Entity Name: | HILLSBOROUGH COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HILLSBOROUGH COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P16000057068 |
FEI/EIN Number |
45-2818968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3428 EHRLICH RD., TAMPA, FL, 33618, US |
Mail Address: | 3428 EHRLICH RD., TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAPODIMONTE, INC. | President |
CAPODIMONTE, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Darlene Lestina, Appellant(s) v. Hillsborough County, Appellee(s). | 2D2024-2181 | 2024-09-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Darlene Lestina |
Role | Appellant |
Status | Active |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | Ricardo Tony Cox |
Name | Hon. Christopher Erik Brown |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This proceeding is dismissed based on Appellant's failure to satisfy this court's September 16, 2024, fee order. NORTHCUTT, CASANUEVA, and ATKINSON, JJ., Concur. |
View | View File |
Docket Date | 2024-11-07 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 86 PAGES |
Docket Date | 2024-11-04 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | The September 16, 2024, Order to Show Cause is hereby discharged. |
View | View File |
Docket Date | 2024-10-30 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
On Behalf Of | Darlene Lestina |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant's October 1, 2024, filing does not contain a complete copy of the order appealed. Within ten days from the date of this order, Appellant shall file in this court a complete copy of the order appealed. The order to show cause remains pending. |
View | View File |
Docket Date | 2024-10-01 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Darlene Lestina |
Docket Date | 2024-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - CERTIFIED |
On Behalf Of | Darlene Lestina |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number. |
View | View File |
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Non-Certified Notice of Appeal |
On Behalf Of | Darlene Lestina |
Docket Date | 2024-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 23-CA-015824 |
Parties
Name | HILLSBOROUGH COUNTY, INC. |
Role | Petitioner |
Status | Active |
Representations | Mary Jewell Dorman, Linda Shaljani, Cameron Stewart Clark |
Name | G.L. Acquisitions Corporation, Inc. |
Role | Respondent |
Status | Active |
Representations | Darrin Quam, Jacob T. Cremer, Nicole Neugebauer MacInnes |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of Time To Reply To Response |
On Behalf Of | Hillsborough County |
Docket Date | 2024-10-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | UNOPPOSED MOTION FOR EXTENTION OF TIME TO FILE REPLY |
On Behalf Of | Hillsborough County |
Docket Date | 2024-09-25 |
Type | Response |
Subtype | Response |
Description | RESPONDENT G.L. ACQUISITIONS CORPORATION, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI (SECOND-TIER REVIEW) |
On Behalf Of | G.L. Acquisitions Corporation, Inc. |
View | View File |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order to File Response |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. |
View | View File |
Docket Date | 2024-08-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Hillsborough County |
View | View File |
Docket Date | 2024-08-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition - Part I |
On Behalf Of | Hillsborough County |
Docket Date | 2024-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-21 |
Type | Petition |
Subtype | Petition |
Description | Petition |
On Behalf Of | Hillsborough County |
View | View File |
Docket Date | 2024-12-20 |
Type | Response |
Subtype | Reply |
Description | Reply to Response |
On Behalf Of | Hillsborough County |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by December 20, 2024. |
View | View File |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by November 25, 2024. |
View | View File |
Docket Date | 2024-08-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
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-004745 |
Parties
Name | STEVEN NORDBECK |
Role | Appellant |
Status | Active |
Representations | LINDSAY C. HOLT, ESQ., JIMMY D. CRAWFORD, ESQ., Richard Joseph Grosso |
Name | MELISSA NORDBECK |
Role | Appellant |
Status | Active |
Name | WARD NETSCHER |
Role | Appellee |
Status | Active |
Name | WILLIAM A. JAMIESON |
Role | Appellee |
Status | Active |
Name | MATTHEW MONROE |
Role | Appellee |
Status | Active |
Name | TARA MURPHY |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | ROBERT E. BRAZEL, ESQ., MARY J. DORMAN, ESQ., CAMERON CLARK, ESQ. |
Name | PAUL J. GIANNOTTI |
Role | Appellee |
Status | Active |
Name | TIFFANY URENA |
Role | Appellee |
Status | Active |
Name | MISTY MONROE |
Role | Appellee |
Status | Active |
Name | BRANDON PERTILE |
Role | Appellee |
Status | Active |
Name | BRIAN MURPHY |
Role | Appellee |
Status | Active |
Name | TROY GOLDBERG |
Role | Appellee |
Status | Active |
Name | GERALD COSENTINO |
Role | Appellee |
Status | Active |
Name | ELIZABETH WHITE |
Role | Appellee |
Status | Active |
Name | HON. MARK R. WOLFE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | TAYLOR MORRISON OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | SHANE T. COSTELLO, ESQ., STEVEN CLINE, ESQ., SCOTT A. MC LAREN, ESQ. |
Docket Entries
Docket Date | 2024-05-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | The parties' notices of voluntary dismissals of the appeal and cross appeal filed May 15, 2024, are granted. The appeal and cross-appeal are dismissed. |
On Behalf Of | TAYLOR MORRISON OF FLORIDA, INC. |
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STEVEN NORDBECK |
Docket Date | 2024-04-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 05/15/24 |
On Behalf Of | STEVEN NORDBECK |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 106 PAGES ***LOCATED IN IDCA CONFIDENTIAL*** |
Docket Date | 2024-02-08 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | Cross Notice Filing Fee Paid through Portal |
On Behalf Of | TAYLOR MORRISON OF FLORIDA, INC. |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | $295 fee ~ Appellee, Taylor Morrison of Florida, Inc. has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. |
Docket Date | 2024-02-06 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | TAYLOR MORRISON OF FLORIDA, INC. |
Docket Date | 2024-02-05 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed. |
Docket Date | 2024-02-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | STEVEN NORDBECK |
Docket Date | 2024-01-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | STEVEN NORDBECK |
Docket Date | 2024-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-01-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | STEVEN NORDBECK |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Abeyance Order |
Description | Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 22-CA-004891 |
Parties
Name | HILLSBOROUGH COUNTY, INC. |
Role | Petitioner |
Status | Active |
Representations | Mary Jewell Dorman, Cameron Stewart Clark |
Name | STEPHEN J. DIBBS |
Role | Respondent |
Status | Active |
Representations | Jason L. Margolin, Kristen Marie Fiore |
Name | HON. MARK R. WOLFE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-14 |
Type | Response |
Subtype | Reply |
Description | PETITIONER'S REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI (SECOND-TIER REVIEW) |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-06-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 14, 2024. |
View | View File |
Docket Date | 2024-06-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-06-06 |
Type | Order |
Subtype | Order on Motion to Amend (other than brief) |
Description | The parties' "joint motion for leave to amend response to petition for writ of certiorari and extend time for filing of reply to same" is granted. The amended response attached to the parties' joint motion is accepted. The response filed March 22, 2024, is stricken. Petitioner shall serve the reply by June 7, 2024. |
View | View File |
Docket Date | 2024-05-21 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | JOINT MOTION FOR LEAVE TO AMEND RESPONSE TO PETITION FOR WRIT OF CERTIORARI AND EXTEND TIME FOR FILING OF REPLY TO SAME |
On Behalf Of | STEPHEN J. DIBBS |
Docket Date | 2024-04-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 23, 2024. |
View | View File |
Docket Date | 2024-04-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | STEPHEN J. DIBBS |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by March 22, 2024. |
Docket Date | 2024-03-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | STEPHEN J. DIBBS |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by March 19, 2024. |
Docket Date | 2024-02-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | STEPHEN J. DIBBS |
Docket Date | 2024-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STEPHEN J. DIBBS |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter. |
Docket Date | 2024-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-01-16 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-12-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Respondent's motion for rehearing is denied. |
View | View File |
Docket Date | 2024-12-17 |
Type | Response |
Subtype | Response |
Description | HILLSBOROUGH COUNTY'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-12-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing |
On Behalf Of | STEPHEN J. DIBBS |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order |
Description | Any motion that a party wishes to file pursuant to the Florida Rules of Appellate Procedure shall be filed within 7 days of the decision by this court. Any response shall be served within 7 days of service of the motion. No extensions of time will be granted. |
View | View File |
Docket Date | 2024-12-04 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Petition granted; order quashed. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 21-CA-008975 |
Parties
Name | SARAH MARTIN INC. |
Role | Appellant |
Status | Active |
Name | SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT |
Role | Appellee |
Status | Active |
Representations | T. R. UNICE, JR., ESQ. |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | STEPHEN M. TODD, ESQ. |
Name | HON. CHERYL THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CLIFFORD L. MARTIN |
Role | Appellant |
Status | Active |
Representations | DANIEL J. FLEMING, ESQ., KEVIN TRAGESSER, ESQ. |
Docket Entries
Docket Date | 2024-01-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2024-01-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-01-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-01-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CLIFFORD L. MARTIN |
Docket Date | 2024-01-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Appellant's October 25, 2023, notice of appeal was timely filed for review of the September 25, 2023, final judgment in favor of Hillsborough County. Case 2D23-2336 was opened based on this filing. On January 4, 2024, Appellant filed an amended notice of appeal in that case seeking review of a separate final judgment in favor of the Southwest Florida Water Management District. The amended notice of appeal initiated this case. Appellant attached to the amended notice of appeal an order denying rehearing of the motion granting summary judgment in favor of the Southwest Florida Water Management District. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days. |
Docket Date | 2024-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED (AMENDED NOTICE OF APPEAL FROM 23-2336 W/ORDER) |
On Behalf Of | CLIFFORD L. MARTIN |
Docket Date | 2024-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 21-CA-008975 |
Parties
Name | CLIFFORD L. MARTIN |
Role | Appellant |
Status | Active |
Representations | DANIEL J. FLEMING, ESQ., KEVIN TRAGESSER, ESQ. |
Name | SARAH MARTIN INC. |
Role | Appellant |
Status | Active |
Name | D/B/A BLACK TIGER AIRSOFT |
Role | Appellee |
Status | Active |
Name | JAMLINK SPORTS, INC. |
Role | Appellee |
Status | Active |
Name | SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT |
Role | Appellee |
Status | Active |
Name | ERIK CHARLES KARA |
Role | Appellee |
Status | Active |
Name | TAMPA ELECTRIC COMPANY |
Role | Appellee |
Status | Active |
Name | HON. CHERYL THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | STEPHEN M. TODD, ESQ., LORRAINE A. VALENTI, ESQ., T. R. UNICE, JR., ESQ., TROY J. MC RITCHIE, ESQ. |
Docket Entries
Docket Date | 2024-02-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-02-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-02-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2024-02-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CLIFFORD L. MARTIN |
Docket Date | 2024-01-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT FROM APPELLATE PROCEEDINGS |
On Behalf Of | CLIFFORD L. MARTIN |
Docket Date | 2024-01-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CLIFFORD L. MARTIN |
Docket Date | 2024-01-04 |
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 beserved by February 2, 2024. |
Docket Date | 2024-01-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ *SET UP AS NEW APPEAL 24-56* |
On Behalf Of | CLIFFORD L. MARTIN |
Docket Date | 2024-01-03 |
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 | CLIFFORD L. MARTIN |
Docket Date | 2023-11-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THOMAS - 1302 PAGES |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2023-11-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CLIFFORD L. MARTIN |
Docket Date | 2023-10-27 |
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, a certificate or order of the lower tribunal 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 | 2023-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | CLIFFORD L. MARTIN |
Docket Date | 2024-01-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants have filed a notice of voluntary dismissal of the Southwest FloridaWater Management District. This final judgment under review in this case is in favor ofHillsborough County, and the Southwest Florida Water Management District is only anominal appellee pursuant to Florida Rule of Appellate Procedure 9.020(g)(2).The appeal of the final judgment in favor of the Water Management District ispending in case 2D24-56. |
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-3717 |
Parties
Name | N/ K/ A HORIZON HEALTH SERVICES AND TECHNOLOGY, LLC |
Role | Appellant |
Status | Active |
Name | ONSITE SCREENINGS, LLC |
Role | Appellant |
Status | Active |
Representations | DUSTIN D. DEESE, ESQ., Jack W. Crooks, Esq., SAMUEL FRITZLER, ESQ. |
Name | THUTRUNG ALEXIS NGUYEN |
Role | Appellant |
Status | Active |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | STEPHEN M. TODD, ESQ. |
Name | HON. DARREN D. FARFANTE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-06-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-06-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's June 1, 2023, status report is treated as a notice of voluntarydismissal and accepted. This case is dismissed. |
Docket Date | 2023-06-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ONSITE SCREENINGS, LLC |
Docket Date | 2023-05-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FARFANTE - 281 PAGES REDACTED |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2023-05-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-05-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-05 |
Type | Order |
Subtype | Abeyance Order |
Description | Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first |
Docket Date | 2023-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | ONSITE SCREENINGS, LLC |
Docket Date | 2023-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 19-CA-003852 |
Parties
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellant |
Status | Active |
Representations | STEPHEN M. TODD, ESQ. |
Name | COSETTE WHITMORE |
Role | Appellee |
Status | Active |
Representations | MICHAEL C. BIRD, ESQ. |
Name | HON. CHRISTOPHER C. NASH |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-12-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-12-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-11-14 |
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, a certificate or order of the lower tribunal 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 | 2022-11-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-11-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
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-007158 |
Parties
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellant |
Status | Active |
Representations | PATRICK O'BRYANT, ESQ., ROBERT E. BRAZEL, ESQ., Christine M. Beck, Esq., Mark Herron, Esq., RAYMOND T. ELLIGETT, JR., ESQ., DOUGLAS M. SMITH, ESQ., AMY S. FARRIOR, ESQ. |
Name | CRAIG LATIMER |
Role | Appellee |
Status | Active |
Name | KAREN JAROCH |
Role | Appellee |
Status | Active |
Representations | SAMUEL J. SALARIO, JR., ESQ., JOSEPH T. EAGLETON, ESQ., COLLEEN E. O'BRIEN, ESQ. |
Name | HON. ANNE-LEIGH GAYLORD MOE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-12-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-11-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ GAYLORD -1294 PAGES REDACTED ORIGINAL |
Docket Date | 2022-11-04 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the trial court's orders vacating the automatic stay isgranted. We disapprove the orders vacating the automatic stay, and the automatic stayunder Florida Rule of Appellate Procedure 9.310(b)(2) is reinstated. Our order iswithout prejudice to appellee's renewing her motion to vacate the automatic stay afterthe election if necessary. |
Docket Date | 2022-11-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Notice of Filing Fifth District Docket in Florida Realtors |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-11-01 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO RESPONSE TO EMERGENCY MOTION TO REINSTATE AUTOMATIC STAY |
On Behalf Of | KAREN JAROCH |
Docket Date | 2022-11-01 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ Hillsborough County's Notice of Supplemental Authority |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-11-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE KAREN JAROCH'S RESPONSE TO APPELLANT'S EMERGENCY MOTION TO REINSTATE AUTOMATIC STAY |
On Behalf Of | KAREN JAROCH |
Docket Date | 2022-10-31 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Notice of Filing Second Amended Order Vacating Automatic Stay and White Order |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-10-28 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 ~ Appellant’s emergency motion to reinstate the automatic stay is treated as amotion to review the trial court’s order vacating the automatic stay. A provisional stay ofthe order vacating the automatic stay is hereby entered until further order of this court.Appellee Karen Jaroch shall file a response to the motion by 5:00 p.m. onNovember 1, 2022. |
Docket Date | 2022-10-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Notice of Filing Order Vacating Automatic Stay |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-10-27 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ Hillsborough County's Emergency Motion to Reinstate Automatic Stay |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-10-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2022-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-10-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-10-21 |
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, a certificate or order of the lower tribunal 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 | 2022-10-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-10-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - County Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County 22-IN-76-A Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 21-CA-3846 |
Parties
Name | TAZIA K. STAGG, M. D., M.P.H. |
Role | Appellant |
Status | Active |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | RICARDO T. COX, ESQ. |
Name | HON. DARYL M. MANNING |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-10-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2022-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INSOLVENCY PG. 9; RECORD ON APPEAL PG. 13; IB PG. 47; AB PG. 53; OSC PG 66; RESP. PG.67; ORDER TRANSFERRING CASE TO 2ND DCA PG. 80. |
On Behalf Of | TAZIA K. STAGG, M. D., M.P.H. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 21-CA-00487 |
Parties
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellant |
Status | Active |
Representations | Stephen M. Todd |
Name | CINDY STUART, LLC |
Role | Appellant |
Status | Active |
Representations | Stephen M. Todd, Jason L. Margolin, Patrick Brathwaite, David M. Caldevilla, James J. Porter |
Name | Robert Emerson |
Role | Appellee |
Status | Active |
Representations | Taylor H. Greene, Jason Brent Gonzalez, Howard C. Coker, Elise M. Engle, Amber Stoner Nunnally, Chelsea Russell Harris |
Name | Florida Department of Revenue |
Role | Appellee |
Status | Active |
Representations | William H. Stafford III, Ashley Moody |
Name | Hon. John C. Cooper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ order appealed attached |
On Behalf Of | Cindy Stuart |
Docket Date | 2022-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-10-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-09-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 370 So. 3d 642 |
View | View File |
Docket Date | 2023-08-14 |
Type | Response |
Subtype | Response |
Description | Amended Response to Appellant's Suggestion of Mootness |
On Behalf Of | Robert Emerson |
Docket Date | 2023-08-07 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2023-07-29 |
Type | Response |
Subtype | Response |
Description | Response to appellants suggestion of mootness |
On Behalf Of | Robert Emerson |
Docket Date | 2023-07-21 |
Type | Response |
Subtype | Response |
Description | Response to Appellant's Suggestion of Mootness |
On Behalf Of | Florida Department of Revenue |
Docket Date | 2023-07-20 |
Type | Order |
Subtype | Order to File Response |
Description | The Court orders Appellees to file a response to Appellants' suggestion of mootness, filed on July 13, 2023, within ten days. |
View | View File |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Notice |
Description | Notice - Suggestion of Mootness |
On Behalf Of | Cindy Stuart |
Docket Date | 2023-06-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | ninth Status Report |
On Behalf Of | Cindy Stuart |
Docket Date | 2023-05-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Eighth Status Report |
On Behalf Of | Cindy Stuart |
Docket Date | 2023-04-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Seventh Status Report |
On Behalf Of | Cindy Stuart |
Docket Date | 2023-03-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report- Sixth Report |
On Behalf Of | Hillsborough County |
Docket Date | 2023-02-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ 5th status report |
On Behalf Of | Cindy Stuart |
Docket Date | 2023-01-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Robert Emerson |
Docket Date | 2023-01-17 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Robert Emerson |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ 4th status report |
On Behalf Of | Hillsborough County |
Docket Date | 2022-12-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ third status report |
On Behalf Of | Hillsborough County |
Docket Date | 2022-12-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of law firm name change |
On Behalf Of | Cindy Stuart |
Docket Date | 2022-11-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ 2nd status report |
On Behalf Of | Cindy Stuart |
Docket Date | 2022-10-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Cindy Stuart |
Docket Date | 2022-09-14 |
Type | Order |
Subtype | Abeyance Order |
Description | Appeal Held in Abeyance ~ This Court holds the appeal in abeyance until rendition of an order disposing of the Joint Motion to Dismiss for Mootness, filed on June 29, 2022, in case number 2021-CA-487, in the Circuit Court of the Second Judicial Circuit, in and for Leon County, Florida. Appellants shall file a notice in this Court within ten days of rendition of the order by the lower court and shall attach a copy of the order to the notice. In the absence of rendition of an order disposing of the motion, Appellants shall file a status report concerning the disposition of the Joint Motion to Dismiss for Mootness within thirty days of the date of this order – and within each thirty days thereafter. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this case, without further opportunity to be heard. See Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled until the filing of a signed, written order disposing of the Joint Motion to Dismiss for Mootness. |
Docket Date | 2022-07-07 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ concerning motion to stay |
On Behalf Of | Cindy Stuart |
Docket Date | 2022-06-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Cindy Stuart |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 30 days 7/1/22 |
Docket Date | 2022-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 30 days- IB |
On Behalf Of | Cindy Stuart |
Docket Date | 2022-04-29 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 30 days 6/1/22 |
Docket Date | 2022-04-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 30 days- IB |
On Behalf Of | Cindy Stuart |
Docket Date | 2022-03-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 30 days 5/2/22 |
Docket Date | 2022-03-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 30 days- IB |
On Behalf Of | Cindy Stuart |
Docket Date | 2022-03-28 |
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 | 2022-03-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Hillsborough County |
Docket Date | 2022-03-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Cindy Stuart |
Docket Date | 2022-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 17, 2022. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-010842 |
Parties
Name | LEON B. BRIGHT |
Role | Petitioner |
Status | Active |
Name | CITY OF TAMPA |
Role | Respondent |
Status | Active |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Respondent |
Status | Active |
Representations | STEPHEN M. TODD, ESQ. |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-23 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to file an appendix is granted. Petitionershall comply with this court's February 7, 2022, order within fifteen days of the date ofthis order. However, further motions for an extension of time to do so are unlikely toreceive favorable consideration. |
Docket Date | 2022-02-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | LEON B. BRIGHT |
Docket Date | 2022-02-07 |
Type | Order |
Subtype | Order to Supplement Petition |
Description | judge DQ; supp with motion/order ~ Within 15 days of this order, petitioner shall supplement the petition for writ ofprohibition with an appendix including a copy of the motion for disqualification and acopy of the written order denying the motion for disqualification. Failure to comply withthis order will result in dismissal of this proceeding without further notice. |
Docket Date | 2022-05-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-04-07 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Petitioner’s motion for rehearing, rehearing en banc, and written opinion istreated as a motion for rehearing and written opinion and denied. |
Docket Date | 2022-04-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ COURTESY COPY OF US COURT OF APPEALS ELEVENTH CIRCUIT PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | LEON B. BRIGHT |
Docket Date | 2022-04-05 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ , WRITTEN OPINION |
On Behalf Of | LEON B. BRIGHT |
Docket Date | 2022-03-23 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ NORTHCUTT, BLACK, and LABRIT |
Docket Date | 2022-03-23 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. |
Docket Date | 2022-02-24 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | LEON B. BRIGHT |
Docket Date | 2022-02-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days. |
Docket Date | 2022-02-03 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | LEON B. BRIGHT |
Docket Date | 2022-02-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-01-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Docket Date | 2022-01-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-01-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | LEON B. BRIGHT |
Docket Date | 2022-01-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Classification | NOA Final - County Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County 21-CC-046581 |
Parties
Name | JOSE F. RODRIGUEZ |
Role | Appellant |
Status | Active |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | RICARDO T. COX, ESQ. |
Name | HON. DARYL M. MANNING |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-07-07 |
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 May 11, 2022, requiring the filing of an initial brief. |
Docket Date | 2022-07-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, Khouzam, and Atkinson |
Docket Date | 2022-05-11 |
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 | 2022-04-12 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ Appellee's motion to strike is denied. The items identified in the motion have not been treated as the initial brief. Appellee's motion to dismiss is denied. Appellant shall serve the initial brief within twenty days of the date of this order. |
Docket Date | 2022-03-28 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | JOSE F. RODRIGUEZ |
Docket Date | 2022-03-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MANNING - REDACTED - 162 PAGES |
Docket Date | 2022-03-18 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AMENDED MOTION TO STRIKE APPELLANTS'APPARENT INITIAL BRIEF AND DISMISS APPEAL |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-03-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Based on the amended notice of appeal filed by Appellant Jose Rodriguez, thiscourt's March 3, 2022, order is vacated in part. The appeal is reinstated as to JoseRodriguez only. |
Docket Date | 2022-03-11 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | JOSE F. RODRIGUEZ |
Docket Date | 2022-03-03 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ Appellee's motion to strike and dismiss is granted to the extent that this appeal is dismissed for lack of standing. |
Docket Date | 2022-03-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Rothstein-Youakim, and Smith |
Docket Date | 2022-03-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to strike and dismiss is granted to the extent that this appeal is dismissed for lack of standing. |
Docket Date | 2022-02-10 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO STRIKE APPELLANTS' APPARENT INITIAL BRIEF AND DISMISS APPEAL |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-02-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | wrong payee on check |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The notice of appeal states that Jose F. Rodriguez and Gayle Crowe are appealing, but it is signed only by Gayle Crowe. A nonlawyer may not represent another. Within twenty days, Jose F. Rodriguez shall file a signed copy of the notice of appeal or he will be removed as an Appellant in this case. |
Docket Date | 2022-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2022-01-18 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Docket Date | 2022-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 21-CA-000204 |
Parties
Name | HILLSBOROUGH COUNTY, INC. |
Role | Petitioner |
Status | Active |
Representations | Mary Jewell Dorman, Gregory Thomas Stewart, Cameron Stewart Clark |
Name | EISENHOWER PROPERTY GROUP, LLC |
Role | Respondent |
Status | Active |
Representations | Robert Lamar Barnes, Jr. |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-10-07 |
Type | Motion (SC) |
Subtype | Couns Withdrawal |
Description | Motion to Withdraw as Counsel |
On Behalf Of | HILLSBOROUGH COUNTY |
View | View File |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order to File Status Report |
Description | This court's order dated July 19, 2022, is modified as follows: The parties shall provide a status report every 120 days, or when any event occurs that is material to the status of this appeal, if sooner. |
View | View File |
Docket Date | 2024-08-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | JOINT STATUS REPORT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-07-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | JOINT STATUS REPORT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-06-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | JOINT STATUS REPORT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-05-31 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Respondent Eisenhower Property Group, LLC's Motion to Substitute Counsel is granted and attorney Robert L. Barnes, Jr. is substituted as attorney of record for the Respondent. Attorneys Glenn Burhans, Jr., Jacob T. Cremer, Jessica M. Icerman, Nicole A. Neugebauer, and Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. are relieved of further appellate responsibilities. |
View | View File |
Docket Date | 2024-05-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-05-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | EISENHOWER PROPERTY GROUP, LLC |
Docket Date | 2024-04-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-03-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-02-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2024-01-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-12-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-11-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-10-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-09-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-08-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ JOINT STATUS REPORT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-07-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-06-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-05-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-04-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ JOINT STATUS REPORT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-03-29 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ Counsel for Petitioner's motion to withdraw is granted, and Attorney Elizabeth Desloge Ellis is relieved of further appellate responsibilities. |
Docket Date | 2023-03-24 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-03-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-02-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2023-01-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-12-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ JOINT STATUS REPORT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-11-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ JOINT STATUS REPORT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-10-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ JOINT STATUS REPORT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-09-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ JOINT STATUS REPORT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-08-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ JOINT STATUS REPORT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-07-19 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ The Joint Motion to Continue and/or Stay Oral Argument is granted in part and denied in part. The motion to continue is granted. The oral argument scheduled for Wednesday, August 17, 2022, is cancelled. The motion to stay oral argument is denied. The parties shall provide a status report every 30 days. |
Docket Date | 2022-07-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-06-07 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 17, 2022, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2022-05-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-05-09 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI (SECOND TIER REVIEW) |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-05-09 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request. |
Docket Date | 2022-04-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Respondent's request for judicial notice is denied. |
Docket Date | 2022-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by May 9, 2022. |
Docket Date | 2022-03-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S REQUEST FOR JUDICIAL NOTICE |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-03-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ PETITIONER'S CONSENTED MOTION FOR EXTENSION OF TIMETO SERVE REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-03-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Petitioner shall respond to respondent's request for judicial notice within 10 daysof this order. |
Docket Date | 2022-03-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | EISENHOWER PROPERTY GROUP, LLC |
Docket Date | 2022-03-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT EISENHOWER PROPERTY GROUP, LLC'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI (SECOND TIER REVIEW) |
On Behalf Of | EISENHOWER PROPERTY GROUP, LLC |
Docket Date | 2022-03-09 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Request for Judicial Notice ~ AMENDED |
On Behalf Of | EISENHOWER PROPERTY GROUP, LLC |
Docket Date | 2022-01-21 |
Type | Order |
Subtype | Order to Travel Together |
Description | travel together ~ The motion to consolidate is granted only to the extent that the case numbers2D21-2750 and 2D21-3871 will travel together for review by the same panel of judges.The parties shall file separate briefs and records or appendices for each case and, asmay be necessary, separate motions. Respondent's motion for extension of time toserve the response in case number 2D21-3871 is granted. The response shall beserved on or before March 9, 2022. |
Docket Date | 2022-01-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME |
On Behalf Of | EISENHOWER PROPERTY GROUP, LLC |
Docket Date | 2022-01-11 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ PETITIONER'S MOTION TO CONSOLIDATE |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-01-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. |
Docket Date | 2021-12-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-12-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2021-12-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2021-12-15 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2021-12-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | HILLSBOROUGH COUNTY |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 21-CA-006938 |
Parties
Name | LEON B. BRIGHT |
Role | Petitioner |
Status | Active |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Respondent |
Status | Active |
Name | CITY OF TAMPA |
Role | Respondent |
Status | Active |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-17 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-10-26 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ KHOUZAM, ATKINSON, and STARGEL |
Docket Date | 2021-10-26 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ The amended petition for writ of prohibition is denied. |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The petitioner's motion to accept the amended petition for writ of prohibition is granted. The petitioner's motion to proceed indigent or without cost is denied as moot. |
Docket Date | 2021-10-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days. |
Docket Date | 2021-10-15 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | LEON B. BRIGHT |
Docket Date | 2021-10-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO ACCEPT AMENDED PETITION FOR WRIT Of PROHIBITION AND MOTION TO PROCEED INDIGENT OR WITHOUT COST |
On Behalf Of | LEON B. BRIGHT |
Docket Date | 2021-10-14 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT |
On Behalf Of | LEON B. BRIGHT |
Docket Date | 2021-10-08 |
Type | Order |
Subtype | Certificate of Service |
Description | need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed. |
Docket Date | 2021-10-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2021-10-07 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | LEON B. BRIGHT |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 12-CA-007076 |
Parties
Name | JOHN J. DUNCAN |
Role | Appellant |
Status | Withdrawn |
Name | WAYNE DUNCAN |
Role | Appellant |
Status | Active |
Name | DUNCAN LAND DEVELOPMENT, INC. |
Role | Appellant |
Status | Active |
Name | ANGELA DUNCAN |
Role | Appellant |
Status | Active |
Representations | LUKE CHARLES LIROT, ESQ. |
Name | CSC BAYSIDE I LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | CITY NATIONAL BANK OF FLORIDA |
Role | Appellee |
Status | Active |
Name | FSPP BEACHWALK, LLC. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Name | BEACHWALK UNIT OWER, LLC |
Role | Appellee |
Status | Active |
Name | PAT FRANK |
Role | Appellee |
Status | Active |
Name | DOUG BELDEN, TAX COLLECTOR |
Role | Appellee |
Status | Active |
Representations | BRIAN T. FITZGERALD, ESQ., Reese John Henderson, Esq., NORMAN S. CANNELLA, JR., ROBERT MORA, ESQ., DALE K. BOHNER, ESQ., JASON L. MARGOLIN, ESQ., KRISTIE HATCHER-BOLIN, ESQ., JAMES J. PORTER, ESQ., HENRY G. GYDEN, ESQ., ROBERT P. FRANKEL, ESQ., MALLORIE R. BONTI, ESQ. |
Name | HON. HERBERT J. BAUMANN, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ **CORRECTED** |
Docket Date | 2023-01-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANT VOLUN.DISM.(APLNT.) ~ The parties' notice of voluntary dismissal filed January 10, 2023, is accepted.Appellant John J. Duncan is dismissed from the appeal. See Fla. R. App. P. 9.350(c). |
Docket Date | 2023-01-10 |
Type | Notice |
Subtype | Suggestion of Death |
Description | Suggestion of Death |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2023-01-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL ON BEHALF OF JOHN J. DUNCAN(DECEASED) |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2022-12-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The initial brief filed by counsel for Appellants states that appellant John J.Duncan has died. As a deceased party cannot remain in an appellate proceeding, see§ 46.021, Fla. Stat. (2022); Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31,33 (Fla. 2d DCA 2003), within 30 days from the date of this order, counsel for John J.Duncan shall confer with the relevant persons and shall file in this court one of thefollowing, if necessary, in conjunction with counsel for the personal representative: amotion to substitute the personal representative of John J. Duncan's estate asAppellant, see Fla. R. App. P. 9.360(c)(3), along with a copy of the order appointing thepersonal representative; or a status report on the process of obtaining the appointmentof a personal representative; or a notice of voluntary dismissal. When identifying thepersonal representative, counsel for John J. Duncan shall also clarify who shall serve ascounsel for the personal representative and shall serve that attorney. |
Docket Date | 2022-08-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2022-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by August 31, 2022. |
Docket Date | 2022-08-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE REPLY BRIEF |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2022-06-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for an extension of time is granted only to the extent that the reply brief shall be filed by August 1, 2022. To the extent that the motion seeks to file an enlarged reply brief it is denied. See Fla. R. App. P. 9.210(a)(3). |
Docket Date | 2022-06-06 |
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 | ANGELA DUNCAN |
Docket Date | 2022-05-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE CSC BAYSIDE I LIMITED PARTNERSHIP |
On Behalf Of | DOUG BELDEN, TAX COLLECTOR |
Docket Date | 2022-04-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF//21 - AB (CSC BAYSIDE) DUE 5/19/22 |
On Behalf Of | DOUG BELDEN, TAX COLLECTOR |
Docket Date | 2022-03-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF//45 - AB (CITY NATIONAL) DUE 4/28/22 |
On Behalf Of | DOUG BELDEN, TAX COLLECTOR |
Docket Date | 2022-03-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DOUG BELDEN, TAX COLLECTOR |
Docket Date | 2022-02-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2022-02-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within seven days from the date of this order. |
Docket Date | 2022-02-03 |
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 | ANGELA DUNCAN |
Docket Date | 2022-01-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED 53 PGS. |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2021-12-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2021-12-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement ~ see amended motion and order issued 12/28/21 |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2021-12-23 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TRANSCRIPTS |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2021-12-17 |
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 February 2, 2022. To the extent that Appellant wishes this court to review the transcript mentioned in the motion, Appellant must file a motion to supplement the record. |
Docket Date | 2021-12-15 |
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 | ANGELA DUNCAN |
Docket Date | 2021-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' 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 | 2021-11-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AMENDED UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2021-10-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BAUMANN - REDACTED - 989 PAGES |
Docket Date | 2021-10-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2021-09-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | DOUG BELDEN, TAX COLLECTOR |
Docket Date | 2021-09-27 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's September 14, 2021, order to show cause is hereby discharged. |
Docket Date | 2021-09-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S ORDER TO SHOW CAUSE ISSUED ON SEPTEMBER 14, 2021 |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2021-09-24 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2021-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANGELA DUNCAN |
Docket Date | 2021-09-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 20-CA-6051 |
Parties
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellant |
Status | Active |
Representations | STEPHEN M. TODD, ESQ. |
Name | MORGANWOODS GREENTREE, INC. |
Role | Appellee |
Status | Active |
Representations | ERIC N. APPLETON, ESQ., KAREN S. COX, ESQ. |
Name | HON. CAROLINE TESCHE ARKIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-03 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 107 PAGES |
Docket Date | 2022-06-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-06-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-05-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-05-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is denied. |
Docket Date | 2022-03-04 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee Answer Brief |
On Behalf Of | MORGANWOODS GREENTREE, INC. |
Docket Date | 2022-02-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT HILLSBOROUGH COUNTY'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-02-07 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ Appellant's motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed. |
Docket Date | 2022-02-04 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-02-04 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLANT HILLSBOROUGH COUNTY'S UNOPPOSED MOTIONTO STRIKE ITS INITIAL BRIEF |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-01-27 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file an amended initial brief is granted. Appellantmay file an amended brief as described in the motion within ten days of the date of thisorder. The amended brief must be accompanied by a motion to strike the previouslyfiled brief. |
Docket Date | 2022-01-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'SFEES |
On Behalf Of | MORGANWOODS GREENTREE, INC. |
Docket Date | 2022-01-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR LEAVE TO FILE AN AMENDED INITIAL BRIEF |
On Behalf Of | MORGANWOODS GREENTREE, INC. |
Docket Date | 2022-01-14 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-01-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | MORGANWOODS GREENTREE, INC. |
Docket Date | 2021-12-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ STRICKEN-SEE 2/7/22 ORDER AND AMENDED BRIEF |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2021-11-19 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-TO WITHDRAW PLEADINGS ~ Appellant's motion to withdraw pleadings is granted, and the motion to compel is withdrawn. Appellant's motion for extension of time is granted, and the initial brief shall be served by December 3, 2021. |
Docket Date | 2021-11-19 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ APPELLANT/PETITIONER HILLSBOROUGH COUNTY'S WITHDRAWAL OF ITS NOVEMBER 18, 2021 MOTION TO COMPEL AND AMENDED UNOPPOSED MOTION FOR FOURTH EXTENSION OF TIME TO FILE INITIAL BRIEF(requesting a new deadline of December 3, 2021) |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2021-11-18 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 61 PAGES |
Docket Date | 2021-11-18 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ **WITHDRAWN-SEE 11/19/21 ORDER** APPELLANT/PETITIONER HILLSBOROUGH COUNTY'S UNOPPOSED MOTION TO COMPEL AND FOR FOURTH EXTENSION OF TIME TO FILE INITIAL BRIEF(requesting a new deadline of December 3, 2021) |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2021-10-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served by November 22, 2021. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court. |
Docket Date | 2021-10-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT HILLSBOROUGH COUNTY'S AMENDED UNOPPOSED MOTION FOR THIRD EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2021-10-21 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's unopposed motion to supplement the record and to revise the index on appeal is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.The motion states that copies of the two deposition transcripts with which Appellant wishes to supplement the record are attached to the motion, but no attachments were received. Because the record must be supplemented through the clerk of the lower tribunal as just described, copies of record materials attached to a motion to supplement will not be considered by this court.Appellant's motion is denied to the extent that it requests to revise the index to the record on appeal. The parties may cite to the supplemental record in their briefs. |
Docket Date | 2021-10-21 |
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 | HILLSBOROUGH COUNTY |
Docket Date | 2021-10-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ APPELLANT HILLSBOROUGH COUNTY'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD AND TO REVISE THE INDEX ON APPEAL |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2021-09-30 |
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 October 22, 2021. |
Docket Date | 2021-09-29 |
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 | HILLSBOROUGH COUNTY |
Docket Date | 2021-09-14 |
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 October 7, 2021. |
Docket Date | 2021-09-13 |
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 | HILLSBOROUGH COUNTY |
Docket Date | 2021-08-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TESCHE ARKIN - REDACTED - 546 PAGES |
Docket Date | 2021-07-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OFELECTRONIC MAIL ADDRESS FOR APPELLEE |
On Behalf Of | MORGANWOODS GREENTREE, INC. |
Docket Date | 2021-07-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2021-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-07-14 |
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, a certificate or order of the lower tribunal 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 | 2021-07-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-07-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | HILLSBOROUGH COUNTY |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 19-CA-006391 |
Parties
Name | STATE OF FLORIDA LLC |
Role | Appellant |
Status | Active |
Representations | Henry Charles Whitaker, Esq., BLAINE H. WINSHIP, ESQ., Daniel W. Bell, Esq., AMIT AGARWAL, ESQ., David Matthew Costello, Esq., Kevin A. Golembiewski, Esq., JAMES H. PERCIVAL, ESQ. |
Name | GULF COAST TRANSPORTATION, INC. |
Role | Appellee |
Status | Active |
Representations | JASON K. WHITTEMORE, ESQ., BRYAN S. GOWDY, ESQ., Dimitrios A. Peteves, Esq., ANTHONY D. MARTINO, ESQ., J. DANIEL CLARK, ESQ., ROBERT E. BRAZEL, ESQ. |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-26 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order ~ The Court previously accepted jurisdiction. The Court will hearoral argument at 9:00 a.m., Wednesday, March 6, 2024.A maximum of twenty minutes to the side is allowed for theargument, but counsel is expected to use only so much of that timeas is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON ASHOWING OF EXTREME HARDSHIP. |
Docket Date | 2023-07-03 |
Type | Supreme Court |
Subtype | Record Sent to Supreme Court |
Description | Record sent to Supreme Court ~ 1 CONSTRUCTED RECORD AND 2 LOWER COURT RECORDS SENT TO FL. SUPREME COURT |
Docket Date | 2023-06-19 |
Type | Supreme Court |
Subtype | Record Due to Supreme Court |
Description | Record due to Supreme Court ~ Petitioner's initial brief on the merits must be served on orbefore July 24, 2023; respondent's answer brief on the merits mustbe served thirty days after service of petitioner's initial brief on themerits; petitioner's reply brief on the merits must be served thirtydays after service of respondent's answer brief on the merits; andrespondent's cross-reply brief on the merits, if authorized, must beserved thirty days after service of petitioner's reply brief on themerits.The Clerk of the Second District Court of Appeal must file therecord which must be properly indexed and paginated on or beforeJuly 14, 2023. The Clerk may provide the record in the format ascurrently maintained at the district court, either paper or electronic.CANADY, LABARGA, COURIEL, GROSSHANS, and FRANCIS, JJ.,concur.Oral argument will be set by separate order. Counsel for theparties will be notified of the oral argument date approximatelysixty days prior to oral argument. |
Docket Date | 2023-01-30 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order ~ Petitioners’ Motion to Correct the Caption is hereby granted. The style of the above case has been changed from Gulf Coast Transportation, Inc., et al. vs. State of Florida to Gustavo Bojorquez, etc., et al. vs. State of Florida, et al.Petitioner’s motion for extension of time is granted, and petitioner is allowed to and including February 21, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly. |
Docket Date | 2023-01-24 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2023-01-20 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-22 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellants’ motions for rehearing, rehearing en banc, and certification aredenied. |
Docket Date | 2022-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE HILLSBOROUGH COUNTY'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION AND REHEARING |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2022-11-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2022-10-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellee’s motion for extension to time to file post-decision motions is granted for 30 days from the date of this order. |
Docket Date | 2022-10-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2022-10-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE POST-DECISION MOTIONS |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2022-10-07 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellants in case number 2D20-3326 have requested appellate attorney's fees pursuant to sections 73.091, .92, and .131, Florida Statutes (2020). The motion for attorney's fees is denied. Appellees in case number 2D20-3432 have requested appellate attorney's fees pursuant to sections 73.091, .92, and .131, Florida Statutes (2020). The motion for attorney's fees is denied. |
Docket Date | 2022-01-19 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2022-01-18 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2021-12-17 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-GRANTING CONSOLIDATION ~ The parties’ joint “motion to consolidate oral argument” is granted. |
Docket Date | 2021-12-14 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE ORAL ARGUMENT |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2021-11-10 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 19, 2022, at 11:00 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2021-10-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-10-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2021-10-05 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Amended OA Request Permitted |
Docket Date | 2021-10-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ GULF COAST TRANSPORTATION, INC., ET AL.'S REQUEST FOR ORAL ARGUMENT UNDER FLORIDA RULE OF APPELLATE PROCEDURE 9.320 |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2021-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEFS//30 - RB DUE 10/8/21 |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2021-08-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2021-08-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-07-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEFS//21- AB (GULF COAST) DUE 8/6/21 |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed. |
Docket Date | 2021-05-25 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appendix to the initial brief is not bookmarked, is only partially text searchable, and is not paginated so that the page numbers match those displayed by the PDF reader. Within ten days from the date of this order, Appellant shall file a corrected appendix that complies with Florida Rule of Appellate Procedure 9.220(c). |
Docket Date | 2021-05-25 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-05-25 |
Type | Record |
Subtype | Amended Appendix |
Description | Appendix for Amended Initial Brief ~ NOT TEXT SEARCHABLE |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-05-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEFS//30 - AB (GULF COAST) DUE 7/16/21 |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2021-05-17 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief ~ NOT BOOKMARKED, TEXT SEARCHABLE AND PAGINATION ERRORS |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-05-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ **STRICKEN** |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-05-14 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 98 PAGES |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2021-05-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2021-04-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ THIRD AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//20 - IB DUE 5/17/21 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-03-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 20 - IB DUE 4/26/21 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 20 - IB DUE 4/5/21 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Grant Record Consolidation/Travel Together ~ Gulf Coast Transportation, Inc., et al.’s unopposed motion to partially consolidate appeals and extend time for filing initial briefs is granted. The appeals 2D20-3326 and 2D20-3432 will be consolidated for record purposes and will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.The motion for extension of time to file the initial brief in 2D20-3326 is granted, and the initial brief shall be served on or before March 15, 2021. |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HUEY - REDACTED - 608 PAGES |
Docket Date | 2021-01-18 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ UNOPPOSED MOTION TO PARTIALLY CONSOLIDATE APPEALS AND EXTEND TIME FOR FILING INITIAL BRIEFS |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to partially dismiss appeal is denied without prejudice to appellees raising the arguments therein in their answer brief. |
Docket Date | 2020-12-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO PARTIALLY DISMISS APPEAL |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2020-12-03 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Within fifteen days of this order, appellant shall serve a response to Appellees', Gulf Coast Transportation, Inc., et al.'s, motion to partially dismiss appeal. |
Docket Date | 2020-12-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2020-12-02 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED |
Docket Date | 2020-12-01 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEES GULF COAST TRANSPORTATION, INC., ET AL'S MOTION TO PARTIALLY DISMISS APPEAL |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2020-12-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEES GULF COAST TRANSPORTATION, INC., ET AL'S MOTION TO PARTIALLY DISMISS APPEAL |
On Behalf Of | GULF COAST TRANSPORTATION , INC. |
Docket Date | 2020-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:Waived-35.22(3) |
Docket Date | 2020-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | STATE OF FLORIDA |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 19-CA-6391 |
Parties
Name | ALL CITY TAXI, L L C |
Role | Appellant |
Status | Active |
Name | GOLDEN BAY CAR SERVICE, INC. D/B/A AMERICAB TAXI OF TAMPA BAY |
Role | Appellant |
Status | Active |
Name | NEW TAMPA TAXI CAB, L L C |
Role | Appellant |
Status | Active |
Name | A B C TAXI, L L C |
Role | Appellant |
Status | Active |
Name | GREEN TAXI CAB INC |
Role | Appellant |
Status | Active |
Name | Yellow Cab Co. of Tampa, Inc. |
Role | Appellant |
Status | Active |
Name | SOUTH TAMPA CAR SERVICE, L L C |
Role | Appellant |
Status | Active |
Name | WESTCHASE TAXI, L L C |
Role | Appellant |
Status | Active |
Name | DAVID'S AUTO SUPPLY, INC. |
Role | Appellant |
Status | Active |
Name | D/B/A WHITE BLUE TAXICAB |
Role | Appellant |
Status | Active |
Name | D/B/A UNITED CAB CO. |
Role | Appellant |
Status | Active |
Name | MULUGETA WORK |
Role | Appellant |
Status | Active |
Name | GUSTAVO BOJORQUEZ D/B/A G & Y TRANSPORTATION |
Role | Appellant |
Status | Active |
Name | A + CAB TAMPA, INC. |
Role | Appellant |
Status | Active |
Name | CALL-B-4 DUI TRANSPORTATION INC |
Role | Appellant |
Status | Active |
Name | PALM TAXI SERVICE, L L C |
Role | Appellant |
Status | Active |
Name | D/B/A A-1 TAXI CO. |
Role | Appellant |
Status | Active |
Name | D/B/A SUNSHINE TAXI |
Role | Appellant |
Status | Active |
Name | CONDOR GROUP, INC. |
Role | Appellant |
Status | Active |
Name | HYDE PARK TAXI SERVICE INC |
Role | Appellant |
Status | Active |
Name | CHECKER CAB TRANSPORTATION INC. |
Role | Appellant |
Status | Active |
Name | ERMIYAS T. DESTA |
Role | Appellant |
Status | Active |
Name | YBOR TAXI, L L C |
Role | Appellant |
Status | Active |
Name | SHAH'S TAXI SERVICE, L L C |
Role | Appellant |
Status | Active |
Name | MIRETU MENGESHA |
Role | Appellant |
Status | Active |
Name | SAMUEL G. TESFAGIORGIS |
Role | Appellant |
Status | Active |
Name | BLACK DIAMOND CAB SERVICE, L L C |
Role | Appellant |
Status | Active |
Name | AAA CAB OF TAMPA, L L C |
Role | Appellant |
Status | Active |
Name | VIP TAXI INC. |
Role | Appellant |
Status | Active |
Name | BLUE TAXI SERVICES, L L C |
Role | Appellant |
Status | Active |
Name | AFTAH ABDERRAHMANE D/B/A MOE TAXI |
Role | Appellant |
Status | Active |
Name | ADDIS CAR SERVICE, INC. |
Role | Appellant |
Status | Active |
Name | UNITED TAXI AND TAMPA BAY CAB |
Role | Appellant |
Status | Active |
Name | BAY & BEACH TRANSPORTATION, L L C |
Role | Appellant |
Status | Active |
Name | RED TOP CAB CO. |
Role | Appellant |
Status | Active |
Name | ACCESSIBLE TAXI, L L C |
Role | Appellant |
Status | Active |
Name | GULF COAST TRANSPORTATION, INC. |
Role | Appellant |
Status | Active |
Representations | J. DANIEL CLARK, ESQ., BRYAN S. GOWDY, ESQ., Dimitrios A. Peteves, Esq., JASON K. WHITTEMORE, ESQ. |
Name | BAY & BEACH CAB, L L C |
Role | Appellant |
Status | Active |
Name | D/B/A WESTCHASE CAR SERVICES |
Role | Appellant |
Status | Active |
Name | ABBAY TAXI, L L C |
Role | Appellant |
Status | Active |
Name | D/B/A BLACK CAR |
Role | Appellant |
Status | Active |
Name | AWASH TAXI, L L C |
Role | Appellant |
Status | Active |
Name | D/B/A EXECUTIVE CAB |
Role | Appellant |
Status | Active |
Name | D/B/A LIMOX |
Role | Appellant |
Status | Active |
Name | TRANSAFE TRANSPORTATION, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | Henry Charles Whitaker, Esq., Kevin A. Golembiewski, Esq., BLAINE H. WINSHIP, ESQ., David Matthew Costello, Esq., AMIT AGARWAL, ESQ., Daniel W. Bell, Esq., JAMES H. PERCIVAL, ESQ., ROBERT E. BRAZEL, ESQ. |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-26 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order ~ The Court previously accepted jurisdiction. The Court will hearoral argument at 9:00 a.m., Wednesday, March 6, 2024.A maximum of twenty minutes to the side is allowed for theargument, but counsel is expected to use only so much of that timeas is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON ASHOWING OF EXTREME HARDSHIP. |
Docket Date | 2023-07-03 |
Type | Supreme Court |
Subtype | Record Sent to Supreme Court |
Description | Record sent to Supreme Court ~ 1 CONSTRUCTED RECORD AND 3 LOWER COURT RECORDS SENT TO FL. SUPREME COURT |
Docket Date | 2023-06-19 |
Type | Supreme Court |
Subtype | Record Due to Supreme Court |
Description | Record due to Supreme Court ~ The Court accepts jurisdiction of this case.Petitioner's initial brief on the merits must be served on orbefore July 24, 2023; respondent's answer brief on the merits mustbe served thirty days after service of petitioner's initial brief on themerits; petitioner's reply brief on the merits must be served thirtydays after service of respondent's answer brief on the merits; andrespondent's cross-reply brief on the merits, if authorized, must beserved thirty days after service of petitioner's reply brief on themerits.The Clerk of the Second District Court of Appeal must file therecord which must be properly indexed and paginated on or beforeJuly 14, 2023. The Clerk may provide the record in the format ascurrently maintained at the district court, either paper or electronic.CANADY, LABARGA, COURIEL, GROSSHANS, and FRANCIS, JJ.,concur.Oral argument will be set by separate order. Counsel for theparties will be notified of the oral argument date approximatelysixty days prior to oral argument. |
Docket Date | 2023-01-30 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Supreme Court Order ~ Petitioners’ Motion to Correct the Caption is hereby granted. The style of the above case has been changed from Gulf Coast Transportation, Inc., et al. vs. State of Florida to Gustavo Bojorquez, etc., et al. vs. State of Florida, et al.Petitioner’s motion for extension of time is granted, and petitioner is allowed to and including February 21, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly. |
Docket Date | 2023-01-24 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2023-01-20 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-22 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellants’ motions for rehearing, rehearing en banc, and certification aredenied. |
Docket Date | 2022-12-07 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ **VACATED**Appellants' motions for rehearing, rehearing en banc, and certification aredenied. |
Docket Date | 2022-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE HILLSBOROUGH COUNTY'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION AND REHEARING |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2022-11-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR CERTIFICATION AND REHEARING |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2022-11-02 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Anthony D. Martino is granted. Attorney Martino is relieved of further appellate responsibilities. |
Docket Date | 2022-10-31 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2022-10-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2022-10-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellants’ “unopposed motion for an extension of time to file post-decision motions” is granted for 30 days from the date of this order. |
Docket Date | 2022-10-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE POST-DECISION MOTIONS |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellants in case number 2D20-3326 have requested appellate attorney's fees pursuant to sections 73.091, .92, and .131, Florida Statutes (2020). The motion for attorney's fees is denied. Appellees in case number 2D20-3432 have requested appellate attorney's fees pursuant to sections 73.091, .92, and .131, Florida Statutes (2020). The motion for attorney's fees is denied. |
Docket Date | 2022-10-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2022-01-19 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2022-01-18 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-12-17 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-GRANTING CONSOLIDATION ~ The parties’ joint “motion to consolidate oral argument” is granted. |
Docket Date | 2021-12-14 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE ORAL ARGUMENT |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-11-10 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 19, 2022, at 11:00 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2021-10-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEFS//30 - RB DUE 10/8/21 |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request. |
Docket Date | 2021-08-06 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2021-08-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2021-07-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21- AB DUE 8/6/21 |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-05-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEFS//30 - AB DUE 7/16/21 |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-05-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT UNDER FLORIDA RULE OF APPELLATE PROCEDURE 9.320 |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-05-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-05-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-05-17 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-05-14 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ CORRECTED - 100 PAGES |
Docket Date | 2021-05-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2021-05-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-04-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ THIRD AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//20 - IB DUE 5/17/21 |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-03-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 20 - IB DUE 4/26/21 |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 20 - IB DUE 4/5/21 |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Grant Record Consolidation/Travel Together ~ Gulf Coast Transportation, Inc., et al.'s unopposed motion to partially consolidate appeals and extend time for filing initial briefs is granted. The appeals 2D20-3326 and 2D20-3432 will be consolidated for record purposes and will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.The motion for extension of time to file the initial brief in 2D20-3326 is granted, and the initial brief shall be served on or before March 15, 2021. |
Docket Date | 2021-01-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HOLDER - 614 PAGES |
Docket Date | 2021-01-18 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ MOTION TO PARTIALLY CONSOLIDATE APPEALS AND EXTEND TIME FOR FILING INITIAL BRIEFS |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2021-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2020-12-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2020-11-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GULF COAST TRANSPORTATION, INC. |
Docket Date | 2020-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-11-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County CE18005494 |
Parties
Name | LAWRANCE PROPERTIES, L L C |
Role | Appellant |
Status | Active |
Representations | GEOFFREY TODD HODGES, ESQ. |
Name | HILLSBOROUGH COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | KENNETH C. POPE, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-10 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2020-11-02 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY BRIEF OF LAWRANCE PROPERTIES, LLC |
On Behalf Of | LAWRANCE PROPERTIES, L L C |
Docket Date | 2020-10-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | LAWRANCE PROPERTIES, L L C |
Docket Date | 2020-10-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | HILLSBOROUGH COUNTY |
Docket Date | 2020-09-01 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. |
Docket Date | 2020-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-08-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | LAWRANCE PROPERTIES, L L C |
Docket Date | 2020-08-19 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | LAWRANCE PROPERTIES, L L C |
Docket Date | 2020-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
Domestic Profit | 2016-07-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State