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
|
OSWALD WOUDHUIZEN AND POWER DESIGN, INC. VS MARY L. SMITH
|
5D2016-3395
|
2016-10-04
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CA-005570
|
Parties
Name |
POWER DESIGN, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OSWALD WOUDHUIZEN
|
Role |
Appellant
|
Status |
Active
|
Representations |
Daniel S. Liebowitz
|
|
Name |
MARY L. SMITH
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rick Kolodinsky, David L. Sweat
|
|
Name |
Hon. Jessica J. Recksiedler
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-12
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2016-12-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-11-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ LACK OR JURISDICTION. REQUEST FOR CERT REVIEW DECLINED.
|
|
Docket Date |
2016-11-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-11-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
MARY L. SMITH
|
|
Docket Date |
2016-10-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/13 ORDER
|
On Behalf Of |
OSWALD WOUDHUIZEN
|
|
Docket Date |
2016-10-13
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT...
|
|
Docket Date |
2016-10-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-10-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/30/16
|
On Behalf Of |
OSWALD WOUDHUIZEN
|
|
Docket Date |
2016-10-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2016-10-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
FIORE AT THE GARDENS, LLC et al. VS FIORE AT THE GARDENS CONDOMINIUM ASSOC. et al.
|
4D2014-1692
|
2014-05-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA001047XXXXMB
|
Parties
Name |
D/B/A WOOD PARTNERS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WP SO. DEVELOPMENT CO., LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WP SO. BUILDERS, (FLORIDAS),
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FIORE GARDENS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kathryn L. Ender, Scott A. Cole
|
|
Name |
PRECISION DRYWALL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARMSTRONG WOOD PRODUCTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIORE AT THE GARDENS CONDO
|
Role |
Appellee
|
Status |
Active
|
Representations |
BARRY WARREN TAYLOR, Luis E. Ordonez, Neil A. Covone, LEILA MARIEANNE LUGO, Mitchel Chusid, CLARK W. SMITH, KIERAN F. O'CONNOR, THOMAS BROWN MILLER, TRACEY A. DECARLO, Christine M. Hoke, Scott James Edwards, Melanie Chung-Tims, Edwin E. Mortell, JASON KLAUS GUNTHER, Nicole R. Topper, David L. Rosinsky, Heather Wallace Bridwell, TODD J. SUSSMAN, Susan J. Cole, ROBERT LAWRENCE POLLACK, Bryan W. Black, Michael J. Paris, KEVIN D. PARTINAS, BENJAMIN W DOWERS, Jon D. Derrevere
|
|
Name |
POWER DESIGN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BENNETT, FRIEDER & ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUILDING & DEVELOPMENT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AQUATEC SYSTEMS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CREATIVE STUCCO & DESIGN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
T&P PAVERS & STONE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COBRA CONSRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GILES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GLASS ENGINEERING & INSTALLATI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J&R CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN SPORTS & RECREATIONAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F/K/A COTLEUR HEARING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HU MONTAGUE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLCOMM NETWORKS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WOODY'S CONSTRUCTION CO., INC.
|
Role |
Appellee
|
Status |
Dismissed
|
|
Name |
WAYNE AUTOMATIC FIRE SPRINKLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIGHTING PRODUCTS CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMPAM J.A. CROSON COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARC AVENUE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONAL MILL WORK, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DENYSE SIGNS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
M & L ROOFING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FABRICATION PLUS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRACO SECURITY WINDOWS & DOORS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DICK HICKMAN INSTALLATION, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DILIGENT ENVIORNMENTAL SERVICE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNDERGROUND INDUSTRIES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GUTTERSMITH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AQUALOGIC POOLS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GATOR COURT CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HORIZON TILE & CARPET, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JMW ENTERPRISES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED CONDO CONVERSION CONTRA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STRAIGHLINE MASONRY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE OSPREY GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DUAL AIRE SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D/B/A CABINET PRODUCTS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
M&R CONSTRUCTION INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GATE SYSTEMS UNLIMITED, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D/B/A ASI BLDG. PRODUCTS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
METRO CAULKING & WATERPROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F&J PLUMBING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KD CONSTRUCTION OF FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALUMINUM SERVICE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NEEDHAM ROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARLSON FENCE COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COTLEUR & HEARING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THOMAS L. WOODFIELD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HUGHES CONSTRUCTION INDUSTRIES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GOLD COAST CONCRETE PLACING &
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GT BUILDERS, INC.
|
Role |
Cross-Appellee
|
Status |
Active
|
|
Name |
CENTERLINE UTILITIES, INC.
|
Role |
Cross-Appellee
|
Status |
Active
|
|
Name |
HON. EDWARD H. FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-07-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-07-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the July 10, 2015 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2015-07-10
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before July 20, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2015-07-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FIORE GARDENS, LLC
|
|
Docket Date |
2015-04-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellants' unopposed motion filed April 22, 2015, for extension of time, is granted and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
|
|
Docket Date |
2015-04-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (GRANTED 4/30/15)
|
On Behalf Of |
FIORE GARDENS, LLC
|
|
Docket Date |
2015-03-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 04/24/15
|
On Behalf Of |
FIORE GARDENS, LLC
|
|
Docket Date |
2015-01-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/10/15
|
On Behalf Of |
FIORE GARDENS, LLC
|
|
Docket Date |
2014-12-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SIXTY-SIX (66) VOLUMES
|
|
Docket Date |
2014-12-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF INABILITY TO TRANSMIT ROA
|
|
Docket Date |
2014-11-06
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ Upon consideration of the appellants' November 3, 2014 status report, the stay is lifted, the case shall move forward, and the appellants' initial brief is due within thirty (30) days of transmittal of the record on appeal to this court.
|
|
Docket Date |
2014-11-04
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERT. COPY FILED 11/3/14.
|
|
Docket Date |
2014-11-03
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
FIORE GARDENS, LLC
|
|
Docket Date |
2014-10-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that the appellants' motion to extend the stay included in the status report filed September 25, 2014 is hereby granted, and the above styled appeal is hereby stayed for thirty (30) days from the date of the entry of this order pending trial court proceedings. Unless this appeal is voluntarily dismissed, the appellants, within thirty (30) days from the date of this order, and then every thirty (30) days thereafter, shall file a status report until trial court rules on pending motion.
|
|
Docket Date |
2014-09-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
FIORE GARDENS, LLC
|
|
Docket Date |
2014-08-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
FIORE GARDENS, LLC
|
|
Docket Date |
2014-07-24
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellants' motion filed July 15, 2014, to stay appeal is granted, and the above styled appeal is hereby stayed for thirty (30) days from the date of the entry of this order pending trial court proceedings. Unless this appeal is voluntarily dismissed, the appellants, within thirty (30) days from the date of this order, and then every thirty (30) days thereafter, shall file a status report until trial court rules on pending motion; further,ORDERED that the time to serve the initial brief is hereby extended, and appellants shall serve the initial brief within thirty (30) days from the end of the stay period. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2014-07-15
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
FIORE GARDENS, LLC
|
|
Docket Date |
2014-06-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Order Denying Emergency Motion ~ ORDERED that appellant¿s emergency motion to relinquish jurisdiction filed June 9, 2014, is hereby denied without prejudice to refile the motion.
|
|
Docket Date |
2014-06-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Emergency Motion ~ TO RELINQUISH JURISDICTION
|
On Behalf Of |
FIORE GARDENS, LLC
|
|
Docket Date |
2014-05-14
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Michael J. Paris, Mitchel Chusid, Barry W. Taylor, Luis E. Ordonez, Bryan W. Black, Robert L. Pollack, Leila Lugo, Benjamin W. Dowers, Kieran F. O¿Conner, Melanie Chung-Tims, Neil A. Covone, David L. Rosinsky, Tracey A. Decarlo, Todd J. Sussman and Kevin D. Partinas have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FIORE GARDENS, LLC
|
|
Docket Date |
2014-05-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|