Search icon

NOLAND'S ROOFING INC.

Company Details

Entity Name: NOLAND'S ROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: P11000041013
FEI/EIN Number 45-2821621
Address: 1295 W Hwy 50, Clermont, FL 34711
Mail Address: 1295 W Hwy 50, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
NOLAND, GREG S Agent 1295 W Hwy 50, Clermont, FL 34711

President

Name Role Address
Noland, Greg S President 4505 Cypress Ridge Lane, Groveland, FL 34736

Secretary

Name Role Address
Noland, Lori Secretary 4505 Cypress Ridge Lane, Groveland, FL 34736

Vice President

Name Role Address
Fortier, Steve N Vice President 1401 W Hwy 50 Lot 116, Clermont, FL 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1295 W Hwy 50, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2017-02-13 1295 W Hwy 50, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1295 W Hwy 50, Clermont, FL 34711 No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000258476 TERMINATED 1000000451806 LAKE 2012-12-28 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Court Cases

Title Case Number Docket Date Status
TARA PASSARELLA AND WAYNE THOMAS VS NOLAND'S ROOFING, INC. 5D2023-0762 2023-01-31 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2019-12429-CODL

Parties

Name WAYNE THOMAS INC.
Role Appellant
Status Active
Name Tara Passarella
Role Appellant
Status Active
Representations Herbert S. Zischkau, III
Name NOLAND'S ROOFING INC.
Role Appellee
Status Active
Representations Lawrence M. Kosto
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Tara Passarella
Docket Date 2023-02-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-02-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Herbert S. Zischkau, III 911178
On Behalf Of Tara Passarella
Docket Date 2023-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Tara Passarella
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/26/23
On Behalf Of Tara Passarella
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NOLAND'S ROOFING, INC. A/A/O DONALD GRANT VS SAFE HARBOR INSURANCE COMPANY 5D2022-0591 2022-03-09 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
35-2017-CC-002800-A-X

Parties

Name NOLAND'S ROOFING INC.
Role Appellant
Status Active
Representations Chad A. Barr, Katie S. Monroe
Name Donald Grant
Role Appellant
Status Active
Name SAFE HARBOR INSURANCE COMPANY
Role Appellee
Status Active
Representations Tanaz Salehi, Scot E. Samis
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWING MOTION FORWRITTEN OPINION, MOTION FOR REHEARING, MOTION FORREHEARING EN BANC, AND/OR CERTIFICATION
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-10
Type Order
Subtype Order
Description Miscellaneous Order ~ W/D 10/4 MOTION
Docket Date 2023-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2023-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Safe Harbor Insurance Company
Docket Date 2023-06-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Safe Harbor Insurance Company
Docket Date 2023-06-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-06-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-06-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC OF OA W/DRAWN; MOT CONTINUE OA MOOT
Docket Date 2023-05-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-05-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ TO BE AMENDED - OA CONTINUED
Docket Date 2023-04-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-04-19
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-02-21
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 Noland's Roofing, Inc.
Docket Date 2023-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Safe Harbor Insurance Company
Docket Date 2023-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOT GRANTED PER 9/20 ORDER
On Behalf Of Safe Harbor Insurance Company
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/20; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-01-09
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 Safe Harbor Insurance Company
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-23
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 Safe Harbor Insurance Company
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/29
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Noland's Roofing, Inc.
Docket Date 2022-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/20 ORDER
On Behalf Of Noland's Roofing, Inc.
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-01
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 Noland's Roofing, Inc.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/1
Docket Date 2022-06-02
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 Noland's Roofing, Inc.
Docket Date 2022-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1621 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safe Harbor Insurance Company
Docket Date 2022-03-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Noland's Roofing, Inc.
Docket Date 2022-03-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of Noland's Roofing, Inc.
Docket Date 2022-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Noland's Roofing, Inc.
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/9/22
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION AND/OR CERTIFICATION; WITHDRAWN PER 10/10 ORDER
On Behalf Of Noland's Roofing, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 4/24; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
LEZA S. TELLAM VS NOLAND'S ROOFING, INC. 5D2020-0515 2020-02-24 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2019-AP-000022-A

Circuit Court for the Ninth Judicial Circuit, Orange County
48-2019-AP-000033-A-O

County Court for the Ninth Judicial Circuit, Orange County
48-2017-SC-022131-A-O

Parties

Name Leza S. Tellam
Role Petitioner
Status Active
Name NOLAND'S ROOFING INC.
Role Respondent
Status Active
Representations Lawrence M. Kosto
Name Hon. Patricia A. Doherty
Role Judge/Judicial Officer
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "NOTICE OF OBJECTION & IMPROPER TRANSFER FOR EXPUNGEMENT"
On Behalf Of Leza S. Tellam
Docket Date 2020-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-02-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC ORDER TRANSFERRING PET TO 5DCA; DATED 2/21/20
Docket Date 2020-02-24
Type Petition
Subtype Petition
Description Petition Filed ~ PET FOR WRIT OF MANDAMUS TRANSFERRED FROM SUPREME COURT; FILED AT SC 1/24/20
On Behalf Of Leza S. Tellam
LEZA S. TELLAM VS NOLAND'S ROOFING, INC. 5D2020-0514 2020-02-24 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2019-AP-000022-A-O

Parties

Name Leza S. Tellam
Role Petitioner
Status Active
Name NOLAND'S ROOFING INC.
Role Respondent
Status Active
Representations Lawrence M. Kosto
Name Hon. Patricia A. Doherty
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-04-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ S.C. ORDER TRANSFERRING PET TO 5DCA; DATED 2/21/20
On Behalf Of Leza S. Tellam
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-24
Type Petition
Subtype Petition
Description Petition Filed ~ PET FOR WRIT OF MANDAMUS TRANSFERRED FROM SUPREME COURT; FILED AT SC 1/30/20
On Behalf Of Leza S. Tellam
Docket Date 2020-04-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-13
Type Notice
Subtype Notice
Description Notice ~ OF OBJECTION AND IMPROPER TRANSFER FOR EXPUNGEMENT
On Behalf Of Leza S. Tellam
Docket Date 2020-03-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
LEZA S. TELLAM VS NOLAND'S ROOFING SC2020-0213 2020-02-11 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida

Parties

Name Ms. Leza S. Milberg
Role Petitioner
Status Active
Name NOLAND'S ROOFING INC.
Role Respondent
Status Active
Representations Lawrence Kosto
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-04
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Notice of Objection and Motion for Inclusion at Florida Supreme Court is hereby denied.
Docket Date 2020-05-05
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "NOTICE OF OBJECTIONAND MOTION FOR INCLUSION AT FLORIDA SUPREME COURT"
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-04-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-02-13
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Prohibition; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including March 16, 2020, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-02-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-02-11
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-20
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Ninth Judicial Circuit, in and for Orange County, Florida. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 425 North Orange Avenue, Suite 2110, Orlando, Florida 32801-1516. * Corrected date disposition was issued on April 20, 2020. *
LEZA S. TELLAM VS NOLAND'S ROOFING SC2020-0157 2020-01-30 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482019AP000022A001OX

Parties

Name Ms. Leza S. Milberg
Role Petitioner
Status Active
Name NOLAND'S ROOFING INC.
Role Respondent
Status Active
Representations Lawrence Kosto
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of mandamus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32114-5002.
Docket Date 2020-02-11
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-04-08
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF OBJECTION AND IMPROPER TRANSFER FOR EXPUNGEMENT
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-04-08
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 4/8/2020.Notice of Objection and Improper Transfer for ExpungementIn response to the above notice, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-03-25
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 3/24/2020.NoticePlease be advised that the above notice has been forwarded to the Fifth District Court of Appeal, to be placed with case number SC20-157, which was transferred to that Court on February 21, 2020. Any future pleadings filed in the above case should be filed in the above mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32114-5002.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-03-24
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF CORRECTION BY PETITIONERANDMOTION FOR CLARIFICATION
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-03-18
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing En Banc and Written Opinion on Order to Transfer is hereby denied.
Docket Date 2020-03-03
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ MOTION FOR REHEARING EN BANC AND WRITTEN OPINIONON ORDER TO TRANSFER
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-02-11
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-02-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-02-03
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ Petitioner's motion for waiver of all court fees and costs is hereby denied. The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including March 4, 2020, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-30
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Ms. Leza S. Milberg
View View File
LEZA S. TELLAM VS NOLAND'S ROOFING SC2020-0123 2020-01-24 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482017SC022131A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
482019AP000033A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
482019AP000022A001OX

Parties

Name Ms. Leza S. Milberg
Role Petitioner
Status Active
Name NOLAND'S ROOFING INC.
Role Respondent
Status Active
Representations Lawrence Kosto
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-08
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 4/8/2020.Notice of Objection and Improper Transfer for ExpungementIn response to the above notice, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-04-08
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF OBJECTION AND IMPROPER TRANSFER FOR EXPUNGEMENT
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-03-20
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's "Motion for Rehearing En Banc and Written Opinion and Motion to Set Aside Order Based on Mistake in Law" is hereby denied.
Docket Date 2020-03-20
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Petitioner's "Motion for Timely Acceptance of Motion Filed on February 26, 2020" is granted and said motion was filed with this Court on March 19, 2020.
Docket Date 2020-03-19
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ MOTION FOR REHEARING EN BANC AND WRITTEN OPINIONAND MOTION TO SET ASIDE ORDER BASED ON MISTAKE IN LAW
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-02-21
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of mandamus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32114-5002.
Docket Date 2020-02-11
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-02-11
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion for Rehearing En Banc and Written Opinion
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-02-03
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion for Correction on Preliminary Matters * COPY *
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-01-31
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion for Correction on Preliminary Matters
On Behalf Of Ms. Leza S. Milberg
View View File
Docket Date 2020-01-28
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ Petitioner's motion for waiver of all court fees and costs is hereby denied.The jurisdiction of this Court was invoked by the filing of a Petition for Writ of mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including February 27, 2020, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-01-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-24
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Ms. Leza S. Milberg
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08

Date of last update: 24 Jan 2025

Sources: Florida Department of State