Entity Name: | BENDERSON DEVELOPMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Apr 2005 (20 years ago) |
Branch of: | BENDERSON DEVELOPMENT COMPANY, LLC, NEW YORK (Company Number 2247761) |
Document Number: | M05000001845 |
FEI/EIN Number |
161549911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
Mail Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENDERSON DEVELOPMENT COMPANY, LLC SHORT TERM DISABILITY PLAN | 2018 | 161549911 | 2019-07-31 | BENDERSON DEVELOPMENT COMPANY LLC | 106 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 111 |
Signature of
Role | Plan administrator |
Date | 2019-07-31 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 507 |
Effective date of plan | 1990-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 7168789369 |
Plan sponsor’s mailing address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Plan sponsor’s address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Number of participants as of the end of the plan year
Active participants | 131 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 506 |
Effective date of plan | 1991-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 7168789369 |
Plan sponsor’s mailing address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Plan sponsor’s address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Number of participants as of the end of the plan year
Active participants | 208 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 7168789369 |
Plan sponsor’s mailing address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Plan sponsor’s address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Number of participants as of the end of the plan year
Active participants | 292 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1991-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 7168789369 |
Plan sponsor’s mailing address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Plan sponsor’s address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Number of participants as of the end of the plan year
Active participants | 225 |
Retired or separated participants receiving benefits | 3 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1991-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 7168789369 |
Plan sponsor’s mailing address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Plan sponsor’s address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Number of participants as of the end of the plan year
Active participants | 210 |
Signature of
Role | Plan administrator |
Date | 2018-07-28 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-28 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 506 |
Effective date of plan | 1991-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 7168789369 |
Plan sponsor’s mailing address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Plan sponsor’s address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Number of participants as of the end of the plan year
Active participants | 194 |
Signature of
Role | Plan administrator |
Date | 2018-07-28 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-28 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 507 |
Effective date of plan | 1990-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 7168789369 |
Plan sponsor’s mailing address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Plan sponsor’s address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Number of participants as of the end of the plan year
Active participants | 125 |
Signature of
Role | Plan administrator |
Date | 2018-07-28 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-28 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 7168789369 |
Plan sponsor’s mailing address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Plan sponsor’s address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Number of participants as of the end of the plan year
Active participants | 276 |
Signature of
Role | Plan administrator |
Date | 2018-07-28 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-28 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 506 |
Effective date of plan | 1991-01-01 |
Business code | 531120 |
Sponsor’s telephone number | 7168789369 |
Plan sponsor’s mailing address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Plan sponsor’s address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141 |
Number of participants as of the end of the plan year
Active participants | 185 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | PAUL SPEAKER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BENDERSON RANDALL | Manager | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
BALDAUF DAVID H | Manager | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
BENDERSON SHAUN A | Manager | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
SCALIONE STEPHEN C | Manager | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
GAYTON ALICIA H | Agent | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-25 | GAYTON, ALICIA H | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daimon J. McNamara, Appellant(s), v. Benderson Development Company, LLC, Appellee(s). | 5D2023-3618 | 2023-12-11 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Daimon J. McNamara |
Role | Appellant |
Status | Active |
Representations | Carol Bradshaw Shannin, Nicholas A. Shannin, John Hess, Bryan James Yarnell |
Name | CLEVELAND CONSTRUCTION, INC. OF NEVADA |
Role | Appellee |
Status | Active |
Name | Hon. Dawn P. Fields |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BENDERSON DEVELOPMENT COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | Bryan D Hull, Courtney Burroughs, Amy Darby, Rebeccah Clark LoCascio, Pedro Raul Alvarez, Jr., Laura B. Labbee, Kansas R. Gooden, Christian Andrew Greminger, Christopher M. Alvarez, Marjorie S. Hensel, Kelly R. High, William Glenn Kemper Smoak, Lauren Yevich |
Docket Entries
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Benderson Development Company, LLC |
Docket Date | 2024-11-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Benderson Development Company, LLC |
Docket Date | 2024-09-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 11/22 |
On Behalf Of | Benderson Development Company, LLC |
Docket Date | 2024-08-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Daimon J. McNamara |
View | View File |
Docket Date | 2024-08-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/13 |
View | View File |
Docket Date | 2024-07-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2024-07-18 |
Type | Record |
Subtype | Supplemental Record |
Description | 2nd Supplemental Record; 171 pages |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 7/17; IB W/IN 10 DYS |
View | View File |
Docket Date | 2024-06-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2024-05-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 6/27 |
View | View File |
Docket Date | 2024-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2024-05-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-WALLET MADE |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-05-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record - 356 Pages |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-04-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/9; INITIAL BRF W/IN 20 DAYS THEREOF. 4/2 MOTION TO ABATE IS DENIED |
Docket Date | 2024-04-02 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ AND RETURNJURISDICTION TO THE LOWER TRIBUNAL; DENIED PER 4/10 ORDER |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2024-04-02 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2024-03-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4025 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Order Grant EOT Record & Brief ~ ROA BY 4/1/24; IB BY 4/11/24 |
Docket Date | 2024-03-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time for Record & Brief |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2024-02-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Order Grant EOT Record & Brief ~ MOT GRANTED; ROA BY 3/12/24; IB W/IN 10 DYS |
Docket Date | 2024-02-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time for Record & Brief |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2024-01-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2024-01-24 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ CLEVELAND CONSTRUCTION, INC., OF NEVADA IS REMOVED AS AN APPELLEE. |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA TO RESPOND W/IN 10 DAYS TO THE 12/20 MOTION TO AMEND THE CAPTION |
Docket Date | 2023-12-28 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-12-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA John Hess 31075 |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2023-12-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Kansas R. Gooden 58707 |
On Behalf Of | Benderson Development Company, LLC |
Docket Date | 2023-12-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-12-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Benderson Development Company, LLC |
Docket Date | 2023-12-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 12/12/2023 ORDER |
Docket Date | 2023-12-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO AMEND THE CAPTION TO REMOVE PARTY |
On Behalf Of | Benderson Development Company, LLC |
Docket Date | 2023-12-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-12-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2023-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/9/2023 |
On Behalf Of | Daimon J. McNamara |
Docket Date | 2023-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2025-01-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Benderson Development Company, LLC |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time; SROA FILED; MOT EOT DENIED AS MOOT |
View | View File |
Docket Date | 2024-12-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Benderson Development Company, LLC |
View | View File |
Docket Date | 2024-12-04 |
Type | Record |
Subtype | Supplemental Record |
Description | 3rd Supplemental Record; 560 pages |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-12-03 |
Type | Motions Extensions |
Subtype | Motion for Extension for Supplemental ROA |
Description | Motion for Extension for Supplemental ROA; DENIED AS MOOT |
On Behalf Of | Benderson Development Company, LLC |
Docket Date | 2024-12-02 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
View | View File |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 12/2; AB W/IN 10 DYS |
View | View File |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/23 |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2018-CA-002503 |
Parties
Name | CLEVELAND CONSTRUCTION, INC. OF NEVADA |
Role | Appellee |
Status | Active |
Representations | Jessica Rae Viola, Courtney Burroughs, James Stuart Glenn, Pedro Raul Alvarez, Jr., Amy Darby, Raisul A. Bhuiyan, William Glenn Kemper Smoak, Kansas R. Gooden, Christopher M. Alvarez, Kevin David Franz |
Name | BENDERSON DEVELOPMENT COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Christopher Sprysenski |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Daimon McNamara |
Role | Appellant |
Status | Active |
Representations | Bryan James Yarnell, John Hess, Paul C. Perkins, Jr., Mallory R. Widgren, Nicholas A. Shannin |
Docket Entries
Docket Date | 2023-09-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 10/23 |
On Behalf Of | Daimon McNamara |
Docket Date | 2023-05-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Daimon McNamara |
Docket Date | 2023-05-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/15 |
On Behalf Of | Daimon McNamara |
Docket Date | 2023-04-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/8 |
On Behalf Of | Daimon McNamara |
Docket Date | 2023-01-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 1/4 ORDER AND REQUEST TO RESET DEADLINES |
On Behalf Of | Daimon McNamara |
Docket Date | 2023-01-04 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 2/2; IF TRIAL COURT DOES NOT RENDER AN ORDER BEFORE THE EXPIRATION OF RELINQUISHMENT, AA SHALL FILE A STATUS REPORT; 12/30 MOTION GRANTED AND REPLY ACCEPTED. |
Docket Date | 2022-12-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO AE'S RSP AND REPLY; GRANTED PER 1/4 ORDER |
On Behalf Of | Daimon McNamara |
Docket Date | 2022-12-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO MOTION TO ABATE |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2022-12-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Daimon McNamara |
Docket Date | 2022-12-22 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Kansas R. Gooden 58707 |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2022-12-15 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ AND RETURN JURISDICTION TO THE LOWER TRIBUNAL |
On Behalf Of | Daimon McNamara |
Docket Date | 2024-08-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2024-07-03 |
Type | Notice |
Subtype | Notice |
Description | Notice OF SUBSTITUTION OF COUNSEL WITHIN SAME LAW FIRM |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2023-12-06 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-11-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Daimon McNamara |
Docket Date | 2023-10-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ REPLY BRF BY 11/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-10-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Daimon McNamara |
Docket Date | 2023-08-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2023-08-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 29 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2023-08-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Daimon McNamara |
Docket Date | 2023-08-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 8/24; AB W/IN 10 DYS |
Docket Date | 2023-07-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ DUE 8/17; AB W/I 10 DAYS |
Docket Date | 2023-07-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2023-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/11 |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2023-06-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 7/12 |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2023-03-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Daimon McNamara |
Docket Date | 2023-02-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 11897 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2023-01-26 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ALL APPELLATE D/L COMMENCE AS OF THIS ORDER |
Docket Date | 2023-01-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR RECONSIDERATION |
Docket Date | 2022-12-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Daimon McNamara |
Docket Date | 2022-12-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT ABATE |
On Behalf Of | Daimon McNamara |
Docket Date | 2022-12-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/8/22 |
On Behalf Of | Daimon McNamara |
Docket Date | 2022-12-28 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2018-CA-002503 |
Parties
Name | BENDERSON DEVELOPMENT COMPANY, LLC |
Role | Appellant |
Status | Active |
Name | CLEVELAND CONSTRUCTION, INC. OF NEVADA |
Role | Appellant |
Status | Active |
Representations | Catherine Carson-Freymann |
Name | Midstate Caulking and Construction Services, LLC |
Role | Appellee |
Status | Active |
Name | Daimon McNamara |
Role | Appellee |
Status | Active |
Representations | Paul C. Perkins, Jr., Nicholas A. Shannin, Armando Rubio, John Patrick Golden, John Hess, Carol B. Shannin |
Name | Hon. Donna McIntosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-14 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-04-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-04-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ SECOND AMENDED |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA'S W/IN 5 DYS FILE SECOND AMEND NOVD; AMENDED NOVD STRICKEN |
Docket Date | 2021-04-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 4/9 ORDER; STRICKEN PER 4/13 ORDER |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2021-04-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2021-04-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 4/9 ORDER |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2021-03-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Daimon McNamara |
Docket Date | 2021-03-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2021-03-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-03-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/22/21 |
On Behalf Of | Cleveland Construction, Inc. of Nevada |
Docket Date | 2021-03-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2019-CA-186-NC |
Parties
Name | SURA KOCHMAN |
Role | Petitioner |
Status | Active |
Representations | RALF G. BROOKES, ESQ. |
Name | BENDERSON DEVELOPMENT COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | SARASOTA COUNTY |
Role | Respondent |
Status | Active |
Representations | ROBERT K. LINCOLN, ESQ., SARAH C. PELLENBARG, ESQ., STEVEN L. BRANNOCK, ESQ., ELIZABETH ANNE GOMEZ-MAYO, ESQ., DAVID M. PEARCE, ESQ. |
Name | SIESTA 41 ASSOCIATES, LLP |
Role | Respondent |
Status | Active |
Name | HON. ANDREA MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner’s motion for written opinion is denied. |
Docket Date | 2020-07-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO MOTION FOR WRITTEN OPINION |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2020-07-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion |
On Behalf Of | SURA KOCHMAN |
Docket Date | 2020-07-01 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2020-06-23 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. |
Docket Date | 2020-04-07 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 23, 2020, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Matthew C. Lucas. 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 | 2020-03-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SURA KOCHMAN |
Docket Date | 2020-03-23 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | SURA KOCHMAN |
Docket Date | 2020-02-21 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ PART 4 OF 8 |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2020-02-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SIESTA 41 ASSOCIATES, LLP AND BENDERSON DEVELOPMENT COMPANY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2020-02-06 |
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. The response shall be served by February 21, 2020. |
Docket Date | 2020-02-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2020-02-03 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO SARASOTA COUNTY'S RESPONSE TO KOCHMAN'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2020-01-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SARASOTA COUNTY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2020-01-08 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. |
Docket Date | 2020-01-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SARASOTA COUNTY |
Docket Date | 2020-01-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | SURA KOCHMAN |
Docket Date | 2020-01-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-01-02 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | SURA KOCHMAN |
Docket Date | 2020-01-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State