Terese E. Jones, Petitioner(s) v. Tudor Cay Condominium Association, Inc. et al, Respondent(s)
|
SC2024-0872
|
2024-06-12
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
2nd District Court of Appeal
2D2023-2792;
|
Parties
Name |
Terese E. Jones
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
TUDOR CAY CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Valentina Wheeler
|
|
Name |
ASSOCIA GULF COAST, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Cheryl Kendrick Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
2DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-12
|
Type |
Motion
|
Subtype |
In Forma Pauperis
|
Description |
Motion for Leave to Proceed In Forma Pauperis - Filed 06/07/24
|
On Behalf Of |
Terese E. Jones
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Filed as Brief of Petitioner on Jurisdiction treated as Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Terese E. Jones
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required
|
|
Docket Date |
2024-06-12
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
Petitioner's Notice to Invoke Discretionary Jurisdiction,
seeking review of the order or opinion issued by the Second District
Court of Appeal on February 1, 2024, is hereby dismissed. This
Court lacks jurisdiction to review an unelaborated decision from a
district court of appeal that is issued without opinion or
explanation or that merely cites to an authority that is not a case
pending review in, or reversed or quashed by, this Court. See
Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So.
3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006);
Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore,
827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279
(Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369
(Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).
No motion for rehearing or reinstatement will be entertained
by the Court.
Petitioner's motion for leave to proceed in forma pauperis is
hereby denied as moot.
|
View |
View File
|
|
|
TERESE E. JONES, Appellant(s) v. TUDOR CAY CONDOMINIUM ASSOCIATION, INC., ASSOCIA GULF COAST, INC., Appellee(s).
|
2D2023-2792
|
2023-12-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-8343
|
Parties
Name |
TERESE E. JONES
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TUDOR CAY CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
VALENTINA WHEELER, ESQ.
|
|
Name |
ASSOCIA GULF COAST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. CHERYL THOMAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Appellant's motion for extension of time and motions for reinstatement are denied.
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
TERESE E. JONES
|
|
Docket Date |
2024-04-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-APPELLANT TO FILE RESPONSE ~ This case was dismissed based on Appellant's failure to respond to the court's December 28, 2023, order to show cause regarding timeliness. Appellant has filed amotion for reinstatement. Within 15 days from the date of this order, Appellant shall respond to the order to show cause. The motion for reinstatement remains pending but will be denied unless Appellant timely responds to this order.
|
|
Docket Date |
2024-04-11
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
TERESE E. JONES
|
|
Docket Date |
2024-02-26
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2024-02-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ SLEET, C.J., and NORTHCUTT and KHOUZAM
|
|
Docket Date |
2024-02-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's December 28, 2023, order to show cause.
|
|
Docket Date |
2023-12-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED
|
On Behalf Of |
TERESE E. JONES
|
|
Docket Date |
2023-12-28
|
Type |
Order
|
Subtype |
Certify Notice of Appeal
|
Description |
Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order.The lower tribunal clerk shall promptly certify the notice and return it to this court as withany notice of appeal, accompanied by any order of indigency that may have beenentered by the lower tribunal. The notice of appeal shall be returned for filing in thiscase number.
|
|
Docket Date |
2023-12-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-12-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER/NOT CERTIFIED
|
On Behalf Of |
TERESE E. JONES
|
|
Docket Date |
2023-12-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2024-06-12
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on February 1, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
|
On Behalf Of |
TERESE E. JONES
|
|
|
FELIX SOTO VS THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC., ET AL
|
2D2020-2273
|
2020-07-27
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-010718
|
Parties
Name |
FELIX SOTO
|
Role |
Petitioner
|
Status |
Active
|
Representations |
IAN HORN, ESQ.
|
|
Name |
CITI FINANCIAL HOLDING TRUST, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CARROLLWOOD VILLAGE PHASE I I I HOMEOWNERS ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
JEFFREY WAYNE WARREN, ESQ., TIFFANY M. LOVE, ESQ., WESLEY K. JONES, ESQ., CHARLES E. GLAUSIER, ESQ., MARK D. TINKER, ESQ., STEVEN H. MEZER, ESQ., CHARLES C. DAVIS, III, ESQ., NATHAN A. FRAZIER, ESQ., ANDREW H. WARREN, S. A., ATTORNEY GENERAL
|
|
Name |
ASSOCIA GULF COAST, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. MARTHA J. COOK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-10
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-08-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-08-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO THE MOTION TO SHORTEN TIME
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-07-29
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite ~ MOTION TO SHORTEN TIME FOR BRIEFING OF PETITION FOR WRIT OF PROHIBITION BY PETITIONER FELIX SOTO
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-07-29
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within fifteen days, respondents shall respond to the petition for writ ofprohibition filed on July 27, 2020.
|
|
Docket Date |
2020-07-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-07-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-07-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-07-27
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-07-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-08-11
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Petitioner's "motion to shorten time for briefing of petition for writ of prohibition" is denied.
|
|
Docket Date |
2020-08-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO THE PETITION FOR WRIT OF PROHIBITION BY THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC. and ASSOCIA GULF COAST, INC.
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-09-18
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of prohibition ~ The petition for writ of prohibition is denied. The petitioner's motion for attorney's fees is denied.
|
|
Docket Date |
2020-09-18
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-09-18
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ The petitioner's motion for attorney's fees is denied.
|
|
Docket Date |
2020-09-18
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ SILBERMAN, BLACK, and SMITH
|
|
Docket Date |
2020-09-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES1
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-09-03
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY IN SUPPORT OF THE PETITION FOR WRIT OF PROHIBITION TOTHE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT STATE OF FLORIDA
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-08-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-08-19
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ The petitioner may reply to the respondent's response within 15 days of the date of this order.
|
|
Docket Date |
2020-08-13
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
|
|
FELIX SOTO VS CARROLLWOOD VILLAGE PHASE I I I, ET AL.,
|
2D2020-1944
|
2020-06-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10718
|
Parties
Name |
FELIX SOTO
|
Role |
Appellant
|
Status |
Active
|
Representations |
IAN HORN, ESQ.
|
|
Name |
THE GREENS OF TOWN 'N COUNTRY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ASSOCIA GULF COAST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARROLLWOOD VILLAGE PHASE I I I
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL DELGADO, ESQ., ROBERT L. TANKEL, ESQ., Scott B. Tankel, Esq., RICHARD BERKOWITZ, ESQ., WESLEY K. JONES, ESQ., AUBREY E. POSEY, ESQ., TAWNA S. SCHILLING, ESQ.
|
|
Name |
DESNOES INVESTIGATIONS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITI FINANCIAL HOLDING TRUST, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MARTHA J. COOK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-09-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-09-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-09-03
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2021-01-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CARROLLWOOD VILLAGE PHASE I I I
|
|
Docket Date |
2021-01-11
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike-13a ~ Appellee's motion to strike appellant's initial brief is denied.Appellee shall serve the answer brief within twenty days of this order.
|
|
Docket Date |
2020-12-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ CORRECTED RESPONSE OF APPELLANT FELIX SOTO TO THE MOTION TO STRIKE OF APPELLEE CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC.
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-12-04
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ INITIAL BRIEF
|
On Behalf Of |
CARROLLWOOD VILLAGE PHASE I I I
|
|
Docket Date |
2020-11-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-10-15
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2020-09-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
|
|
Docket Date |
2020-08-19
|
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 |
FELIX SOTO
|
|
Docket Date |
2020-07-24
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2020-07-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ COOK - REDACTED - 763 PAGES
|
|
Docket Date |
2020-06-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-06-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-06-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-06-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
FELIX SOTO
|
|
|
FELIX SOTO VS THE GREENS OF TOWN 'N COUNTRY, ET AL.,
|
2D2020-1835
|
2020-06-10
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10718
|
Parties
Name |
FELIX SOTO
|
Role |
Petitioner
|
Status |
Active
|
Representations |
IAN HORN, ESQ.
|
|
Name |
ASSOCIA GULF COAST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARROLLWOOD VILLAGE PHASE I I I
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITI FINANCIAL HOLDING TRUST, L L C
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. MARTHA J. COOK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
THE GREENS OF TOWN 'N COUNTRY
|
Role |
Respondent
|
Status |
Active
|
Representations |
CHARLES C. DAVIS, III, ESQ., CHARLES E. GLAUSIER, ESQ., STEVEN H. MEZER, ESQ., NATHAN A. FRAZIER, ESQ., TIFFANY M. LOVE, ESQ., MARK D. TINKER, ESQ., WESLEY K. JONES, ESQ., JEFFREY WAYNE WARREN, ESQ.
|
|
Docket Entries
Docket Date |
2020-06-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ AMENDED PETITION FOR WRIT OF MANDAMUS TO THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT STATE OF FLORIDA
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-09-18
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ SILBERMAN, BLACK, and SMITH
|
|
Docket Date |
2020-09-18
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-09-18
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ The petitioner's motion for attorney's fees is denied.
|
|
Docket Date |
2020-09-18
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of mandamus ~ The petition for writ of mandamus is denied. The petitioner's motion for attorney's fees is denied.
|
|
Docket Date |
2020-09-14
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY IN SUPPORT OF THE AMENDED PETITION FOR WRIT OF MANDAMUS TO THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT STATE OF FLORIDA
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-09-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES1
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY
|
|
Docket Date |
2020-08-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-08-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO THE PETITION FOR WRIT OF MANDAMUS BY THE GREENS OF TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC. and ASSOCIA GULF COAST, INC.
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY
|
|
Docket Date |
2020-08-13
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY
|
|
Docket Date |
2020-08-10
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY
|
|
Docket Date |
2020-08-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY
|
|
Docket Date |
2020-07-31
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ The respondents' motion for extension of time is granted. The response shall beserved by August 13, 2020.
|
|
Docket Date |
2020-07-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY
|
|
Docket Date |
2020-07-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
THE GREENS OF TOWN 'N COUNTRY
|
|
Docket Date |
2020-06-29
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's order to show cause is discharged.The respondents named in the caption of the petition shall respond to the petition within 30 days of the date of this order. The petitioner may reply within 30 days of the last timely served response.
|
|
Docket Date |
2020-06-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX OF PETITIONER FELIX SOTO TO AMENDED PETITION FOR WRIT OFMANDAMUS TO THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUITSTATE OF FLORIDA
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-06-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ OF PETITIONER FELIX SOTO TO ORDER TO SHOW CAUSE
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-06-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-06-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-06-10
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2020-06-16
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-TO SHOW CAUSE ~ **Discharged**The petition for writ of mandamus recites, in footnote 1, that "the record is attached as an Appendix and referred to as 'A. __.'" However, no appendix was filed with the petition, and a brief review of the petition discloses that no "A. ___" references appear in the text. Within 10 days of the date of this order the petitioner shall show cause why the petition should not be dismissed for want of an appendix and references thereto. See Fla. R. App. P. 9.100(g). The petitioner's response may take the form of an amended petition, with appendix references, accompanied by an appendix.
|
|
|
FELIX SOTO VS CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC., ET AL.
|
2D2019-4047
|
2019-10-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10718
|
Parties
Name |
FELIX SOTO
|
Role |
Appellant
|
Status |
Active
|
Representations |
IAN HORN, ESQ.
|
|
Name |
CITI FINANCIAL HOLDINGS TRUST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JESSE CAIRO, ROBERT L. TANKEL, ESQ., MICHAEL DELGADO, ESQ., WESLEY K. JONES, ESQ., TAWNA S. SCHILLING, ESQ., AUBREY E. POSEY, ESQ.
|
|
Name |
THE GREENS AT TOWN 'N COUNTRY CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ASSOCIA GULF COAST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MARTHA J. COOK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-19
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-02-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 3, 2020, requiring the filing of an initial brief.
|
|
Docket Date |
2020-02-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ LAROSE, LUCAS, AND SMITH
|
|
Docket Date |
2020-02-03
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2020-01-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 27, 2020.
|
|
Docket Date |
2019-12-26
|
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 |
FELIX SOTO
|
|
Docket Date |
2019-12-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ COOK - REDACTED - 629 PAGES
|
|
Docket Date |
2019-11-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2019-10-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-10-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2019-10-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
FELIX SOTO
|
|
Docket Date |
2019-10-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|