Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-396-CA
|
Parties
Name |
HOLLY CONOVER-WADE REVOCABLE TRUST
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KERRY ENGLERT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THOMAS ROTH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TONY YACOVETTI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DONALD W. MILROY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MILROY.PEACOCK LIVING TRUST
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JENNIFER ENGLERT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SHARON ROTH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SYLVESTER RAYMOND
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CATHERINE RYAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRUNO KLAUS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
GREGORY N. WOODS, ESQ., RACHEL A. KERLEK, ESQ.
|
|
Name |
WILLIAM SIEBOLD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KATHY SIEBOLD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KIM L. PEACOCK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE JAMES WADE CORPORATION, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HOLLY CONOVER-WADE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CHERYL KLAUS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAROD A. BRAZEL, ESQ., MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ.
|
|
Name |
BOCILLA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. GEOFFREY H. GENTILE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-03-15
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-03-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
|
|
Docket Date |
2022-03-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
|
|
Docket Date |
2022-02-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC.
|
|
Docket Date |
2022-01-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-01-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-01-31
|
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 |
2022-01-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
|
|
|