TYGERT PENNINGTON VS FOXWORTH PROPERTIES, LLC, OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION INC. AND 37 OCEAN RIDGE TRUST DATED NOVEMBER 20, 2018.
|
5D2020-2333
|
2020-11-05
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-AP-000002
|
Parties
Name |
Tygert Pennington
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffrey Nail Golant
|
|
Name |
37 Ocean Ridge Trust Dated November 20, 2018
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Foxworth Properties, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sarah Metz, Rosanne P. Perrine, Michael P. Kelton
|
|
Name |
OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Christopher A. France
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-04-05
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2021-03-15
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2021-03-15
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ ON THE MERITS
|
|
Docket Date |
2020-12-10
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Tygert Pennington
|
|
Docket Date |
2020-12-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/9 ORDER- FOR RS, FOXWORTH PROPERTIES, LLC
|
On Behalf Of |
Foxworth Properties, LLC
|
|
Docket Date |
2020-11-16
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Foxworth Properties, LLC
|
|
Docket Date |
2020-11-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/9 ORDER- FOR RS, OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
|
On Behalf Of |
Foxworth Properties, LLC
|
|
Docket Date |
2020-11-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2020-11-06
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Tygert Pennington
|
|
Docket Date |
2020-11-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PT FILE APX W/IN 10 DAYS
|
|
Docket Date |
2020-11-05
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 11/05/20
|
On Behalf Of |
Tygert Pennington
|
|
Docket Date |
2020-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-11-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Tygert Pennington
|
|
|
OCEAN RIDGE BLVD. SOUTH, LLC, MARK VOSS AND BRENDA VOSS VS OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
|
5D2016-1829
|
2016-05-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-CA-298
|
Parties
Name |
BRENDA VOSS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARK VOSS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCEAN RIDGE BLVD. SOUTH, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
J. Steven Garthe
|
|
Name |
OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
PATRICK RUTTINGER, MELINDA S. THORNTON, Scott A. Cole
|
|
Name |
Hon. Scott C. Dupont
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Flagler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-03-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-02-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-02-21
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ AAS' 10/24 MOT FOR ATTYS FEES IS DENIED
|
|
Docket Date |
2017-02-20
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2017-02-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ SUPPLEMENTAL NOTICE RE: DECISION OF RELATED CASE
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2017-01-17
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2016-12-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DECISION IN RELATED CASE
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-11-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
OCEAN RIDGE BLVD. SOUTH, LLC
|
|
Docket Date |
2016-11-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/21
|
On Behalf Of |
OCEAN RIDGE BLVD. SOUTH, LLC
|
|
Docket Date |
2016-10-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
OCEAN RIDGE BLVD. SOUTH, LLC
|
|
Docket Date |
2016-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-10-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; AA'S MOT ATTY FEES IS DENIED
|
On Behalf Of |
OCEAN RIDGE BLVD. SOUTH, LLC
|
|
Docket Date |
2016-10-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-10-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 10/24
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-09-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 10/13
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-09-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
OCEAN RIDGE BLVD. SOUTH, LLC
|
|
Docket Date |
2016-09-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
OCEAN RIDGE BLVD. SOUTH, LLC
|
|
Docket Date |
2016-08-23
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ 5D16-568
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-08-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-07-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL EFILED (892 PAGES)
|
On Behalf Of |
Clerk Flagler
|
|
Docket Date |
2016-06-30
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-06-06
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA J. STEVEN GARTHE 35765
|
On Behalf Of |
OCEAN RIDGE BLVD. SOUTH, LLC
|
|
Docket Date |
2016-05-26
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-05-26
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-05-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/18/16
|
On Behalf Of |
OCEAN RIDGE BLVD. SOUTH, LLC
|
|
Docket Date |
2016-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MARK KOTLARSKY VS OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
|
5D2016-1407
|
2016-04-25
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-AP-4
Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-CC-301
|
Parties
Name |
MARK KOTLARSKY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Rosanne P. Perrine
|
|
Name |
Hon. Scott C. Dupont
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Michael S. Orfinger
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-09-19
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-09-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2016-08-30
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2016-08-30
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-06-01
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE
|
|
Docket Date |
2016-05-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/29 ORDER
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-04-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
|
|
Docket Date |
2016-04-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-04-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2016-04-25
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 4/25/16
|
On Behalf Of |
MARK KOTLARSKY
|
|
Docket Date |
2016-04-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 4/25/16
|
On Behalf Of |
MARK KOTLARSKY
|
|
|
ELEVEN OCEAN OAKS, LLC VS OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
|
5D2016-0568
|
2016-02-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2014-CA-00260
|
Parties
Name |
ELEVEN OCEAN OAKS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Taylor A. Moragn, MATTHEW G. MERCER
|
|
Name |
OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott A. Cole, Robert Alden Swift, MELINDA S. THORNTON
|
|
Name |
Hon. Michael S. Orfinger
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Flagler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-02-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD-EFILED
|
|
Docket Date |
2017-02-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
|
|
Docket Date |
2017-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH, ETC.
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2017-01-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-12-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2016-12-20
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ AA'S 8/25 MOT FOR ATTYS FEES IS DENIED
|
|
Docket Date |
2016-09-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF REQ FOR OA
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-08-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-08-25
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQ FOR OA; NOTICE OF WITHDRAWAL OF REQUEST FILED 9/19
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-08-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-08-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ DENIED PER 12/20 ORDER
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-08-23
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ 5D16-1829
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-08-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/26
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-08-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF UNAVAILABILITY
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-08-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ 7/27 AB ACCEPTED.
|
|
Docket Date |
2016-07-27
|
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 |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-07-27
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-07-15
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT EOT
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-07-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-06-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 7/22
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-06-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 10 VOLS EFILED (1709 PAGES)
|
On Behalf Of |
Clerk Flagler
|
|
Docket Date |
2016-06-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DELAYED RECORD TRANSMITTAL
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-06-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-05-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED MOT EOT FOR INIT BRF TO 6/2
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-03-21
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2016-03-04
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-02-29
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-02-26
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-02-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-02-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-02-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/16/16
|
On Behalf Of |
ELEVEN OCEAN OAKS, LLC
|
|
Docket Date |
2016-02-19
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-02-19
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-02-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
OCEAN HAMMOCK 23, LLC VS OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
|
5D2016-0013
|
2016-01-05
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA15-0648
|
Parties
Name |
OCEAN HAMMOCK 23, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
MATTHEW G. MERCER, Taylor A. Moragn
|
|
Name |
Hon. Howard M. Maltz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott A. Cole, MELINDA S. THORNTON, Robert Alden Swift
|
|
Docket Entries
Docket Date |
2016-08-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-08-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-08-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2016-08-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S 2/11 MOT IS GRANTED, AA'S 3/2 MOT IS DENIED
|
|
Docket Date |
2016-08-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF UNAVAILABILITY
|
On Behalf Of |
OCEAN HAMMOCK 23, LLC
|
|
Docket Date |
2016-03-29
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Order Deny Amended Brief ~ 3/18 AMENDED AB & APNDX STRICKEN.
|
|
Docket Date |
2016-03-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ IN OPPOSITION TO MOT LEAVE FILE AMENDED BRF
|
On Behalf Of |
OCEAN HAMMOCK 23, LLC
|
|
Docket Date |
2016-03-18
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-03-18
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Amended Answer Brief ~ ***STRICKEN PER 3/29 ORDER***
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-03-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-03-08
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
ORD-Grant Motion to Strike ~ AE'S 2/11 REQ/JUDICIAL NOTICE STRICKEN. TABS 2-6 OF AE'S APPNDX STRICKEN.
|
|
Docket Date |
2016-03-02
|
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 |
OCEAN HAMMOCK 23, LLC
|
|
Docket Date |
2016-03-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
OCEAN HAMMOCK 23, LLC
|
|
Docket Date |
2016-02-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT STRIKE
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-02-19
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ REQ FOR JUD NOTICE
|
On Behalf Of |
OCEAN HAMMOCK 23, LLC
|
|
Docket Date |
2016-02-11
|
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 |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-02-11
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Request for Judicial Notice
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-01-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 2/12
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-01-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-01-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-01-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/30/15
|
On Behalf Of |
OCEAN HAMMOCK 23, LLC
|
|
Docket Date |
2016-02-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Ocean Hammock Property Owners Association, Inc.
|
|
Docket Date |
2016-01-14
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
OCEAN HAMMOCK 23, LLC
|
|
|