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)
|
|
|