Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-1322
|
Parties
Name |
GRANDER INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SILVER ROCK TWO INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NEWPORT PROPERTIES INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RUMCO INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRIM5 INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
MATTHEW D. WOLF, ESQ.
|
|
Name |
DEBRA LISA GERHART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARTER BAILEY, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
LEON A. WILLIAMSON, JR., Esq., RICHARD RODRIGUEZ, ESQ., R. GALE PORTER, JR., ESQ., MC INTYRE, THANASIDES, BRINGGOLD, ELLIOT, GRIMALDI & GUITO, P. A.
|
|
Name |
LRG-3 CORP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUTLER TRUST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-04-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2018-04-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
BRIM5, INC.
|
|
Docket Date |
2018-02-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
BRIM5, INC.
|
|
Docket Date |
2018-02-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ STEPHENS - REDACTED - 2474 PAGES
|
|
Docket Date |
2018-01-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CARTER BAILEY, L L C
|
|
Docket Date |
2017-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by January 29, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
|
|
Docket Date |
2017-12-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
CARTER BAILEY, L L C
|
|
Docket Date |
2017-11-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
BRIM5, INC.
|
|
Docket Date |
2017-11-27
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
BRIM5, INC.
|
|
Docket Date |
2017-11-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2017-11-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2017-11-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-11-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BRIM5, INC.
|
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-12149
|
Parties
Name |
SILVER ROCK TWO INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
IVAN D. IVANOV, ESQ.
|
|
Name |
FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
|
Role |
Appellee
|
Status |
Active
|
Representations |
GLADSTONE LAW GROUP, P. A., Steven F. Thompson, Esq., JASON JOSEPH, ESQ.
|
|
Name |
DAVID C. IANUZI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2017-02-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL
|
|
Docket Date |
2017-02-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Northcutt, LaRose, and Salario
|
|
Docket Date |
2017-02-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FEDERAL NATIONAL MORTGAGE ASSOCIATION
|
|
Docket Date |
2017-01-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SILVER ROCK TWO, INC.
|
|
Docket Date |
2017-01-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-01-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-12-29
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2016-12-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SILVER ROCK TWO, INC.
|
|
Docket Date |
2016-12-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|