Search icon

MATTAMY FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MATTAMY FLORIDA 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: 19 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2024 (3 months ago)
Document Number: M16000000468
FEI/EIN Number 320079520

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4901 Vineland Road, ORLANDO, FL, 32811, US
Mail Address: 4901 Vineland Road, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CALBEN (FLORIDA) CORPORATION Manager -
Nelson Clifford L Vice President 4901 Vineland Road, ORLANDO, FL, 32811
Manchester Elizabeth Vice President 4901 Vineland Road, ORLANDO, FL, 32811
Bolen Charles Philip Vice President 4901 Vineland Road, ORLANDO, FL, 32811
Nielsen Laurel Vice President 4901 Vineland Road, ORLANDO, FL, 32811
Graney Timothy Vice President 4901 Vineland Road, ORLANDO, FL, 32811
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009925 MATTAMY HOMES ACTIVE 2016-01-27 2026-12-31 - 4901 VINELAND ROAD STE 450, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-18 - -
LC AMENDMENT 2024-12-17 - -
LC AMENDMENT 2024-12-10 - -
LC AMENDMENT 2024-12-03 - -
LC AMENDMENT 2024-11-04 - -
LC AMENDMENT 2024-10-25 - -
LC AMENDMENT 2024-08-16 - -
LC AMENDMENT 2024-08-13 - -
LC AMENDMENT 2024-03-22 - -
LC AMENDMENT 2024-02-13 - -

Court Cases

Title Case Number Docket Date Status
Mattamy Florida, LLC f/k/a Mattamy (Jacksonville) Partnership d/b/a Mattamy Homes, and Kohnig, LLC, Petitioner(s) v. Nona Preserve Townhomes Owners' Association, Inc., Beck Custom Exteriors Inc., C. Sterling Quality Roofing, Inc., Collis Roofing, Inc., et al. Respondent(s). 5D2024-0620 2024-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000146

Parties

Name MATTAMY HOMES CORPORATION
Role Petitioner
Status Active
Name MATTAMY FLORIDA LLC
Role Petitioner
Status Active
Representations Adam R. Alaee, Mark D. Tinker, Stephanie Nicole Burt, Beth-Ann Schulman, Brandon James Tyler
Name KOHNIG LLC
Role Petitioner
Status Active
Name Mattamy (Jacksonville) Partnership
Role Petitioner
Status Active
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Name BECK CUSTOM EXTERIORS INC.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, INC.
Role Respondent
Status Active
Name Builders First Source-Florida, LLC
Role Respondent
Status Active
Name G.B. PAINTING, INC.
Role Respondent
Status Active
Name GARY'S GRADING INC.
Role Respondent
Status Active
Name FRED GEORGE CONCRETE CORPORATION
Role Respondent
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name COLLIS ROOFING, INC.
Role Respondent
Status Active
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Name Tradewinds Group of Central Florida, Inc.
Role Respondent
Status Active
Name T.F. DESIGN, INC.
Role Respondent
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANDO, LLC
Role Respondent
Status Active
Name Monta Consulting and Design, Inc.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, LLC
Role Respondent
Status Active
Name ORLANDO DECORATIVE CONCRETE INC.
Role Respondent
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name NONA PRESERVE TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Brett Roth, Michael T. Tomlin, Jayne A. Pittman, Christopher Wyszynski, Penelope T. Rowlett, Sam Chon, Rinaldo J. Cartaya III, Greg K. Demers, Stephen W. Stukey, Jason Brandt Vrbensky, Samuel Alexander, Eric S. Schiffhauer, Kerry Evander, Matthew G. Davis, Rouselle A. Sutton, III, Gerard Andrew Tuzzio, Thamir A.R. Kaddouri, Jr., Kieran F. O'Connor, Leila M. Lugo, Gerald Biondi, Joseph L. Amos, Jr., Michael J. Ellis, Robert N. Johnson, Evan J. Small

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description ORIGINAL PROCEEDING DISMISSED; 4/5 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to 4/12 order
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STIP FOR DISMISSAL IS ACKNOWLEDGED; PT, KOHNIG, LLC ADVISE W/I 10 DAYS IF JT NOTICE MOOTS MOTION FOR ATTY FEES
Docket Date 2024-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR FEES
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Response
Subtype Reply
Description REPLY ~ FOR PT, KOHNIG, LLC
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 4/26 ORDER
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF E-SERVICE
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/8/2024
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC., Appellant(s) v. MATTAMY FLORIDA LLC, MATTAMY ORLANDO LLC d/b/a MATTAMY HOMES, et al., Appellee(s) 6D2023-2793 2023-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-001927-O

Parties

Name BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations EVAN J. SMALL, ESQ., PHILLIP E. JOSEPH, ESQ., JOSEPH FITOS, ESQ., GREG DEMERS, ESQ., TURNER F. STREET, ESQ.
Name CITY CONTRACTORS INC.
Role Appellee
Status Active
Representations William Morgan Woods, Jennifer Elizabeth Lulgjuraj
Name DEREK B. MURRAY
Role Appellee
Status Active
Name L. PELLINEN CONSTRUCTION, INC.
Role Appellee
Status Active
Name RAFY COMMERCIAL ROOFING INC.
Role Appellee
Status Active
Name SANCHEZ METAL ROOFING LLC
Role Appellee
Status Active
Name SUNRISE CONSTRUCTION INTERNATIONAL INC
Role Appellee
Status Active
Representations Jeffrey Michael Paskert, Taylor Michael DeVice
Name AKR CONSTRUCTION, INC.
Role Appellee
Status Active
Name MATNIK BUILDING SERVICES LLC
Role Appellee
Status Active
Representations Michael James Childers, Jason W. Crews
Name I GROUP RENOVATIONS LLC
Role Appellee
Status Active
Name TFDESIGN, INC.
Role Appellee
Status Active
Representations Edward M. Baird
Name F&D CONSTRUCTION CORP
Role Appellee
Status Active
Representations Michael James Childers, Jason W. Crews
Name ALLIANCE PAVERS, LLC
Role Appellee
Status Active
Representations Jessica Anne Lee
Name THE ROOF DEPOT, INC.
Role Appellee
Status Active
Representations Raymond Edwin Watts, Jr., Bryan Anthony Yasinsac
Name VALENCIA ROOFING LLC
Role Appellee
Status Active
Name I & C GROUP CONSTRUCTION LLC
Role Appellee
Status Active
Name MATTAMY FLORIDA LLC
Role Appellee
Status Active
Representations Matthew Belcastro, Amanda Jean Sharkey Ross, Steven Conrad Gendreau, Brendan Shearman
Name E&L WINDOWS AND DOORS LLC
Role Appellee
Status Active
Name RM PRODUCTS ADN SERVICES SOLUTIONS, INC.
Role Appellee
Status Active
Representations William Morgan Woods
Name DENNIS R. DILLS
Role Appellee
Status Active
Name CARROLL BRADFORD INCORPORATED
Role Appellee
Status Active
Representations Muriel Whitehead, Patrick Robert McPhee
Name QUALITY FIRST PAINT PROS, LLC
Role Appellee
Status Active
Name VMD CONTRACTORS INC
Role Appellee
Status Active
Name D & O HOME IMPROVEMENET, LLC
Role Appellee
Status Active
Name NINOS PROFESSIONAL PAINTING, LLC
Role Appellee
Status Active
Representations Derek Hamilton Lloyd, Victoria Nicole Godwin-Reese
Name ALLIANCE BUILDING MATERIAL SUPPLY, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name GRC WINDOW & DOOR, INC.
Role Appellee
Status Active
Representations Chang-Hui Tsai, Marc Shortino
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name JP ROOF MANAGEMENT LLC
Role Appellee
Status Active
Name SUNHINE STATE COATING, INC.
Role Appellee
Status Active
Name JOSE RUIZ CONSTRUCTION, LLC
Role Appellee
Status Active
Name FRIAS & T CONSTRUCTION LLC
Role Appellee
Status Active
Representations Maribeth Sitkowski Williams, Shari Lynn Cohen
Name KENSTONE, INC.
Role Appellee
Status Active
Representations Alexander Alvarez, Anamari Cabriales Del Rio, Mickey J. Bahr
Name GEDEON MULSTISERVICES, INC.
Role Appellee
Status Active
Name BRAVEN PAINTING INC.
Role Appellee
Status Active
Representations Christine Marie Hoke
Name MATTAMY ORLANDO LLC D/B/A MATTAMY HOMES
Role Appellee
Status Active
Representations Matthew Belcastro, Amanda Jean Sharkey Ross, Steven Conrad Gendreau
Name BATTERBEE ROOFING, INC.
Role Appellee
Status Active
Representations Travis Jay Halstead, Kyle Matthew Costello
Name SPECIAL CONSULTING GROUP LLC D/B/A SPECIALTY CONSTRUCTION
Role Appellee
Status Active
Representations Joseph Laurenc Zollner
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name JADNA CONSTRUCTION LLC
Role Appellee
Status Active
Representations James Michael Kloss, Morgan Whitney Bates
Name GLASS & GLAZING, LLC
Role Appellee
Status Active
Representations Sanjo Shane Shatley, Michael Patrick McSoley

Docket Entries

Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the stipulation of voluntary dismissal filed July 8, 2024, this appeal is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description *See disposition of dismissal order 8//8/24 * JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before March 28, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' AMENDED1 NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/13/24 (LAST REQUEST)
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ Atty Jospeh's 01/02/24 order returned. Updated address via FL Bar info and remailed.
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Mattamy Florida LLC and Mattamy Orlando LLC d/b/a Mattamy Homes' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before January 21, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME FOR SERVING ANSWER BRIEF//30 - AB DUE 12/22/23 (LAST REQUEST)
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/22/23
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MATTAMY FLORIDA LLC
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - IB DUE 8/23/23 (LAST REQUEST)
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED TO CORRECT THE APPELLANTS NAME.
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRIGHTON PARK TOWNHOME HOMEOWNERS ASSOCIATION, INC.
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
MATTAMY FLORIDA LLC, A DELAWARE LIMITED LIABILITY COMPANY, SUCCESSOR BY CONVERSION TO MATTAMY (JACKSONVILLE) PARTNERSHIP, A FLORIDA GENERAL PARTNERSHIP VS RESERVE AT LOCH LAKE HOMEOWNERS ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION 5D2021-0565 2021-03-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-001506

Parties

Name Mattamy (Jacksonville) Partnership
Role Appellant
Status Active
Name MATTAMY FLORIDA LLC
Role Appellant
Status Active
Representations Stephanie Nicole Burt, Adam R. Alaee, C. David Harper
Name Reserve at Loch Lake Homeowners Association, Inc.
Role Appellee
Status Active
Representations Patrick C. Howell, Scott P. Kiernan, David Maxwell Milton, Robyn Marie Severs
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Mattamy Florida, LLC
Docket Date 2022-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ NO RECORD E-FILED
Docket Date 2022-06-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ GRANTING IN PART TO EXTENT THAT OPINION CORRECTING WILL BE ISSUED; REMAINDER OF MOTION DENIED
Docket Date 2022-06-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Reserve at Loch Lake Homeowners Association, Inc.
Docket Date 2022-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, IN THE ALTERNATIVE, MOTION FOR CLARIFICATION; GRANTED IN PART; DENIED IN PART PER 6/23 ORDER
On Behalf Of Mattamy Florida, LLC
Docket Date 2022-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE MOT GRANTED; AA MOT DENIED; AE REQ FOR RECONSIDERATION...DENIED AS MOOT
Docket Date 2022-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ CORRECTED 6/23
Docket Date 2021-12-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-10-28
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/6 ORDER
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 10/28
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/13
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/13 ORDER DISPENSING WITH OA; FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 5/6 ORDER
On Behalf Of Reserve at Loch Lake Homeowners Association, Inc.
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/6 ORDER
On Behalf Of Reserve at Loch Lake Homeowners Association, Inc.
Docket Date 2021-08-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Reserve at Loch Lake Homeowners Association, Inc.
Docket Date 2021-08-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Reserve at Loch Lake Homeowners Association, Inc.
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/12
On Behalf Of Reserve at Loch Lake Homeowners Association, Inc.
Docket Date 2021-05-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-05-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-05-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB W/IN 5 DYS
Docket Date 2021-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reserve at Loch Lake Homeowners Association, Inc.
Docket Date 2021-05-04
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/3
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/19
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-03-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-03-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DYS
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/03/21
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mattamy Florida, LLC
Docket Date 2021-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
LC Amendment 2024-12-18
LC Amendment 2024-12-17
LC Amendment 2024-12-10
LC Amendment 2024-12-03
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346209695 0419700 2022-09-09 3516 OYSTERCATCHER WAY, JACKSONVILLE, FL, 32259
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-09-09
Emphasis L: FALL
Case Closed 2023-01-04

Related Activity

Type Inspection
Activity Nr 1620985
Safety Yes
Type Inspection
Activity Nr 1620962
Safety Yes
345614796 0419700 2021-11-02 14147 SEA WAVE LANE LOT 66/67, JACKSONVILLE, FL, 32224
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-11-02
Emphasis L: FALL
Case Closed 2022-01-04

Related Activity

Type Inspection
Activity Nr 1561478
Safety Yes
Type Inspection
Activity Nr 1561480
Safety Yes
343046652 0419700 2018-03-27 119 CALUMET DR. (LOT 73), SAINT JOHNS, FL, 32259
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-05-03
Emphasis L: FALL, P: FALL
Case Closed 2018-05-03

Related Activity

Type Inspection
Activity Nr 1304648
Safety Yes
Type Inspection
Activity Nr 1304548
Safety Yes
342526050 0419700 2017-08-04 518,522,526,530,534,538,542,546 RICHMOND DRIVE, SAINT JOHNS, FL, 32259
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-10-02
Emphasis L: FALL, P: FALL
Case Closed 2017-10-02

Related Activity

Type Inspection
Activity Nr 1252499
Safety Yes
341334274 0419700 2016-03-18 6989 AZALEA GROVE DRIVE, JACKSONVILLE, FL, 32258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-08-24
Emphasis L: FALL, P: FALL
Case Closed 2016-11-10

Related Activity

Type Inspection
Activity Nr 1134656
Safety Yes
Type Inspection
Activity Nr 1133223
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2016-08-26
Current Penalty 12471.0
Initial Penalty 12471.0
Final Order 2016-09-19
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a. On or about March 17, 2016, at a residential home construction site, on a steep porch roof with a 6:12 pitch, three (3) subcontracted employees were installing roofing paper and were not protected by any form of fall protection while exposed to a ten (10) foot fall hazard to the ground below. b. On or about March 17, 2016, at a residential home construction site, a subcontracted employee stepped through the home's exterior wall framing to install exterior sheathing to the second story wall and was not protected from an eleven (11) foot, four (4) inch fall hazard by use of a guardrail system, safety net system, personal fall arrest system or any alternative fall protection systems or plans. c. On or about March 17, 2016, at a residential home construction site, two (2) subcontracted employees stood at the unprotected edge of the home's second story floor and were not protected from an eleven (11) foot, six (6) inch fall hazard by use of a guardrail system, safety net system, personal fall arrest system or any alternative fall protection systems or plans.

Date of last update: 03 Mar 2025

Sources: Florida Department of State