Search icon

MATTAMY ORLANDO LLC

Company Details

Entity Name: MATTAMY ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 26 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2025 (21 days ago)
Document Number: M14000008528
FEI/EIN Number 47-2432811
Address: 4901 Vineland Road, Suite 450, Orlando, FL 32811
Mail Address: 4901 Vineland Road, Suite 450, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Manchester, Elizabeth Vice President 4901 Vineland Road, Suite 450 Orlando, FL 32811
MORRISON, DIANE Vice President 4901 Vineland Road, Suite 450 Orlando, FL 32811
Todd, Houston E Vice President 4901 Vineland Road, Suite 450 Orlando, FL 32811
Graney, Timothy P Vice President 4901 Vineland Road, Suite 450 Orlando, FL 32811
McGuire, Kathleen M Vice President 4901 Vineland Road, Suite 450 Orlando, FL 32811
Squires, Philip Vice President 4901 Vineland Road, Suite 450 Orlando, FL 32811
SWARTZ, NICOLE MARGINIAN Vice President 4901 VINELAND ROAD, SUITE 450 ORLANDO, FL 32811
LOPEZ, ERIC Vice President 4901 Vineland Road, Suite 450 Orlando, FL 32811
BLAZEJEWSKI, DENNIS Vice President 4901 VINELAND ROAD, SUITE 450 ORLANDO, FL 32811
WALLS, DONNA Vice President 4901 VINELAND ROAD, ORLANDO, FL 32811

President

Name Role Address
Bass, Keith E President 4901 Vineland Road, Suite 450 Orlando, FL 32811

Secretary

Name Role Address
SWARTZ, NICOLE MARGINIAN Secretary 4901 VINELAND ROAD, SUITE 450 ORLANDO, FL 32811

Manager

Name Role
MATTAMY FLORIDA LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015706 MATTAMY HOMES ACTIVE 2015-02-12 2025-12-31 No data 4901 VINELAND ROAD, SUITE 450, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-13 No data No data
LC AMENDMENT 2024-12-18 No data No data
LC AMENDMENT 2024-12-17 No data No data
LC AMENDMENT 2024-11-04 No data No data
LC AMENDMENT 2024-10-25 No data No data
LC AMENDMENT 2024-08-16 No data No data
LC AMENDMENT 2024-08-13 No data No data
LC AMENDMENT 2024-03-22 No data No data
LC AMENDMENT 2024-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 4901 Vineland Road, Suite 450, Orlando, FL 32811 No data

Court Cases

Title Case Number Docket Date Status
KATHERINE HENSHELL VS MATTAMY ORLANDO, LLC AND MATTAMY FLORIDA, LLC 5D2022-1219 2022-05-23 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-016331-O

Parties

Name Katherine Henshell
Role Appellant
Status Active
Name MATTAMY FLORIDA LLC
Role Appellee
Status Active
Name MATTAMY ORLANDO LLC
Role Appellee
Status Active
Representations Christian M. Leger
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/20/22
On Behalf Of Katherine Henshell
VCG MYM I LLC VS SUNRISE LAND PARTNERS, LLLP, MATTAMY JACKSONVILLE, LLC, MATTAMY ORLANDO, LLC, MATTAMY TAMPA/SARASOTA, LLC, MATTAMY FLORIDA, LLC 5D2022-0279 2022-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003839-O

Parties

Name SUNRISE LAND PARTNERS, LLLP
Role Appellee
Status Active
Representations Christian M. Leger, Julissa Rodriguez, Eric C. Reed
Name MATTAMY JACKSONVILLE LLC
Role Appellee
Status Active
Name MATTAMY FLORIDA LLC
Role Appellee
Status Active
Name MATTAMY ORLANDO LLC
Role Appellee
Status Active
Name MATTAMY TAMPA/SARASOTA LLC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name VCG MYM I LLC
Role Appellant
Status Active
Representations Steven A. Engel, Jesse Panuccio, Peter J. Mcginley, Jon M. Oden, Justin M. Romeo

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of VCG MYM I LLC
Docket Date 2022-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VCG MYM I LLC
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/7
On Behalf Of VCG MYM I LLC
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/22
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/12
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VCG MYM I LLC
Docket Date 2022-07-26
Type Record
Subtype Transcript
Description Transcript Received ~ 681 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-13
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 8/1; 6/24 MOTION FOR EXTENSION OF TIME GRANTED, INITIAL BRF W/IN 3 DAYS OF ROA
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GRANTED PER 7/13 ORDER
On Behalf Of VCG MYM I LLC
Docket Date 2022-06-22
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of VCG MYM I LLC
Docket Date 2022-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/24
On Behalf Of VCG MYM I LLC
Docket Date 2022-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 11375 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTIONISTS' ACKNOWLEDGEMENTS
On Behalf Of VCG MYM I LLC
Docket Date 2022-03-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Steven A. Engel
On Behalf Of VCG MYM I LLC
Docket Date 2022-03-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; AA W/I 10 DAYS FILE MED. Q AND CONF. STMT.; MOTIONS TO APPEAR PRO HAC VICE GRANTED; ATTYS. SHALL REGISTER...
Docket Date 2022-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR PETER J. MCGINLEY, ESQ.; GRANTED PER 3/2 ORDER
On Behalf Of VCG MYM I LLC
Docket Date 2022-02-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-02-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ STEVEN A. ENGEL PRO HAC VICE
On Behalf Of VCG MYM I LLC
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ OF DISPOSITION OF POST-JUDGMENT MOTION
On Behalf Of VCG MYM I LLC
Docket Date 2022-02-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christian M. Leger 0100562
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-02-10
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2022-02-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/3/22 ORDER
On Behalf Of VCG MYM I LLC
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/28/22
On Behalf Of VCG MYM I LLC
Docket Date 2022-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
VCG MYM I LLC VS SUNRISE LAND PARTNERS, LLLP, MATTAMY JACKSONVILLE, LLC, MATTAMY ORLANDO, LLC, MATTAMY TAMPA/SARASOTA, LLC, MATTAMY FLORIDA, LLC 6D2023-1201 2022-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003839-O

Parties

Name VCG MYM I LLC
Role Appellant
Status Active
Representations STEVEN A. ENGEL, ESQ., PETER J. McGINLEY, ESQ., JESSE PANUCCIO, ESQ., JON M. ODEN, ESQ.
Name MATTAMY JACKSONVILLE LLC
Role Appellee
Status Active
Name MATTAMY FLORIDA LLC
Role Appellee
Status Active
Name SUNRISE LAND PARTNERS, LLLP
Role Appellee
Status Active
Representations JULISSA RODRIGUEZ, ESQ., ERIC C. REED, ESQ,
Name MATTAMY TAMPA/SARASOTA LLC
Role Appellee
Status Active
Name MATTAMY ORLANDO LLC
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-10
Type Order
Subtype Order to File Status Report
Description ORD-PROVIDE STATUS UPDATE
Docket Date 2024-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION FOR REHEARING OR, IN THE ALTERNATIVE, FOR WRITTEN OPINION, REHEARING EN BANC, AND/OR CERTIFICATION
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees’ Unopposed Motion for Extension of Time to Serve Response to Appellant’s Motion for Rehearing or, in the Alternative, for Written Opinion, Rehearing En Banc, and/or Certification is granted for seven days from the date of this order.
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S MOTION FOR REHEARING OR, IN THE ALTERNATIVE, FOR WRITTEN OPINION, REHEARING EN BANC, AND/OR CERTIFICATION
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2023-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING OR, IN THEALTERNATIVE, FOR WRITTEN OPINION, REHEARING EN BANC,AND/OR CERTIFICATION
On Behalf Of VCG MYM I LLC
Docket Date 2023-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Citation.
Docket Date 2022-02-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/3/22 ORDER
On Behalf Of VCG MYM I LLC
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-02-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/28/22
On Behalf Of VCG MYM I LLC
Docket Date 2022-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellees is granted. Attorney Christian M. Leger is relieved of further appellate responsibilities. Attorneys Eric C. Reed and Julissa Rodriguez remain counsel of record for the Appellees.
Docket Date 2023-10-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2023-07-07
Type Notice
Subtype Notice
Description Notice
On Behalf Of VCG MYM I LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Appellant's counsel's motion to withdraw is granted. Attorney Romeo shall be withdrawn as counsel for appellant, and appellant shall proceed on the remaining identified appellate counsel of record within this appeal.
Docket Date 2023-02-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL
On Behalf Of VCG MYM I LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of VCG MYM I LLC
Docket Date 2022-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-11-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VCG MYM I LLC
Docket Date 2022-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/7
On Behalf Of VCG MYM I LLC
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/22
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/12
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VCG MYM I LLC
Docket Date 2022-07-26
Type Record
Subtype Transcript
Description Transcript Received ~ 681 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-07-13
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ CORRECTED ROA BY 8/1; 6/24 MOTION FOR EXTENSION OF TIME GRANTED, INITIAL BRF W/IN 3 DAYS OF ROA
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GRANTED PER 7/13 ORDER
On Behalf Of VCG MYM I LLC
Docket Date 2022-06-22
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of VCG MYM I LLC
Docket Date 2022-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 6/24
On Behalf Of VCG MYM I LLC
Docket Date 2022-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 11375 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTIONISTS' ACKNOWLEDGEMENTS
On Behalf Of VCG MYM I LLC
Docket Date 2022-03-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Steven A. Engel
On Behalf Of VCG MYM I LLC
Docket Date 2022-03-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; AA W/I 10 DAYS FILE MED. Q AND CONF. STMT.; MOTIONS TO APPEAR PRO HAC VICE GRANTED; ATTYS. SHALL REGISTER...
Docket Date 2022-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ FOR PETER J. MCGINLEY, ESQ.; GRANTED PER 3/2 ORDER
On Behalf Of VCG MYM I LLC
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ OF DISPOSITION OF POST-JUDGMENT MOTION
On Behalf Of VCG MYM I LLC
Docket Date 2022-02-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ JUSTIN M. ROMEO PRO HAC VICE
On Behalf Of VCG MYM I LLC
Docket Date 2022-02-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Christian M. Leger 0100562
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunrise Land Partners, LLLP
Docket Date 2024-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's Motion For Rehearing Or, In The Alternative, For Written Opinion, Rehearing En Banc, And/Or Certification is denied.
Docket Date 2023-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellees’ Motion for Appellate Attorney’s Fees, filed on November 7, 2022, is granted in part and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.Appellees’ motion for appellate costs is stricken without prejudice. See Fla. R. App. P. 9.400(a) (2022) (“[Appellate c]osts shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the [appellate] court’s order.”); Santiago v. Posey, 357 So. 3d 290, 291 (Fla. 5th DCA 2023) (striking motion for costs on appeal without prejudice to moving party timely filing motion under rule 9.400(a) in circuit court); In re Guardianship of Bloom, 251 So. 3d 1026, 1029 (Fla. 2d DCA 2018) (“Generally, if a party to an appeal files a motion in this court for an award of costs on appeal, this court will strike the motion because such costs are properly sought in the first instance in the trial court.” (footnote omitted)).
Docket Date 2023-07-03
Type Notice
Subtype Notice
Description Senior Judge Notice ~ DISCLOSURE REQUIRED BY FLA. CODE JUD. CONDUCT, CANON 5F(2)The Honorable Richard B. Orfinger, Senior Judge, is a member of the panel assigned to consider this matter. Cannon 5F(2) of the Code of Judicial Conduct provides, in relevant part: A senior judge shall disclose if the judge is being utilized or has been utilized as a mediator, arbitrator, or voluntary trial resolution judge by any party, attorney, or law firm involved in the case pending before the senior judge. Absent express consent of all parties, a senior judge is prohibited from presiding over any case involving any party, attorney, or law firm that is utilizing or has utilized the judge as a mediator, arbitrator, or voluntary trial resolution judge within the previous three years. Judge Orfinger was a mediator with the firm of Upchurch, Watson, White and Max from March 2021 to July 31, 2022. On August 1, 2022, he was approved to serve as a senior judge. Judge Orfinger has done no mediations or arbitrations since July 2022. However, records indicate Judge Orfinger mediated one (1) case involving Greenberg Traurig, and participated in two (2) mock oral arguments, the last one in April 2022. None of those cases involved the attorneys of record in this matter. Please advise the court in writing by the close of business on July 7, 2023, if you wish Judge Orfinger to disqualify himself from this mater. No formal motion is necessary. A notice filed on the Florida Courts E-Filing Portal shall suffice. Your failure to file a timely notice will be deemed your consent to Judge Orfinger serving on the panel considering this matter.
Docket Date 2022-02-02
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT

Documents

Name Date
LC Amendment 2025-01-13
LC Amendment 2024-12-18
LC Amendment 2024-12-17
LC Amendment 2024-11-04
LC Amendment 2024-10-25
LC Amendment 2024-08-16
LC Amendment 2024-08-13
ANNUAL REPORT 2024-04-22
LC Amendment 2024-03-22
LC Amendment 2024-02-13

Date of last update: 21 Jan 2025

Sources: Florida Department of State