Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2011-CA-374
|
Parties
Name |
THE L. E. MYERS COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
SHELLEY H. LEINICKE, ESQ.
|
|
Name |
A/K/A TONY LEFEVRE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MERCHANT TRANSPORT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLES LEFEVRE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROUNTREE TRANSPORT & RIGING,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RONALD E. BAKER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TIMOTHY YOUNG LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARC D. MATTHEWS, ESQ., LISHA BOWEN, ESQ.
|
|
Name |
ROGER C. NYBERG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM BEACH TRUCKING, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Florida Power & Light Co.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GENERAL MOTORS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF ALLEN YOUNG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-07-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-07-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2015-07-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
THE L. E. MYERS COMPANY
|
|
Docket Date |
2015-07-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ JT-AA shall file a vol dism(30) or parties shall file a stat rpt(30)
|
|
Docket Date |
2015-07-22
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ JOINT STATUS REPORT
|
On Behalf Of |
THE L. E. MYERS COMPANY
|
|
Docket Date |
2015-07-13
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ JT-Stay is lifted/AA stat rpt(10)
|
|
Docket Date |
2015-06-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ JOINT STATUS REPORT - WORD
|
On Behalf Of |
TIMOTHY YOUNG
|
|
Docket Date |
2015-06-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ JT-Stay of this appeal extended(45)/Parties' stat rpt due
|
|
Docket Date |
2015-06-08
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ JOINT STATUS REPORT
|
On Behalf Of |
TIMOTHY YOUNG
|
|
Docket Date |
2015-04-08
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ JT-Stay of appeal extended 60 days/SR from parties
|
|
Docket Date |
2015-04-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
THE L. E. MYERS COMPANY
|
|
Docket Date |
2015-02-05
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ JT-stay is extended/stat rpt from parties
|
|
Docket Date |
2015-02-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ AA Shelley H. Leinicke, Esq. 0230170
|
On Behalf Of |
THE L. E. MYERS COMPANY
|
|
Docket Date |
2014-10-10
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ td-for discharge of supersedeas bond(contained within mot to abate)
|
|
Docket Date |
2014-10-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ DUBENSKY
|
|
Docket Date |
2014-10-03
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ AGREED MOTION TO ABATE APPEAL AND FOR DISCHARGE OF SUPERSEDEAS BOND
|
On Behalf Of |
THE L. E. MYERS COMPANY
|
|
Docket Date |
2014-08-28
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
THE L. E. MYERS COMPANY
|
|
Docket Date |
2014-08-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2014-08-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE L. E. MYERS COMPANY
|
|
Docket Date |
2014-08-22
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
MANATEE CLERK
|
|
Docket Date |
2014-08-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CA-374
|
Parties
Name |
THE L. E. MYERS COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
SHELLEY H. LEINICKE, ESQ.
|
|
Name |
ROGER C. NYBERG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MERCHANT TRANSPORT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF ALLEN YOUNG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TIMOTHY YOUNG LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JEFFREY MARK KATZ, ESQ., JEFFREY D. JENSEN, ESQ., CHERYL KEMPF, ESQ., MICHAEL DAVID SIEGEL, ESQ., MARC D. MATTHEWS, ESQ., ROSEMARY EURE, ESQ., ARAM P. MEGERIAN, ESQ., LISHA BOWEN, ESQ., T. R. UNICE, JR., ESQ., SARA MICHELE KLCO, ESQ.
|
|
Name |
PALM BEACH TRUCKING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA POWER & LIGHT COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GENERAL MOTORS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RONALD E. BAKER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLES LEFEVRE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROUNTREE TRANSPORT & RIGING,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-13
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-03-12
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2013-02-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Kelly, Villanti, and Wallace
|
|
Docket Date |
2013-02-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss appeal nonfinal/nonappealable order
|
|
Docket Date |
2013-02-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-PARTICIPATION IN APPEAL
|
On Behalf Of |
TIMOTHY YOUNG
|
|
Docket Date |
2013-02-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to january 22, 2013 show cause order
|
On Behalf Of |
THE L. E. MYERS COMPANY
|
|
Docket Date |
2013-01-22
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC nonfinal, nonappealable civil ~ tic Cab/JB
|
|
Docket Date |
2013-01-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-01-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE L. E. MYERS COMPANY
|
|
|