Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-2041
|
Parties
Name |
PGT INDUSTRIES, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
DUANE A. DAIKER, ESQ., BRETT M. HENSON, ESQ., DANIEL J. DE LEO, ESQ.
|
|
Name |
HULETT ENVIRONMENTAL SERVICES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
EUROPEAN PAVERS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JOHN TURCO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SERENITY POOL & SPA, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
USA GRADING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
VITEX SYSTEMS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KCI ARCHITECTURAL ELEMENTS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BAHAMA GLASS & WINDOW, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
D/B/A NCR/WEST COAST INSULATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HORNERXPRESS-SOUTH FLORIDA, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CROWN ROOFING LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SOUTH FLORIDA DESIGN, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TIBBETTS LUMBER CO. LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GREEN STRUCTURES OF SWFL INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CAPE CORAL PLUMBING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CRONIN ENGINEERING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
QUAIL WEST HOLDINGS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STOCK DEVELOPMENT, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STAHLMAN LANDSCAPE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STOCK CONSTRUCTION, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LUANN TURCO
|
Role |
Respondent
|
Status |
Active
|
Representations |
MATTHEW B. DEVISSE, ESQ., ADAM HANDFINGER, ESQ., BRETT J. MORITZ, ESQ., DAVID S. PRESTON, ESQ., Jeffrey M. Paskert, Esq., SARA W. MAPES, ESQ., R. BARON RINGHOFER, ESQ., FREDDY X. MUNOZ, ESQ., EDMOND E. KOESTER, ESQ., ADAM KING, ESQ, J. MATTHEW BELCASTRO, ESQ., NATHALIE N. VERGOULIAS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ.
|
|
Name |
UNITED SUBCONTRACTORS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
DALY CONSTRUCTION OF SW FLORIDA, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
FERRELLGAS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ISON BROTHERS POOLS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KRIS A. SLOSSER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BRIAN STOCK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
J & D HEATING AND AIR CONDITIONING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. LAUREN L. BRODIE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-04
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2019-10-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Per Curiam Opinion
|
|
Docket Date |
2019-04-03
|
Type |
Record
|
Subtype |
Supplemental Appendix
|
Description |
SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
PGT INDUSTRIES, INC.
|
|
Docket Date |
2019-04-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
PGT INDUSTRIES, INC.
|
|
Docket Date |
2019-03-14
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of circuit court's denial of motion to stay pending appeal is granted to the extent that the court has reviewed the denial and approves the lower tribunal's ruling.
|
|
Docket Date |
2019-03-07
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY PENDING APPEAL
|
On Behalf Of |
PGT INDUSTRIES, INC.
|
|
Docket Date |
2019-03-07
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
PGT INDUSTRIES, INC.
|
|
Docket Date |
2019-03-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS' ANSWER BRIEF
|
On Behalf Of |
LUANN TURCO
|
|
Docket Date |
2019-03-06
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT'S, LUANN AND JOHN TURCO, ANSWER BRIEF TO PGT INDUSTRIES, INC.'S PETITION FOR WRIT OF PROHIBITION FOR A WRIT OF CERTIORARI
|
On Behalf Of |
LUANN TURCO
|
|
Docket Date |
2019-02-15
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION AND PETITIONER'S APPENDIX
|
On Behalf Of |
PGT INDUSTRIES, INC.
|
|
Docket Date |
2019-02-06
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ The Petitioner's petition for writ of prohibition filed February 4, 2019, is convertedto a petition for writ of certiorari. Respondent(s) shall serve response(s) to the petitionwithin thirty days. Petitioner may serve a reply within thirty days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
|
|
Docket Date |
2019-02-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Petitioner is directed to supplement the appendix within ten days with a copy of the order it describes in its petition as an "order dated January 4, 2019, denying PGT’s requested stay, and requiring a responsive pleading to Plaintiff’s Second Amended Complaint." Failure to timely comply with this order may result in dismissal of this proceeding without further notice.
|
|
Docket Date |
2019-02-05
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER'S AMENDED APPENDIX
|
On Behalf Of |
PGT INDUSTRIES, INC.
|
|
Docket Date |
2019-02-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-02-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-02-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
PGT INDUSTRIES, INC.
|
|
Docket Date |
2019-02-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-001542
|
Parties
Name |
JOSEPH ANTHONY SIEBERT
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID B. BLESSING, Donald Van Dingenen, Michael M. Bell
|
|
Name |
FERRELLGAS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey E. Appel, CLAUDE M. HARDEN
|
|
Name |
Hon. G. Richard Singeltary
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
FERRELLGAS, LP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT WAYNE DOBY
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-04-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-03-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ CIT OP
|
|
Docket Date |
2017-12-22
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2017-11-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FERRELLGAS, INC.
|
|
Docket Date |
2017-10-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ TO 11/16
|
|
Docket Date |
2017-10-16
|
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 |
FERRELLGAS, INC.
|
|
Docket Date |
2017-09-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JOSEPH ANTHONY SIEBERT
|
|
Docket Date |
2017-09-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ AMENDED AS TO FORMAT ONLY
|
On Behalf Of |
JOSEPH ANTHONY SIEBERT
|
|
Docket Date |
2017-08-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 6269 PAGES
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2017-08-09
|
Type |
Order
|
Subtype |
Order on Motion for Sanctions
|
Description |
Order Deny Motion for Sanctions
|
|
Docket Date |
2017-08-08
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE TO MOT SANCTIONS
|
On Behalf Of |
JOSEPH ANTHONY SIEBERT
|
|
Docket Date |
2017-08-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR SANCTIONS
|
On Behalf Of |
FERRELLGAS, INC.
|
|
Docket Date |
2017-08-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FERRELLGAS, INC.
|
|
Docket Date |
2017-07-25
|
Type |
Motions Other
|
Subtype |
Motion for Sanctions
|
Description |
Mot-For Sanctions
|
On Behalf Of |
JOSEPH ANTHONY SIEBERT
|
|
Docket Date |
2017-07-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2017-07-20
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD MICHAEL E. NEBEL 354635
|
|
Docket Date |
2017-06-05
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation ~ AA DAVID B. BLESSING 0937230
|
On Behalf Of |
JOSEPH ANTHONY SIEBERT
|
|
Docket Date |
2017-06-02
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2017-05-05
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA DAVID B. BLESSING 0937230
|
On Behalf Of |
JOSEPH ANTHONY SIEBERT
|
|
Docket Date |
2017-05-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE W/ FILING FEE (CHECK HAS BEEN MAILED)
|
On Behalf Of |
JOSEPH ANTHONY SIEBERT
|
|
Docket Date |
2017-04-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/3/17
|
On Behalf Of |
JOSEPH ANTHONY SIEBERT
|
|
Docket Date |
2017-04-26
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2017-04-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-04-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-05-18
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
JOSEPH ANTHONY SIEBERT
|
|
Docket Date |
2017-05-08
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2017-05-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FERRELLGAS, INC.
|
|
|