GRAFFITI JUNKTION 4, LLC VS JOSEPH H. STRADA, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANIEL C. STRADA, TOWN PARK (ORLANDO), LLC, COLONIAL TOWNPARK PROPERTY OWNERS’ ASSOCIATION, INC., ET AL
|
5D2020-1433
|
2020-06-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002379
|
Parties
Name |
GRAFFITI JUNKTION 4, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Edgardo Ferreyra, Richard Bloomquist
|
|
Name |
COLONIAL TOWNPARK PROPERTY OWNERS' ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Daniel C. Strada
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TOWN PARK (ORLANDO), LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALL STAFF EVENTS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Joseph H. Strada, Jr.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Brian J. Lee, David Corso, James M. Kloss, Nicholas P. Panagakis, Sarah May Swartz, Todd R. Ehrenreich, Gary D. Vasquez
|
|
Name |
SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CENTRECORP MANAGEMENT SERVICES, LLLP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Melanie Chase
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS ; REPLY 10 DAYS; 7/9 OTSC DISCHARGED
|
|
Docket Date |
2020-07-09
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PT W/IN 10 DAYS - APX; DISCHARGED 7/10
|
|
Docket Date |
2020-07-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-06-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-08-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-08-07
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2020-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ 8/13
|
|
Docket Date |
2020-07-27
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-07-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/10 ORDER
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2020-07-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2020-07-10
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-06-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PET PER 6/30 ORDER
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-06-30
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORD-Corrected Order ~ OF 6/30 ORDER
|
|
Docket Date |
2020-06-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2020-06-29
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-06-29
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ CERT OF SVC 06/29/20
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-06-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-08-12
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-12-02
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ ON THE MERITS
|
|
Docket Date |
2020-12-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-12-21
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2020-12-02
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting attorney's fee - Dresser
|
|
Docket Date |
2020-12-02
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition ~ AND AMEND PET
|
|
|