Johnathan M. Saylor VS Cynthia Chrystal Hall, as Personal Representative of the Estate of Corey James Saylor, deceased, Ferrovial Services Infrastructure, Inc., f/k/a Broadspectrum Infrastructure, Inc., etc. et al.
|
1D2022-3926
|
2022-12-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Okaloosa County
2020-CA-001094
|
Parties
Name |
Johnathan M. Saylor
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VMS,INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VMS Maintenance Systems, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Cintra US Services, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Estate of Corey James Saylor
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Cynthia Chrystal Hall
|
Role |
Appellee
|
Status |
Active
|
Representations |
Hon. Ashley Moody, Thomas Michael McLeod
|
|
Name |
CINTRA DEVELOPMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ferrovial Services Infrastructure, In.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Cintra Texas Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Transfield Services Infrastructure, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-07-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Johnathan M. Saylor
|
|
Docket Date |
2023-06-26
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
The Court grants in part and denies in part Appellant's motion docketed June 14, 2023. To the extent Appellant requests to supplement the record with a hearing transcript, the Court denies the motion for failure to show the transcript has been filed with the circuit court clerk. The Court grants in part Appellant's request for an extension of time. Appellant shall serve the initial brief within fifteen days.
If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
|
View |
View File
|
|
Docket Date |
2023-06-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 06/14 Motion requesting the LT clerk of court to prepare and serve the ROS and motion for extension of time to file RB
|
On Behalf Of |
Cynthia Chrystal Hall
|
|
Docket Date |
2023-06-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion requesting the LT clerk of court to prepare and serve ROA and motion for extension of time to file IB
|
On Behalf Of |
Johnathan M. Saylor
|
|
Docket Date |
2023-06-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Order on Miscellaneous Motion
|
View |
View File
|
|
Docket Date |
2023-05-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion for Order Directing Appellant to File His Initial Brief
|
On Behalf Of |
Cynthia Chrystal Hall
|
View |
View File
|
|
Docket Date |
2023-03-28
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 127 pages
|
|
Docket Date |
2023-03-15
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
corrected order on indigency
|
|
Docket Date |
2023-02-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT Response to Court Order ~ The Court construes the response, docketed on January 30, 2023, as a motion for extension of time to comply with the Court’s order issued January 20, 2023, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency, and grants the motion. On or before March 9, 2023, Appellant shall either pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency. No further extensions will be given. 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 |
2023-01-30
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ of insolvency
|
On Behalf Of |
Johnathan M. Saylor
|
|
Docket Date |
2023-01-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to 01/20 order
|
On Behalf Of |
Johnathan M. Saylor
|
|
Docket Date |
2023-01-20
|
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 December 7, 2022, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated December 7, 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 |
2023-01-05
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Johnathan M. Saylor
|
|
Docket Date |
2022-12-08
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Johnathan M. Saylor
|
|
Docket Date |
2022-12-08
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ Non-payment of $100.00 lower tribunal filing fee
|
On Behalf Of |
Johnathan M. Saylor
|
|
Docket Date |
2022-12-07
|
Type |
Letter
|
Subtype |
Lower Tribunal/Acknowledgement letter
|
Description |
Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on December 6, 2022, and in the lower tribunal on
|
|
Docket Date |
2022-12-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-12-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DU:Due
|
|
Docket Date |
2022-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ order appealed attached
|
On Behalf Of |
Johnathan M. Saylor
|
|
|
VMS, INC., a/k/a VMS MAINTENANCE, etc., VS ELVIS ALFONSO,
|
3D2013-1044
|
2013-04-18
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-43839
|
Parties
Name |
VMS,INC.
|
Role |
Appellant
|
Status |
Withdrawn
|
|
Name |
ELVIS ALFONSO
|
Role |
Appellee
|
Status |
Withdrawn
|
|
Name |
HON. JERALD BAGLEY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-02-19
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
|
|
Docket Date |
2014-12-08
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2014-11-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2014-11-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-10-21
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellee¿s motion for rehearing is hereby denied. SHEPHERD, C.J., and WELLS and SCALES, JJ., concur.
|
|
Docket Date |
2014-10-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-10-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to ae motion for rehearing
|
On Behalf Of |
VMS, INC
|
|
Docket Date |
2014-10-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
ELVIS ALFONSO
|
|
Docket Date |
2014-09-24
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ Remanded--EN BANC-receded from statement made in Catalfumo
|
|
Docket Date |
2014-01-29
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2013-12-16
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AA Scott A. Markowitz 16608 AA Miami-Dade Clerk AA Susana Nunez 0170460 AA Gregory Alan Victor 306371
|
|
Docket Date |
2013-12-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
VMS, INC
|
|
Docket Date |
2013-12-09
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AE Pamela Beckham 359998 AE Maria L. Rubio AE Maria Rubio (Do Not Use) AA Miami-Dade Clerk AA Susana Nunez 0170460 AA Gregory Alan Victor 306371
|
|
Docket Date |
2013-12-04
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2013-11-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
VMS, INC
|
|
Docket Date |
2013-11-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
VMS, INC
|
|
Docket Date |
2013-10-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss a portion of the appeal is hereby denied. EMAS, FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2013-10-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 11/13/13
|
|
Docket Date |
2013-10-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
VMS, INC
|
|
Docket Date |
2013-10-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to dismiss
|
On Behalf Of |
VMS, INC
|
|
Docket Date |
2013-09-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ELVIS ALFONSO
|
|
Docket Date |
2013-09-23
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
ELVIS ALFONSO
|
|
Docket Date |
2013-08-05
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed August 1, 2013 is recognized by the court.
|
|
Docket Date |
2013-08-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ELVIS ALFONSO
|
|
Docket Date |
2013-08-01
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
|
Docket Date |
2013-07-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AE-30 days
|
|
Docket Date |
2013-07-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ELVIS ALFONSO
|
|
Docket Date |
2013-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ electronic
|
On Behalf Of |
VMS, INC
|
|
Docket Date |
2013-06-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ electronic
|
On Behalf Of |
VMS, INC
|
|
Docket Date |
2013-06-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 DAYS
|
|
Docket Date |
2013-06-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
|
Docket Date |
2013-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ to 5/30
|
|
Docket Date |
2013-05-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
|
Docket Date |
2013-04-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter
|
|
Docket Date |
2013-04-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-04-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
VMS, INC
|
|
|
RYAN TROUT VS JAMES APICELLA AND DONALD MEDLAR, ET AL.
|
5D2011-0592
|
2011-02-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-34301-CICI
|
Parties
Name |
RYAN TROUT
|
Role |
Appellant
|
Status |
Active
|
Representations |
LISHA BOWEN, Henry G. Gyden
|
|
Name |
VMS,INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DONALD MEDLAR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GEICO GENERAL INSURANCE COMPAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VMS MAINTENANCE SYSTEMS, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAMES APICELLA
|
Role |
Appellee
|
Status |
Active
|
Representations |
JESSICA LANIFERO, Jason O. Brown, SUSAN S. OOSTING, Rick Kolodinsky, Caryn L. Bellus, Jerilynn M. O'Hara, DAVID J. ANDERSON, J. Stephen O'Hara, Jeffrey A. Carter, RONALD K. ZIMMET, JR.
|
|
Name |
DEPARTMENT OF TRANSPORTATION
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-04
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
File Destroyed
|
|
Docket Date |
2012-04-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2012-02-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-01-27
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ REMANDED
|
|
Docket Date |
2012-01-09
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
RYAN TROUT
|
|
Docket Date |
2012-01-09
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Order Deny Continuance of Oral Argument
|
|
Docket Date |
2012-01-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
RYAN TROUT
|
|
Docket Date |
2011-09-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
RYAN TROUT
|
|
Docket Date |
2011-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
|
|
Docket Date |
2011-08-22
|
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 |
RYAN TROUT
|
|
Docket Date |
2011-07-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AE J. Stephen O'Hara, Jr. 0243371
|
|
Docket Date |
2011-07-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief w/Appendix
|
On Behalf Of |
JAMES APICELLA
|
|
Docket Date |
2011-07-08
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
RYAN TROUT
|
|
Docket Date |
2011-06-30
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief ~ W/I 10DAYS
|
|
Docket Date |
2011-06-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ SUPP TO 6/29MOT EOT;AA Henry G. Gyden 158127
|
|
Docket Date |
2011-06-29
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
RYAN TROUT
|
|
Docket Date |
2011-06-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 4VOL
|
|
Docket Date |
2011-06-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
|
|
Docket Date |
2011-06-23
|
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 |
JAMES APICELLA
|
|
Docket Date |
2011-06-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ MOOT - SEE 7/8AMENDED INIT BRF
|
On Behalf Of |
RYAN TROUT
|
|
Docket Date |
2011-05-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
|
|
Docket Date |
2011-05-16
|
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 |
RYAN TROUT
|
|
Docket Date |
2011-03-29
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2011-03-10
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellee ~ AE Susan S. Oosting 603457
|
|
Docket Date |
2011-03-07
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ SIGNED BY HON PALMER
|
|
Docket Date |
2011-03-03
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ AA Henry G. Gyden 158127
|
|
Docket Date |
2011-02-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2011-02-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ D.S. MED.2/28/11
|
On Behalf Of |
RYAN TROUT
|
|
Docket Date |
2011-02-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|