FIRSTSERVICE RESIDENTIAL FLORIDA, INC., Appellant(s) v. VISION I HOMEOWNERS ASSOCIATION, INC., et al., Appellee(s).
|
4D2024-2727
|
2024-10-22
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA015418XXX
|
Parties
Name |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kaylin S Grey, Candace Alexis Mance
|
|
Name |
VISION I HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Victoria Janette Morton
|
|
Name |
Maria Pimenta
|
Role |
Appellee
|
Status |
Active
|
Representations |
Karen M Nissen
|
|
Name |
Maria Guiterrez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lisa Hamlin
|
Role |
Appellee
|
Status |
Active
|
|
Name |
David Norton-Wagner
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra Maria Sierra-De Varona, Mayelin Teresa Rodriguez
|
|
Name |
Richard Halin
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michael Alvarez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Residential, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gregory Miller Keyser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Initial Brief
|
|
Docket Date |
2024-11-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellant's November 5, 2024 corrected motion for extension of time is granted, and Appellant shall serve the initial brief and appendix on or before November 20, 2024. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Corrected Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-11-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-10-24
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
On Behalf Of |
Firstservice Residential Florida, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's November 4, 2024 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
|
Remyford Restoration Services, LLC dba Apex Disaster Specialists, a Florida Limited Liability Company, Appellant(s) v. FirstService Residential Florida, Inc., a Florida Corporation; Scott Whittermore, an individual; Gordon Breen, an individual; Will Mixon, an individual; Tammy Kimble, an individual; Contractor Connection Group, LLC, dba Restore-One, a Florida LLC, Coastal Elite, LLC, dba Restore-One, a Florida LLC, PJ Johnston, an individual; Brown Insurance Services, LLC, a Florida LLC; Robby L. Tallent, an individual; John W. Hancock, an individual; Long Beach Resort Community Association, Inc., a Florida not-for-profit corporation; Bay Point Residences Association, Inc., a Florida not-for-profit corporation, Appellee(s).
|
1D2022-0312
|
2022-02-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Walton County
21000169CAAXMX
|
Parties
Name |
REMYFORD RESTORATION SERVICES, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ciera Lipps, Sean Saval
|
|
Name |
Apex Disaster Specialists
|
Role |
Appellant
|
Status |
Active
|
|
Name |
COASTAL ELITE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Tammy Kimble
|
Role |
Appellee
|
Status |
Active
|
|
Name |
John W. Hancock
|
Role |
Appellee
|
Status |
Active
|
Representations |
Forrest Lee Andrews
|
|
Name |
Will Mixon
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REFLECTIONS OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LONG BEACH RESORT COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Diane M. Longoria
|
|
Name |
Robby L. Tallent
|
Role |
Appellee
|
Status |
Active
|
Representations |
Forrest Lee Andrews
|
|
Name |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Timothy J. Sloan, Stephen Harber, Peter H. Harutunian, Scott D. Stevens, Onier Llopiz, Kristi Miller Novonglosky, Kyle S. Bauman, Mark D. Davis, Frank C. Bozeman III, James M. Oliver, Steven B. Bauman, Kristina Correa, Diana Cluff
|
|
Name |
Gordon Breen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BROWN INSURANCE SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Forrest Lee Andrews
|
|
Name |
Scott Whittermore
|
Role |
Appellee
|
Status |
Active
|
|
Name |
P. J. Johnston
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RESTORE ONE, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAY POINT RESIDENCES ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CONTRACTOR CONNECTION GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jeffrey E. Lewis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Walton Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of change of lead attorney and designation of email address
|
On Behalf Of |
Remyford Restoration Services, LLC
|
|
Docket Date |
2024-02-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-02-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-01-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
377 So. 3d 599
|
View |
View File
|
|
Docket Date |
2022-12-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Reply Brief Grant w/Warning-AO Applies ~ The Court grants the motion for extension of time to serve the reply brief docketed on December 1, 2022. Appellant shall serve any reply brief on or before January 4, 2023. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
|
|
Docket Date |
2022-12-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Remyford Restoration Services, LLC
|
|
Docket Date |
2022-11-04
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
NBBF Discharged ~ Upon review of the recently filed amended brief/response by the appellee in this case, the Court sua sponte discharges its order of October 26, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
|
|
Docket Date |
2022-11-01
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief ~ for Firstservice Residential Florida, Inc., a Florida Corp; Will Mixon, Gordon Breen, Scott Whittemore, and Tammy Kimble
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
View |
View File
|
|
Docket Date |
2022-10-26
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Notice Non-Compliant Brief ~ DISCHARGED
|
|
Docket Date |
2022-10-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ for Firstservice Residential Florida, Inc., a Florida Corp; Will Mixon, Gordon Breen, Scott Whittemore, and Tammy Kimble
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
View |
View File
|
|
Docket Date |
2022-10-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ APPELLEE LONG BEACH RESORT COMMUNITY ASSOCIATION, INC.
|
On Behalf Of |
Long Beach Resort Community Association, Inc.
|
View |
View File
|
|
Docket Date |
2022-10-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB/14 days 10/21/22 Firstservice Residential
|
|
Docket Date |
2022-10-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 14 days- AB
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2022-10-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ NOTICE OF ADOPTION AND JOINDER BYAPPELLEE CONTRACTOR CONNECTION, LLC D/B/A RESTOREONEAND P.J. JOHNSTON
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
View |
View File
|
|
Docket Date |
2022-09-14
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Acknowledgment of Service List ~ The notice filed by counsel for the Appellant on September 13, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-09-09
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on September 7, 2022, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
|
|
Docket Date |
2022-09-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 20 days- RB
|
On Behalf Of |
Remyford Restoration Services, LLC
|
|
Docket Date |
2022-08-25
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB 40 days contracter connection 10/3/22
|
|
Docket Date |
2022-08-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ for Contractor Connection AB 40 days
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2022-08-08
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ FIRSTSERVICE RESIDENTIAL AB 60 days 10/7/22
|
|
Docket Date |
2022-08-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 60 days- AB
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2022-08-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
View |
View File
|
|
Docket Date |
2022-08-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
View |
View File
|
|
Docket Date |
2022-07-08
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its orders of June 21, 2022 and June 27, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
|
|
Docket Date |
2022-07-07
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Remyford Restoration Services, LLC
|
View |
View File
|
|
Docket Date |
2022-06-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Notice Non-Compliant Initial Brief ~ DISCHARGED 7/8 The amended initial brief filed by the Appellant on June 24, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
|
|
Docket Date |
2022-06-24
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Remyford Restoration Services, LLC
|
View |
View File
|
|
Docket Date |
2022-06-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Notice Non-Compliant Initial Brief ~ DISCHARGED 7/8 The initial brief filed by the Appellant on June 13, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:is not signed by counsel or the party, if unrepresentedlacks a sufficient certificate of service demonstrating that the brief was served on all opposing parties or their attorneysexceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
|
|
Docket Date |
2022-06-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Remyford Restoration Services, LLC
|
View |
View File
|
|
Docket Date |
2022-06-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Grant Initial Brief Extension ~ Appellant's motion docketed May 31, 2022, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before June 10, 2022.
|
|
Docket Date |
2022-05-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Remyford Restoration Services, LLC
|
|
Docket Date |
2022-05-12
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on May 11, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-05-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Long Beach Resort Community Association, Inc.
|
|
Docket Date |
2022-04-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Grant Initial Brief Extension ~ Appellant's motion docketed March 31, 2022, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before May 31, 2022.
|
|
Docket Date |
2022-04-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AE's Brown InsuranceService, Robby Tallent, and John Hancock
|
On Behalf Of |
Brown Insurance Services, LLC
|
|
Docket Date |
2022-04-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 946 pages
|
On Behalf Of |
Walton Clerk
|
|
Docket Date |
2022-03-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Remyford Restoration Services, LLC
|
|
Docket Date |
2022-03-23
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ amended NOA/cert. of service w/atty. mailing address
|
On Behalf Of |
Remyford Restoration Services, LLC
|
|
Docket Date |
2022-03-15
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
SC-Failure to Comply w/Order-Appeals ~ Within 10 days of the date of this order, the appellant shall comply with this Court's order dated February 1, 2022, requiring appellant to file an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated February 1, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-02-21
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Remyford Restoration Services, LLC
|
|
Docket Date |
2022-02-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-02-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
On Behalf Of |
Remyford Restoration Services, LLC
|
|
Docket Date |
2022-02-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-02-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Remyford Restoration Services, LLC
|
|
Docket Date |
2022-02-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 31, 2022.
|
|
|
MEI CONDOMINIUM ASSOCIATION, INC. VS FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
4D2020-1606
|
2020-07-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019296
|
Parties
Name |
MEI CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Patrick Dervishi
|
|
Name |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marissa D. Kelley, Dylan M. Fulop
|
|
Name |
Hon. Nicholas Lopane
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Bradley Harper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellant's December 3, 2021 motion for rehearing is denied.
|
|
Docket Date |
2021-12-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-12-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REHEARING
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2021-12-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2021-11-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-11-18
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellant’s May 13, 2021 motion for attorney's fees is denied.
|
|
Docket Date |
2021-10-19
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2021-09-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DESIGNATION REGARDING ORAL ARGUMENT
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2021-09-10
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for October 19, 2021, at 10:00 A.M. for 15 minutes per side through Zoom video conference. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff from 3:30pm to 3:45pm on either September 29, 2021 or October 4, 2021 at Zoom meeting ID
|
|
Docket Date |
2021-07-23
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 19, 2021, at 10:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court. Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument. The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument. If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion. No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances. If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
|
|
Docket Date |
2021-05-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2021-05-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2021-05-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2021-04-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2021-04-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/13/2021
|
|
Docket Date |
2021-04-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2021-03-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2021-03-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/15/2021
|
|
Docket Date |
2021-03-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Stipulation for Substitution of Counsel ~ AND NOTICE OF CHANGE OF COUNSEL'S ADDRESS
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2021-03-15
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 15, 2021, Marissa D. Kelley, Dylan M. Fulop and the law firm of Marissa D. Kelley, P.A. are substituted for the law firm of Lewis, Brisbois, Bisgaard & Smith, LLP as counsel for appellee in the above-styled cause.
|
|
Docket Date |
2021-02-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2021-02-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/31/2021
|
|
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/01/21
|
|
Docket Date |
2021-01-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2020-12-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2020-12-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 5 DAYS TO 12/14/2020
|
|
Docket Date |
2020-12-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2020-11-24
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/07/2020
|
|
Docket Date |
2020-11-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2020-10-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2020-10-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/23/2020
|
|
Docket Date |
2020-09-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2020-09-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/23/2020
|
|
Docket Date |
2020-09-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2020-09-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 726 PAGES (PAGES 1-716)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-09-04
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on August 27, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
|
|
Docket Date |
2020-08-27
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-07-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-07-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-07-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2020-07-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MEI CONDOMINIUM ASSOCIATION, INC. VS FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
4D2020-0617
|
2020-03-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019296
|
Parties
Name |
MEI CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Patrick Dervishi, Guy M. Shir
|
|
Name |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marissa D. Kelley
|
|
Name |
THE CONTINENTAL GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Nicholas Lopane
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 451 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-04-20
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s April 13, 2020 response, it is ORDERED that appellee’s March 17, 2020 motion to dismiss appeal is granted, and the above-styled appeal is dismissed without prejudice to appeal from a final judgment that disposes of all interdependent claims. Mendez v. West Flagler Family Ass’n, Inc., 303 So. 2d 1, 5 (Fla. 1974) (“[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.”).MAY, GERBER and CONNER, JJ., concur.
|
|
Docket Date |
2020-04-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-04-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s March 17, 2020 motion to dismiss.
|
|
Docket Date |
2020-04-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2020-04-08
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-04-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2020-03-17
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2020-03-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2020-03-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
Docket Date |
2020-03-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-03-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-03-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-03-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MEI Condominium Association, Inc.
|
|
|
WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC. VS FIRST COMMUNITY INSURANCE COMPANY, et al.
|
4D2019-3744
|
2019-12-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16021169
|
Parties
Name |
Westridge Homeowners Association of Davie, Inc.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Edward R. Curtis, Ryan H. Lehrer
|
|
Name |
NAN-YAO SU
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CONTINENTAL GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIRST COMMUNITY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alan S. Rosenberg, Phillip Howell
|
|
Name |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the July 6, 2020 joint notice of voluntary dismissal, the above consolidated cases are dismissed.
|
|
Docket Date |
2020-07-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-07-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2020-06-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 22, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2020-06-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-06-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2020-05-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ TO WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC.'S INITIAL BRIEF
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-03-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ agreed with appellant, Westridge Homeowners Association of Davie, Inc.
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-03-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-02-14
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-02-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC.
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-02-14
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that appellant’s February 12, 2020 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2020-02-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-02-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 585 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-12-30
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that upon consideration of all parties’ responses, the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure Rule 9.110, and shall proceed under case number 4D19-3742.
|
|
Docket Date |
2019-12-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2019-12-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Westridge Homeowners Association of Davie, Inc.
|
|
Docket Date |
2019-12-17
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-3742 and 4D19-3744 should not be consolidated for all purposes.
|
|
Docket Date |
2019-12-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Westridge Homeowners Association of Davie, Inc.
|
|
Docket Date |
2019-12-11
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Westridge Homeowners Association of Davie, Inc.
|
|
Docket Date |
2019-12-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-12-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-12-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-12-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Westridge Homeowners Association of Davie, Inc.
|
|
|
FIRSTSERVICE RESIDENTIAL FLORIDA, INC. f/k/a THE CONTINENTAL GROUP, INC. VS FIRST COMMUNITY INSURANCE COMPANY, et al.
|
4D2019-3742
|
2019-12-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16021169 (08)
|
Parties
Name |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Alan S. Rosenberg, Kimberly Dionisio
|
|
Name |
THE CONTINENTAL GROUP, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NAN-YAO SU
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIRST COMMUNITY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Edward R. Curtis, Phillip Howell, Brittany N. Henderson, Ryan H. Lehrer, Brad J. Edwards, Ryan Uhrig, Irwin R. Gilbert
|
|
Name |
WESTRIDGE HOMEOWNERS ASSOC. OF DAVIE INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2019-12-17
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-3742 and 4D19-3744 should not be consolidated for all purposes.
|
|
Docket Date |
2019-12-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2020-07-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-07-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the July 6, 2020 joint notice of voluntary dismissal, the above consolidated cases are dismissed.
|
|
Docket Date |
2020-07-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2020-06-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 22, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2020-06-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-06-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2020-06-01
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/22/2020
|
|
Docket Date |
2020-05-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ TO FIRSTSERVICE RESIDENTIAL FLORIDA INC.'S INITIAL BRIEF
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-04-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 20 DAYS TO 05/07/2020
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-03-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ agreed with appellant, Westridge Homeowners Association of Davie, Inc.
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-03-10
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2020
|
|
Docket Date |
2020-03-09
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2020
|
|
Docket Date |
2020-03-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ agreed with Appellant, FirstService Residential, Inc., f/k/a The Continental Group, Inc.
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-02-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
Docket Date |
2020-02-14
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that appellant’s February 12, 2020 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2020-02-14
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-02-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
First Community Insurance Company
|
|
Docket Date |
2020-02-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 585 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-12-30
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that upon consideration of all parties’ responses, the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure Rule 9.110, and shall proceed under case number 4D19-3742.
|
|
Docket Date |
2019-12-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-12-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-12-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-12-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FirstService Residential Florida, Inc.
|
|
|
FIRSTSERVICE RESIDENTIAL FLORIDA, INC., VS PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC. and PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.,
|
3D2018-2405
|
2018-11-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1569
|
Parties
Docket Entries
Docket Date |
2019-05-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-05-01
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-04-11
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Resp & Reply) (DA30) ~ After oral argument, the petition for writ of certiorari is hereby denied. Respondents’ motion to dismiss petition as moot is hereby denied.
|
|
Docket Date |
2019-04-11
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-04-09
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2019-04-08
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
|
|
Docket Date |
2019-04-01
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ At oral argument, in addition to the issues raised in the petition response and reply (and in the February 26, 2019 motion to dismiss and response to same), the parties should be prepared to argue whether this Court should treat the petition as an authorized appeal of the trial court’s November 3, 2018 non-final order denying petitioner’s motion to disqualify respondent’s counsel. See In re Amendments to Florida Rules of Appellate Procedure-2017 Regular-Cycle Report, 256 So. 3d 1218, 1220 (Fla. 2018)(amending the schedule of authorized appeals of non-final orders by adding Rule 9.130(a)(3)(E)).EMAS, C.J., and SCALES and LINDSEY, JJ., concur.
|
|
Docket Date |
2019-03-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL AS MOOT
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
|
Docket Date |
2019-03-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Petitioner’s agreed motion for extension of time to file a response to the motion to dismiss is recognized and granted to and including March 29, 2019.
|
|
Docket Date |
2019-03-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ AGREED MOTION F'OR EXTENSION OF'TIME TO RESPOND TO MOTION TO DISMISS APPEAL AS MOOT
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
|
Docket Date |
2019-03-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Petitioner is ordered to file a response no later than Friday, March 22, 2019 to the respondents’ motion to dismiss petition as moot.
|
|
Docket Date |
2019-02-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
|
|
Docket Date |
2019-02-26
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ appeal as moot
|
On Behalf Of |
PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
|
|
Docket Date |
2019-02-05
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2019-01-08
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO PET. FOR WRIT OF CERT.
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
|
Docket Date |
2018-12-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet for writ of cert.
|
On Behalf Of |
PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
|
|
Docket Date |
2018-12-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to the response
|
On Behalf Of |
PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
|
|
Docket Date |
2018-12-04
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within twenty (20) days of sevice of the respondents' response.
|
|
Docket Date |
2018-11-29
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
|
Docket Date |
2018-11-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
|
Docket Date |
2018-11-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2018-11-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FIRSTSERVICE RESIDENTIAL FLORIDA, INC. VS CARMEN RODRIGUEZ, VENTURA AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC. AND STONEBRIDGE COMMONS COMMUNITY ASSOCIATION, INC.
|
5D2018-1980
|
2018-06-19
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008748
|
Parties
Name |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Justin M. Bleakley, Kathryn L. Ender
|
|
Name |
STONEBRIDGE COMMONS COMMUNITY ASOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CARMEN RODRIGUEZ LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Lawrence Gonzalez, Nicholas P. Panagakis, ALEXANDER FUMAGALI
|
|
Name |
VENTURA AT STONEBRIDGE COMMONS CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Heather L. Higbee
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-06-19
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 6/18/18
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
|
Docket Date |
2018-06-19
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 6/18/18
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
|
Docket Date |
2019-02-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-02-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORDS EFILED
|
|
Docket Date |
2019-01-15
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2019-01-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH, ETC.
|
On Behalf Of |
CARMEN RODRIGUEZ
|
|
Docket Date |
2019-01-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND CLARIFICATION
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
|
Docket Date |
2019-01-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ MOT FOR REHEARING BY 1/7
|
|
Docket Date |
2018-12-28
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO 12/26 MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
CARMEN RODRIGUEZ
|
|
Docket Date |
2018-12-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
|
Docket Date |
2018-12-07
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Authored Opinion
|
|
Docket Date |
2018-08-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
|
Docket Date |
2018-07-23
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
CARMEN RODRIGUEZ
|
|
Docket Date |
2018-07-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CARMEN RODRIGUEZ
|
|
Docket Date |
2018-07-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/2 ORDER
|
On Behalf Of |
CARMEN RODRIGUEZ
|
|
Docket Date |
2018-07-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
|
|
Docket Date |
2018-06-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2018-06-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC., A FLORIDA NOT-FOR-PROFIT CORPORATION, VS FIRSTSERVICE RESIDENTIAL FLORIDA, INC., A FLORIDA CORPORATION; CHERYL CHASE; DANIEL ELLIS; ROSEMARY MEISTER,
|
5D2017-1634
|
2017-05-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-009102
|
Parties
Name |
NORTH SHORE AT LAKE HART HOMEOWNERS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jennifer A. Englert
|
|
Name |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHN MURATIDES, Tushaar Desai, Sean Michael McDonough
|
|
Name |
CHERYL CHASE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROSEMARY MEISTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL ELLIS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Julie O'Kane
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-11-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-11-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD-EFILED
|
|
Docket Date |
2017-10-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-10-24
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2017-08-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR FIRST SERVICE RESIDENTIAL
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC
|
|
Docket Date |
2017-08-30
|
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 |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC
|
|
Docket Date |
2017-05-26
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2017-08-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
NORTH SHORE AT LAKE HART HOMEOWNERS
|
|
Docket Date |
2017-08-02
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1ST) 162 PAGES *EXHIBITS*
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2017-07-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1362 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2017-06-07
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2017-06-05
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA JENNIFER ENGLERT 0180297
|
On Behalf Of |
NORTH SHORE AT LAKE HART HOMEOWNERS
|
|
Docket Date |
2017-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-05-31
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE TUSHAR DESAI
|
On Behalf Of |
FIRSTSERVICE RESIDENTIAL FLORIDA, INC
|
|
Docket Date |
2017-05-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/23
|
On Behalf Of |
NORTH SHORE AT LAKE HART HOMEOWNERS
|
|
|