Universal Protection Service, LLC, etc., Appellant(s), v. Michael Jardin, Appellee(s).
|
3D2024-2291
|
2024-12-20
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7279-CA-01
|
Parties
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Matthew John Conigliaro, Damian Dwight Daley
|
|
Name |
Michael Jardin
|
Role |
Appellee
|
Status |
Active
|
Representations |
Clell Calvin Warriner, IV, David Allen Hagen, Andrew A. Harris, Grace Streicher
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2025-01-02
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellant's Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1736. All filings in the case shall be under case no. 3D2024-1736. The parties shall file only one set of briefs under case no. 3D2024-1736.
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Unopposed Motion To Consolidate
|
On Behalf Of |
Michael Jardin
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Michael Jardin
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-12-20
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 13460519
|
On Behalf Of |
Universal Protection Service, LLC
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 30, 2024.
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-2291. Related case: 24-1736.
|
On Behalf Of |
Universal Protection Service, LLC
|
View |
View File
|
|
|
Buena Vista Security and Protection Agency, LLC, etc., Appellant(s), v. Michael Jardin, et al., Appellee(s).
|
3D2024-1736
|
2024-10-01
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7279-CA-01
|
Parties
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brett Russell Bloch
|
|
Name |
MIAMI-DADE COUNTY CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Damian Dwight Daley
|
|
Name |
Michael Jardin
|
Role |
Appellee
|
Status |
Active
|
Representations |
Clell Calvin Warriner, IV, David Allen Hagen, Morton Everett Antman, Andrew A. Harris, Grace Streicher
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
BUENA VISTA SECURITY AND PROTECTION AGENCY LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michelle Anne Barton-King, Ashley Nicole Suarez, Yvette Rose Lavelle
|
|
Docket Entries
Docket Date |
2024-11-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief-45 days to 01/06/2025
|
On Behalf Of |
Michael Jardin
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Buena Vista Security and Protection Agency, LLC
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Buena Vista Security and Protection Agency, LLC
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Michael Jardin
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-10-01
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 12664261
|
On Behalf Of |
Buena Vista Security and Protection Agency, LLC
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 11, 2024.
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Buena Vista Security and Protection Agency, LLC
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellant's Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1736. All filings in the case shall be under case no. 3D2024-1736. The parties shall file only one set of briefs under case no. 3D2024-1736.
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Unopposed Motion To Consolidate
|
On Behalf Of |
Michael Jardin
|
View |
View File
|
|
|
Jose Angel Alvarez, Appellant(s) v. Universal Protection Service, LLC d/b/a Allied Universal, ESIS WC Claims and XL Insurance America, Appellee(s).
|
1D2023-2556
|
2023-10-09
|
Closed
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
18-013347JIJ
|
Parties
Name |
Jose Angel Alvarez
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rene E. Hidalgo, Lindsey Brooke Lawton
|
|
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Javier Hernandez, Jane Elizabeth McGill
|
|
Name |
ALLIED UNIVERSAL CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Javier Hernandez, Jane Elizabeth McGill
|
|
Name |
ESIS WC Claims
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Javier Hernandez, Jane Elizabeth McGill
|
|
Name |
XL INSURANCE AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Javier Hernandez, Jane Elizabeth McGill
|
|
Name |
Jeffrey Ira Jacobs
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Hon. David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-03-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Jose Angel Alvarez
|
|
Docket Date |
2024-02-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Amended Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Jose Angel Alvarez
|
|
Docket Date |
2024-02-28
|
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 |
Jose Angel Alvarez
|
|
Docket Date |
2024-01-30
|
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
|
View |
View File
|
|
Docket Date |
2024-01-29
|
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 |
Jose Angel Alvarez
|
|
Docket Date |
2024-01-02
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 391 pages
|
|
Docket Date |
2023-11-13
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-11-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Jose Angel Alvarez
|
|
Docket Date |
2023-11-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
Miscellaneous Trial Court Order
order granting motion for ext. of time to prepare record
|
On Behalf Of |
Julie Hunsaker WC
|
|
Docket Date |
2023-10-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
Julie Hunsaker WC
|
|
Docket Date |
2023-10-20
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
XL Insurance America
|
|
Docket Date |
2023-10-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-10-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2023-10-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2023-10-09
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed-compensation order
|
|
Docket Date |
2023-10-10
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed-Denying Mot. for Rehearing
|
On Behalf Of |
Jeffrey Ira Jacobs
|
|
Docket Date |
2023-10-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
EDUARDO FERNANDEZ, et al., VS U.S. SECURITY ASSOCIATES, INC., etc., et al.,
|
3D2022-1028
|
2022-06-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22163
|
Parties
Name |
EDUARDO FERNANDEZ LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALAN GOLDFARB, LIAH C. CATANESE, Joel S. Perwin
|
|
Name |
MARIA CELIA VECHIO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. SECURITY ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MATTHEW J. CONIGLIARO, Anthony P. Strasius, ROY E. NELSON, ROBERT L. NEWMAN, SCOTT S. WARBURTON
|
|
Name |
Hon. Charles K. Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-06-17
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2022-07-07
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-07-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-06-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONERS'EMERGENCY PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-06-17
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Response) (DA30A) ~ Following review of the Emergency Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby denied.
|
|
Docket Date |
2022-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2022-06-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2022-06-15
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2022-06-15
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, by 1:00 p.m. on Friday, June 17, 2022, to the Emergency Petition for Writ of Certiorari.
|
|
Docket Date |
2022-06-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-06-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2022-06-14
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI CASE: 22-833
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
|
TOWN PARK ORLANDO, LLC, AND CENTRECORP MANAGEMENT SERVICES, LLLP VS JOSEPH H. STRADA, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANIEL C. STRADA, GRAFFITI JUNKTION 4, LLC, COLONIAL TOWNPARK PROPERTY OWNERS ASSOCIATION, INC., ET AL
|
5D2022-1248
|
2022-05-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002379
|
Parties
Name |
Town Park Orlando, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kathryn L. Ender, Michael J. Ellis, Todd R. Ehrenreich
|
|
Name |
CENTRECORP MANAGEMENT SERVICES, LLLP
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
COLONIAL TOWNPARK PROPERTY OWNERS' ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALL STAFF EVENTS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Estate of Daniel C. Strada
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GRAFFITI JUNKTION 4, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Jessica J. Recksiedler
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Joseph H. Strada, Jr.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Brian J. Lee, Richard Bloomquist, David Corso, Anthony Merendino, Sarah May Swartz, Gary D. Vasquez, James M. Kloss, Nicholas P. Panagakis, Lucie A. Robinson, Esteban F. Scornik
|
|
Docket Entries
Docket Date |
2022-10-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-10-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2022-07-18
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2022-07-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ REPLY BY 7/6
|
|
Docket Date |
2022-07-06
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-07-05
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ SECOND AMENDED; GRANTED PER 9/16 ORDER
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-07-01
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ AMENDED- SEE SECOND AMENDED MOTION
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-06-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-06-27
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2022-06-24
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-06-24
|
Type |
Record
|
Subtype |
Record on Appeal Sealed
|
Description |
Sealed Appendix ~ 9 PAGES
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-06-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/26 ORDER
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2022-06-15
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ PETITIONERS SHALL FILE THE SUPPLEMENTAL APPENDIX, WHICH SHALL BE HELD UNDER SEAL, BY JUNE 24, 2022.
|
|
Docket Date |
2022-06-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2022-06-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO SUPPLEMENT THE APPENDIX WITH DOCUMENTS UNDER SEAL
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-05-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
|
|
Docket Date |
2022-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-05-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 5/25/22
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-05-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-05-25
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2022-09-16
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ ON THE MERITS
|
|
Docket Date |
2022-09-16
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition ~ PET DENIED ON THE MERITS; J. STRADA MOT ATTY FEES GRANTED
|
|
|