Prominence Property Owners Association, Inc., Appellant(s) v. D.R. Horton, Inc., a foreign corporation; et al. Appellee(s).
|
1D2024-2688
|
2024-10-11
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Walton County
22-000521-CAAXMX
|
Parties
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua Dean Grosshans, Kelsey M. Sandor, Kelsey Katherine Stone, Michael March Brownlee, Lindsey Brooke Lawton
|
|
Name |
LUNSFORD AIR CONDITIONING & HEATING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Giovanni Wayne Stewart, Maura Kathleen McCafferty, Stephen Marshall Cozart
|
|
Name |
All American A/C, Inc. f/k/a All American Air Conditioning
|
Role |
Appellee
|
Status |
Active
|
Representations |
Giovanni Wayne Stewart, Maura Kathleen McCafferty
|
|
Name |
MDV CONSTRUCTION INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thamir Kaddouri, Penelope Rowlett, Mark Jerome Albrechta
|
|
Name |
OLD DOMINION GROUP II, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
George John Veith
|
|
Name |
Joseph Yoon
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua Dean Grosshans, Kelsey M. Sandor, Kelsey Katherine Stone
|
|
Name |
GMB CONSTRUCTION SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Haley R Maple, Lindsay Polega
|
|
Name |
CORAL BEACH LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Job William Fickett, Christopher John Mueller, Taylor Rae McMahon
|
|
Name |
GREENEARTH LANDSCAPE SERVICES LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott Allen Markowitz, Kevin Denyer
|
|
Name |
GREENEARTH SOUTHEAST, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott Allen Markowitz, Kevin Denyer
|
|
Name |
STACKABLE DESIGN GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gregory Kent Rettig, Makenzie Marie Ervin
|
|
Name |
Brian Stackable
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gregory Kent Rettig, Makenzie Marie Ervin
|
|
Name |
EMaldonado Construction, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly Anne Canals, Matthew Coe Willingham
|
|
Name |
Heritage & Son Company, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amanda McDermott
|
|
Name |
ProBuild Company, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason Brandt Vrbensky, Gerard Andrew Tuzzio
|
|
Name |
BUILDERS FIRSTSOURCE - FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason Brandt Vrbensky, Gerard Andrew Tuzzio
|
|
Name |
C & T FRAMING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Kowalski, Alec George Masson
|
|
Name |
SOUTHEAST SITE & UNDERGROUND, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cole James Copertino, James Moorhead
|
|
Name |
DAVID SIMS DRYWALL LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cole James Copertino, James Moorhead
|
|
Name |
ART CONSTRUCTION OF NW FL, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tashia Marie Small, Michael Essa Farhat
|
|
Name |
AMERITECH ENTERPRISES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jessica Prince, Chloé Elizabeth Berens, Michael E. Reed, Andrew Willers, Carter F. Haskins
|
|
Name |
JIMENEZ PAVERS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jessica Prince, Chloé Elizabeth Berens
|
|
Name |
JIREH CONSTRUCTION & CLEANING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jessica Prince, Chloé Elizabeth Berens
|
|
Name |
LEIVA SEASIDE COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott Tacktill
|
|
Name |
SKILLED BUILDER CONSTRUCTION,LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bryan Marc Krasinski
|
|
Name |
BEYOND PERFECTION DRYWALL INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bryan Marc Krasinski
|
|
Name |
ABC COASTAL CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Doryk Byron Graf, Jr., Nicholas Steven Moulos
|
|
Name |
DIABLO CONCRETE CONSTRUCTION, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas Ivan Wall
|
|
Name |
FALCONS REMODELING SERVICES LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dania Saavedra, Daniel Gaspar Saavedra
|
|
Name |
Cavazos Construction, LX Drywall II
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas Ivan Wall
|
|
Name |
BEAUCHAMP COMMERCIAL, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Edward Milne, Lia Nuset Sibrian
|
|
Name |
K&C Painting Services, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ryan Michael Garrett, Charles LaRay Dewrell, Jr.
|
|
Name |
WINDOW CONCEPTS OF NW FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David S Harrigan
|
|
Name |
ANDY'S HOME REPAIR, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David S Harrigan
|
|
Name |
TCI CONTRACTING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Paul David Brannon, George Spears Reynolds, IV
|
|
Name |
G AND M BUILDERS NWF, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Andrew Montgomery, Declan Chandler McGinty, Taylor Augustine Naughton
|
|
Name |
JUDAH PAINTING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Laurenc Zollner
|
|
Name |
Mireles Construction, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Laurenc Zollner
|
|
Name |
SOVRAN BUILDING SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly E. Young, Antonio Jose Matos Cabrera, Davisson Frey Dunlap, III, Hannah Marie Jackson
|
|
Name |
GULF BAY HOMES CONSTRUCTION, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Julieth Monroy
|
|
Name |
Hitson B Ragas, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Derek Evan Lewis, Harold Keith Thomerson
|
|
Name |
COVARRUBIAS CONSTRUCTION LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Derek Evan Lewis, Harold Keith Thomerson
|
|
Name |
BEST TIME CONSTRUCTION INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven Denis Paveglio, Jr., Tristan Alex Villegas
|
|
Name |
GREENDAY CONSTRUCTION INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas A. Oglesby, Eric Michael Choopani-Nezhad
|
|
Name |
NORTHWEST FLORIDA A/C, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew Clifford Chavers
|
|
Name |
PHASE CONSTRUCTION INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amanda McDermott, Yasmin Lee
|
|
Name |
DE LA ROSA CONSTRUCTION LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gerald C. Biondi, Cole James Copertino
|
|
Name |
Ecca Construction, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Pedro Jorge Collazo
|
|
Name |
Willis Jones
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J. Santaniello, Hayley Erica Newman
|
|
Name |
WAYFARER BREEZE INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dania Saavedra, Daniel Gaspar Saavedra
|
|
Name |
ALEX SERVICES LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Michael Kloss, Caroline Claire Engle
|
|
Name |
HERZING ROOFING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael A. Wynn
|
|
Name |
FAST SOLUTIONS COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas Ivan Wall, Lucian Brown Hodges
|
|
Name |
Cedillos Coastal Plumbing, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Justin Robert Zinzow, Steven Alan Nisbet, Alexander William Garrett
|
|
Name |
AG FRAMING INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lucian Brown Hodges
|
|
Name |
H C QUALITY PAINTING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jennifer N. Lucy Shippole
|
|
Name |
TENO'S FRAMING COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Timothy Russell Moorhead
|
|
Name |
Hon. Kelvin C. Wells
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Walton Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
PROMINENCE PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Samuel Robert Alexander, Michael Joseph Ellis, Brett Justin Roth, Joseph Robinson Fitos, Phillip Edmund Joseph, Evan Jonathan Small, Turner Fenton Street, Lorenzi Juannel Lora, Greg K Demers
|
|
Name |
CASEY CONSTRUCTION LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashlee McGinnas Garrido
|
|
Name |
CORAL ON THE BEACH CONSTRUCTION, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kieran F O'Connor, Elizabeth Droz-Stolinas, Glenn John Bukowski, II
|
|
Docket Entries
Docket Date |
2024-11-08
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Prominence Property Owners Association, Inc.
|
|
Docket Date |
2024-10-28
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-10-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-10-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
D.R. Horton, Inc.
|
|
Docket Date |
2024-10-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal; order appealed attached
|
On Behalf Of |
Prominence Property Owners Association, Inc.
|
|
Docket Date |
2024-12-17
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Brief or Record on Appeal
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 8922 pages
|
|
Docket Date |
2024-12-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Prominence Property Owners Association, Inc.
|
|
|
BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC, Appellant(s) v. D. R. HORTON, INC. AND HIGHWOODS CONTRACTING CORPORATION, Appellee(s).
|
6D2024-1515
|
2024-07-25
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-12303-O
|
Parties
Name |
BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Samuel Robert Alexander, Michael Joseph Ellis
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua Dean Grosshans, Kelsey M. Sandor, Lindsey Brooke Lawton, Michael March Brownlee
|
|
Name |
HIGHWOODS CONTRACTING CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Neil Zaifert
|
|
Name |
Hon. John E. Jordan III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within twenty-one days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-08-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
|
|
Docket Date |
2024-08-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
D. R. HORTON, INC.
|
|
Docket Date |
2024-07-26
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
|
View |
View File
|
|
Docket Date |
2024-07-26
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-07-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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."
|
View |
View File
|
|
Docket Date |
2024-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal WITH ORDER
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
|
View |
View File
|
|
Docket Date |
2025-01-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
|
|
Docket Date |
2024-12-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time to serve the initial brief is granted to the extent that the initial brief shall be served on or before January 6, 2025.
|
View |
View File
|
|
Docket Date |
2024-12-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNDER ASSOCIATION, INC
|
|
|
D.R. Horton, Inc., Petitioner(s), v. Christ Children Daycare Inc., et al., Respondent(s).
|
3D2024-0020
|
2024-01-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20542
|
Parties
Name |
D. R. HORTON, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Lilliana M. Farinas-Sabogal, Perry Michael Adair
|
|
Name |
CHRIST CHILDREN DAYCARE INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Shaun Michael Zaciewski, Nathan Lee Nelson
|
|
Name |
Royal Fence Equipment, Corp.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Monica Liliana Irel
|
|
Name |
Hon. Valerie R. Manno Schurr
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-02-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
D.R. Horton, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-26
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
The Trial Judge's Notice of Filing and Suggestion of Mootness
|
View |
View File
|
|
Docket Date |
2024-01-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
View |
View File
|
|
Docket Date |
2024-01-05
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Paid through portal
|
|
Docket Date |
2024-01-05
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 filing fee paid through the portal. Batch no. 9945719
|
On Behalf Of |
D.R. Horton, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before January 14, 2024.
|
View |
View File
|
|
Docket Date |
2024-01-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-01-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Petition for Writ of Mandamus
|
On Behalf Of |
D.R. Horton, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-04
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition for Writ of Mandamus
|
On Behalf Of |
D.R. Horton, Inc.
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Mandamus is hereby dismissed.
LOGUE, C.J., and FERNANDEZ and SCALES, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-01-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Respondents are ordered to file a response, through the
assistance of Eleventh Circuit General Counsel Patricia Gladson, to the
Petition for Writ of Mandamus within twenty (20) days from the date of this
Order. Further, a reply may be filed five (5) days thereafter.
Order to File Response
|
View |
View File
|
|
|
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC. APPELLANT v. D.R. HORTON, INC., n/k/a A.B. DESIGN GROUP, LLC; ADVANCED WRAPPING & CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.; BRAVEN PAINTING, INC.; BUILDING FIRSTSOURCE-FLORIDA, LLC; C & M CONCRETE CONSTRUCTIONS, INC.; CJS ALUMINUM, INC.; COLLIS ROOFING, INC.; HIGHWOODS CONTRACTING CORPORATION; J & N STONE, INC.; SEVAN PLASTERING, INC.; SOLAR-TITE, INC.; and TRADEWINDS GROUP OF CENTRAL FLORIDA, INC. d/b/a G.B. PAINTING, INC. APPELLEES
|
6D2023-2617
|
2023-05-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008364-O
|
Parties
Name |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SAMUEL ALEXANDER, ESQ., KEEGAN A. BERRY, ESQ., JAMES C. PRICHARD, ESQ., JEFFREY WIDELITZ, ESQ., NATALIA DURAN, ESQ., EVAN J. SMALL, ESQ., Kerry I Evander
|
|
Name |
J & N STONE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Garrison
|
|
Name |
SEVAN PLASTERING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kieran F O'Connor, Elizabeth Droz-Stolinas
|
|
Name |
A. B. DESIGN GROUP, INC. N/K/A A. B. DESIGN GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COLLIS ROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas Ivan Wall, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Erik Arthur Lindahl Schiff, Robert Jason Ruiz, Andrew S. Yatkman, Jayne Ann Skrzysowski Pittman, Natalie Crystal Fischer
|
|
Name |
BRAVEN PAINTING INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jennifer Gayle Haynes
|
|
Name |
TRADEWINDS GROUP OF CENTRAL FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amy Millan DeMartino, Chesley Gary Moody, Jr., Tyler Allen Cooney
|
|
Name |
ADVANCED WRAPPING & CONTRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jayne Ann Skrzysowski Pittman, Natalie Crystal Fischer
|
|
Name |
BUILDERS FIRSTSOURCE - FLORIDA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Jefferey Rigelsky
|
|
Name |
SOLAR-TITE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thamir Abdull Razzak Kaddouri, Penelope Rowlett, David E. Fargason
|
|
Name |
C & M CONCRETE CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stephen Wayne Stukey, Kimberly Anne Canals, LaKirah Demetra Kincy
|
|
Name |
D/B/A G. B. PAINTING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HIGHWOODS CONTRACTING CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Neil Zaifert
|
|
Name |
CJS ALUMINUM, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua Dean Grosshans, Patricia Reid McConnell, Michael March Brownlee, Lindsey Brooke Lawton
|
|
Name |
HON. A. JAMES CRANER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Within thirty days after the date of this order, appellant and appellee D.R. Horton, Inc. shall each file a supplemental brief addressing whether the allocation of burdens of proof under section 95.11(3)(c), Florida Statutes (1983), as explained in Richardson v. Wilson, 490 So. 2d 1039 (Fla. 1st DCA 1986), applies in this case with respect to section 95.11(3)(c), Florida Statutes (2020), or whether a different allocation of burdens of proof applies or should apply. The parties shall also address in their supplemental briefs whether appellant, to avoid appellee D.R. Horton, Inc.'s statute of limitations defense in its motion for summary judgment in the trial court, was required to make and support a factual assertion in opposition to the motion, under Florida Rule of Civil Procedure 1.510(c)(1)(A), of the date on which appellant discovered or should have discovered with the exercise of due diligence the latent defect in the construction of the improvement on which appellant's action is founded. Each supplemental brief must not exceed 4,000 words.
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
APPELLANT'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2024-07-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
**SEE AMENDED ORDER**Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served within fifteen days from the date of this order. No further extensions will be granted absent extenuating circumstances.
|
View |
View File
|
|
Docket Date |
2024-07-10
|
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 |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2024-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
**SEE CORRECTED ORDER**Appellant's motion for extension of time to serve reply brief is granted. The reply shall be served within twenty-one days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-06-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2024-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted to the extent that the answer brief is accepted as filed.
|
View |
View File
|
|
Docket Date |
2024-05-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
D. R. HORTON, INC.
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
D. R. HORTON, INC.
|
|
Docket Date |
2024-04-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before May 1, 2024.
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2024-04-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNNOPPOSED MOTION FOR EXTENSION OF TIME
|
|
Docket Date |
2024-03-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-02-02
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2024-01-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2024-01-11
|
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 to serve initial brief is granted. The initial brief shall be served on or before January 17, 2024. No further extensions will be granted absent extenuating circumstances.
|
|
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 ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2023-12-04
|
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 to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
|
|
Docket Date |
2023-11-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2023-10-13
|
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 |
2023-09-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2023-09-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2023-07-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ CRANER - 6028 PAGES **STORED IN LARGE RECORDS**
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-06-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-06-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
|
|
Docket Date |
2023-05-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-05-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANT'S NOTICE OF RENDITION OF FINAL ORDER TO BE APPEALED
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2023-05-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2023-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2023-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-11-14
|
Type |
Brief
|
Subtype |
Supplemental Initial Brief
|
Description |
Supplemental Initial Brief
|
On Behalf Of |
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
|
View |
View File
|
|
Docket Date |
2025-01-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - PCA
|
View |
View File
|
|
Docket Date |
2025-01-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-15
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
The Court has set the above cause for oral argument on December 17, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801 .
Oral Arguments are currently scheduled before Judges Keith F. White and Roger K. Gannam, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
|
View |
View File
|
|
Docket Date |
2024-04-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
APPELLEE'S UNNOPPOSED MOTION FOR EXTENSION OF TIME
TO SERVE AND FILE THE ANSWER BRIEF
|
|
Docket Date |
2024-04-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before April 17, 2024.
|
|
Docket Date |
2024-02-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
|
|
|
Amerant Bank, N.A., Appellant(s), v. D.R. Horton, Inc., et al., Appellee(s).
|
3D2023-0420
|
2023-03-10
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6169
|
Parties
Name |
Amerant Bank, N.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Victor Kalman Rones, Jeremy Spencer Rones
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Justin Michael Leise, Kevin Michael Corona, Ian Patrick Gillan
|
|
Name |
NEWPORT DEVELOPMENT PARTNERS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lourdes Simon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-09-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Amerant Bank, N.A.
|
View |
View File
|
|
Docket Date |
2023-08-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
View |
View File
|
|
Docket Date |
2023-08-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 08/31/2023
|
|
Docket Date |
2023-08-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
View |
View File
|
|
Docket Date |
2023-07-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Amerant Bank, N.A.
|
View |
View File
|
|
Docket Date |
2023-07-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Amerant Bank, N.A.
|
View |
View File
|
|
Docket Date |
2023-06-23
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2023-04-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
|
View |
View File
|
|
Docket Date |
2023-03-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Amerant Bank, N.A.
|
View |
View File
|
|
Docket Date |
2023-03-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Amerant Bank, N.A.
|
View |
View File
|
|
Docket Date |
2023-03-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 17, 2023.
|
View |
View File
|
|
Docket Date |
2023-03-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
View |
View File
|
|
|
WINDSOR FALLS CONDOMINIUM ASSOCIATION, INC. VS D.R. HORTON, INC. - JACKSONVILLE, ET AL.
|
5D2023-0155
|
2022-06-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-004943
|
Parties
Name |
WINDSOR FALLS CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffrey C. Regan, Robert Drake Wilcox, Elizabeth B Ferguson, Zachary R. Roth, William Linero, Jr., Chenicqua Taria Williams, Barry B. Ansbacher, Joseph L. Zollner, Michael James Rainka, Robert L. Sirianni, Jr., Kevin G. Mercer
|
|
Name |
DO WHAT CONSTRUCTION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William D. Horgan
|
|
Name |
Fred R. Cheek
|
Role |
Appellee
|
Status |
Active
|
Representations |
Albert T. Franson
|
|
Name |
MORTON CONCRETE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTH FLORIDA FRAMING INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rinaldo J. Cartaya III, Jennifer L. Fitch, Robert N. Johnson
|
|
Name |
RF GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Rj& G Concrete, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MEDIATOR LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce Gilmour Alexander
|
|
Name |
L&W Supply Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Henry G. Bachara Jr.
|
|
Name |
MITCHELL PLASTERING, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROSIDE EXTERIOR OF JAX, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Timothy O. McMahon, Jayne A. Pittman
|
|
Name |
DEAN HARPER PLASTERING, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason K. Gunther, Benjamin W. Dowers
|
|
Name |
FARRIS FLOORING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cory S. Simmons, Gary F. Baumann
|
|
Name |
RINKWELL PLUMBING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Edward L. Foster
|
|
Name |
MARCH'S DRYWALL INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Susan M. Seigle, Michael J. DeCandio, James M. Gonzalez
|
|
Name |
Sims Aluminium Construction, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Joseph Cox
|
|
Name |
Hwz, LLc, as Successor By Merger to Hoge-Warren-Zimmerman Co. d/b/a Farris
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eric Stephen Shubow, Brendan N. Keeley, Fred P. White III
|
|
Name |
W. W. PLASTERING, INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gregory Earl Blackwell, Sonia Anne Mardarewich, Paige Poole Poechman, E. T. Fernandez III
|
|
Name |
Burton Paint, Inc. II
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick J. Snyder, Dara Lynn Lindquist, John Scott Kirk, Teresa A. Eyerman, Timothy N. Bench, Samantha C Duke, Michael J. Korn, Sophia Bernard, Layla K McDonald, Michael L. Glass, Paul M. Eza, Lindy K. Keown
|
|
Name |
McGowan's Heating & Air Conditioning, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kacie K. Hutchinson, Geoffrey R. Lutz
|
|
Name |
W.T. FIELDS CONCRETE CONTRACTORS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eric Christopher Thiel, John Richard Owens Jr.
|
|
Name |
WILSON STUCCO, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lawrence A. Hashish
|
|
Name |
TRUSSWAY, LTD.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Cooper Adair, Patrick J. Snyder, Glenn F. Gaver
|
|
Name |
PREMIER WINDOWS & CABINETS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicholas J. Elder, Christopher J. Mueller
|
|
Name |
Wilkerson and Sons Plastering, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MI WINDOWS AND DOORS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amanda L Ingersoll
|
|
Name |
SUNSHINE STATE DRY WALL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Anamari Cabriales Del Rio, Abraham Mohammad Shakfeh
|
|
Name |
Walding Company, D/B/A Walding Company, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel J. Santaniello, Patrick D. Hinchey
|
|
Name |
Titan Florida, Llc F/K/A Tarmac America, Llc
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J B MATHEWS COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SEAN HENDERSON INSTALLATIONS INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MCDOWELL AND ARIAIL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Crystal T. Broughan, Michael B. Bittner, Michael D. Kendall
|
|
Name |
Carter's Concrete Solutions, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Denise M. Anderson, Ryan M. Garrett
|
|
Name |
Wayne Automatic Fir Sprinklers, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA ROCK INDUSTRIES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John A. Devault III, Courtney K. Grimm
|
|
Name |
GARDENS SOUTH-JAX. INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Acacia Roofing Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KING CONCRETE ENTERPRISES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John W. Leonard, Giovanni Stewart, Jeremy M. Paul
|
|
Name |
Jax Apex Technology, Inc. D/B/A Apex Technology
|
Role |
Appellee
|
Status |
Active
|
Representations |
D. Randall Briley
|
|
Name |
SUNBELT INDUSTRIES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles L. Dewrell, Jr.
|
|
Name |
Bst Services, Inc. I
|
Role |
Appellee
|
Status |
Active
|
Representations |
T. Daniel Webb
|
|
Name |
PRIORITY WINDOWS & GLASS, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Edward Wright
|
|
Name |
King Engineering Associates, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Collis Roofing Inc. I
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas I. Wall, Edward M. Booth Jr., Courtney M. Johnson
|
|
Name |
F. HARPER LANDSCAPING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bram L. Scharf, Taylor Augustine Naughton
|
|
Name |
FLORIDA PRECISION DRYWALL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RCB/4, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Adkins Electric, Inc. I
|
Role |
Appellee
|
Status |
Active
|
Representations |
Todd Andrew MacLeod, Alexander Alvarez, Ian P. Gillan, Kellie Marie Humphries, Sanjo S. Shatley
|
|
Name |
LUSK STUCCO INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Bogert
|
|
Name |
Custom Cutting, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ryan Paul Scordato, Kieran F. O'Connor, Sandra D. Kennedy, J. Andrew Williams
|
|
Name |
C & C PUMPING SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jack David Evans
|
|
Name |
Chancey Metal Products, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
E. Holland Howanitz, Shylie Armon Bannon
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Justin M. Leise
|
|
Name |
CASEY HYMAN PLUMBING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher Eric Varner, Millard L. Fretland
|
|
Name |
Robert M. Spirakis Dba Spirakis, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dania Saavedra, Nicole Chelsea Jackson, Atheseus Rimmon Lockhart
|
|
Name |
J & S LATHING AND STUCCO, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Bruce Anderson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ for Sunbelt Industries
|
On Behalf Of |
Carter's Concrete Solutions, Inc.
|
|
Docket Date |
2024-04-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-04-10
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-03-21
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2024-03-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2024-03-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ "AMENDED RESTATED NOTICE OF VOLUNTARY DISMISSAL ANDMEMORANDUM IN SUPPORT"
|
On Behalf Of |
Windsor Falls Condominium Association, Inc.
|
|
Docket Date |
2024-03-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ "RESTATED NOTICE OF VOLUNTARY DISMISSAL ANDMEMORANDUM IN SUPPORT"- SEE AMENDED NOTICE W/ EXHIBITS ATTACHED
|
On Behalf Of |
Windsor Falls Condominium Association, Inc.
|
|
Docket Date |
2024-01-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ APPEAL STAYED DUE TO BK; NO ACTION TAKEN ON NOVD
|
|
Docket Date |
2024-01-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Windsor Falls Condominium Association, Inc.
|
|
Docket Date |
2023-10-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STATUS REPORT ACCEPTED; STAY SHALL REMAIN IN EFFECT; AA FILE STATUS REPORT BY 5/3/24
|
|
Docket Date |
2023-10-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 10/9 ORDER
|
On Behalf Of |
Windsor Falls Condominium Association, Inc.
|
|
Docket Date |
2023-10-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
|
|
Docket Date |
2023-04-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STATUS REPORT ACCEPTED; STAY SHALL REMAIN; AA FILE STATUS REPORT BY 10/5/23
|
|
Docket Date |
2023-04-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 3/30 ORDER
|
On Behalf Of |
Windsor Falls Condominium Association, Inc.
|
|
Docket Date |
2023-03-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-12-28
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Grant Withdrawal of Appellee's Counsel ~ The Court grants the motion to withdraw as counsel for Appellee filed November 3, 2022, by William P. Schoel, Esquire. Abraham Shakfeh, Esquire, and William Linero, Esquire, remain counsels of record.
|
|
Docket Date |
2022-11-03
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Sunshine State Dry Wall, Inc.
|
|
Docket Date |
2022-09-29
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ The Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within ten days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of one hundred eighty days, which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2022-09-15
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of September 12, 2022, requiring the filing of an amended appendix.
|
|
Docket Date |
2022-09-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Sunbelt Industries, Inc.
|
|
Docket Date |
2022-09-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ amended response to 08/31 order
|
On Behalf Of |
Sunbelt Industries, Inc.
|
|
Docket Date |
2022-09-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Notice Non-Compliant Appendix ~ DISCHARGED
|
|
Docket Date |
2022-09-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ ANSBACHER LAW, P.A.'S response TO AUGUST 31, 2022 ORDER
|
On Behalf Of |
Burton Paint, Inc. II
|
|
Docket Date |
2022-09-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to response for Sunbelt Industries
|
On Behalf Of |
Sunbelt Industries, Inc.
|
|
Docket Date |
2022-08-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ The Court directs the parties to file a response within ten days, addressing whether the automatic stay imposed by 11 U.S.C. § 362 applies in this case. See Taylor v. Barnett Bank of N. Cent. Fla., N.A., 737 So. 2d 1105 (Fla. 1st DCA 1998).
|
|
Docket Date |
2022-08-11
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on August 10, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-08-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ OF CO-COUNSEL FORAPPELLEE/THIRD PARTY ANSBACHER LAW, P.A.AND DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
Burton Paint, Inc. II
|
|
Docket Date |
2022-08-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ suggestion of bankruptcy
|
On Behalf Of |
Windsor Falls Condominium Association, Inc.
|
|
Docket Date |
2022-07-11
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Windsor Falls Condominium Association, Inc.
|
|
Docket Date |
2022-07-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Windsor Falls Condominium Association, Inc.
|
|
Docket Date |
2022-07-01
|
Type |
Order
|
Subtype |
Filing Fee Due
|
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 |
2022-06-23
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ cert. serv.
|
On Behalf Of |
Windsor Falls Condominium Association, Inc.
|
|
Docket Date |
2022-06-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-06-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-06-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Windsor Falls Condominium Association, Inc.
|
|
Docket Date |
2022-06-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 21, 2022.
|
|
|
JANET L. DENLINGER AND HARRY RYDER DENLINGER VS SUMMIT II, LLC, AND D. R. HORTON, INC.
|
2D2022-1220
|
2022-04-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CA-2508
|
Parties
Name |
JANET L. DENLINGER
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSEPH F. SOUTHRON, ESQ.
|
|
Name |
HARRY RYDER DENLINGER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUMMIT II, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARC L. LEVINE, ESQ., DARRIN J. QUAM, ESQ.
|
|
Name |
HON. KEMBA LEWIS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-11-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-10-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-10-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee Summit II, LLC's motion for appellate attorney's fees pursuant to paragraph 15(e) of the contract at issue is granted in an amount to be determined by the trial court contingent upon Summit ultimately prevailing below. Appellants have not filed a response to Summit's motion for appellate attorney's fees.
|
|
Docket Date |
2022-07-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SUMMIT II, LLC
|
|
Docket Date |
2022-06-17
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
SUMMIT II, LLC
|
|
Docket Date |
2022-06-08
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ CORRECTED
|
On Behalf Of |
JANET L. DENLINGER
|
|
Docket Date |
2022-06-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appendix to the initial brief, filed June 1, 2022, is not paginated so that the page numbers displayed by the PDF reader match the index pagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
|
|
Docket Date |
2022-06-01
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ PAGINATION ERROR
|
On Behalf Of |
JANET L. DENLINGER
|
|
Docket Date |
2022-05-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appendix to the initial brief is not text searchable and it is not paginated so that the page numbers displayed by the PDF reader match the index pagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
|
|
Docket Date |
2022-05-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JANET L. DENLINGER
|
|
Docket Date |
2022-05-18
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ NOT TEXT SEARCHABLE & PAGINATION ERRORS
|
On Behalf Of |
JANET L. DENLINGER
|
|
Docket Date |
2022-05-05
|
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 shallbe served by May 18, 2022.
|
|
Docket Date |
2022-05-04
|
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 |
JANET L. DENLINGER
|
|
Docket Date |
2022-05-03
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
strike stipulation for extension of time ~ The stipulation for extension of time submitted by Joseph F. Southron on May 3, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
|
|
Docket Date |
2022-05-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
JANET L. DENLINGER
|
|
Docket Date |
2022-04-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-04-18
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2022-04-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-04-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
JANET L. DENLINGER
|
|
|
ERIKA DUABENMIRE VS D. R. HORTON, INC.
|
4D2021-2637
|
2021-09-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000632
|
Parties
Name |
Erika Duabenmire
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher Rotunda
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Crystal Leah Arocha, Michael John Lynott, Giovanna Martina Lanfersiek
|
|
Name |
Hon. Janet C. Croom
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-13
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellant's February 16, 2022 motion for award of appellate attorney's fees is denied.
|
|
Docket Date |
2022-07-21
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2022-07-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2022-06-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2022-06-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/07/2022
|
|
Docket Date |
2022-05-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ AMENDED
|
On Behalf Of |
D. R. Horton, Inc.
|
|
Docket Date |
2022-05-24
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-05-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
D. R. Horton, Inc.
|
|
Docket Date |
2022-05-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **Stricken**
|
On Behalf Of |
D. R. Horton, Inc.
|
|
Docket Date |
2022-04-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
D. R. Horton, Inc.
|
|
Docket Date |
2022-04-19
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/25/2022
|
|
Docket Date |
2022-03-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
D. R. Horton, Inc.
|
|
Docket Date |
2022-03-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/25/2022
|
|
Docket Date |
2022-02-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2022-02-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2022-11-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-10-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-02-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s February 7, 2022 notice of agreed extension of time to file the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-02-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ **Stricken**
|
On Behalf Of |
D. R. Horton, Inc.
|
|
Docket Date |
2022-01-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2022-01-24
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ Upon consideration of appellant’s January 24, 2022 notice of agreed extension of time, it is ORDERED that appellant’s January 21, 2022 motion for extension of time to file the initial brief is determined to be moot.
|
|
Docket Date |
2022-01-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2022-01-21
|
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 |
Erika Duabenmire
|
|
Docket Date |
2021-12-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2021-12-20
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/21/2022
|
|
Docket Date |
2021-11-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2021-11-19
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/22/2021
|
|
Docket Date |
2021-11-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ PAGES 1-2981
|
On Behalf Of |
Clerk - Indian River
|
|
Docket Date |
2021-09-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2021-09-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT IN FAVOR OF DEFENDANT, D.R. HORTON, INC.
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2021-09-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Erika Duabenmire
|
|
Docket Date |
2021-09-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2021-09-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
D.R. HORTON, INC. VS COLLIS ROOFING, INC., CARPENTER CONTRACTORS CORPORATION, H&H STUCCO AND STONE, INC., PETE'S PAINTING OF CENTRAL FLORIDA, INC., TMC OF CENTRAL FLORIDA, INC. AND DARSHAN HASTHANTRA
|
5D2021-1453
|
2021-06-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-2998
|
Parties
Name |
D. R. HORTON, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ian Gillan
|
|
Name |
H&H Stucco And Stone, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COLLIS ROOFING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Kapsales, Thamir A.R. Kaddouri, Jr., Douglas Wall, Joshua E. Burnett, Kieran F. O'Connor, E. T. Fernandez, III
|
|
Name |
CARPENTER CONTRACTORS CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Darshan Hasthantra
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PETE'S PAINTING OF CENTRAL FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TMC OF CENTRAL FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOLAR-TITE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Donna McIntosh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: PENDING MOT REHEAR...
|
|
Docket Date |
2021-07-27
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2021-07-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
D.R. Horton, Inc.
|
|
Docket Date |
2021-07-06
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 7/27 ORDER
|
|
Docket Date |
2023-04-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-04-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-03-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-24
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-03-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ SECOND AMENDED
|
On Behalf Of |
D.R. Horton, Inc.
|
|
Docket Date |
2023-03-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
D.R. Horton, Inc.
|
|
Docket Date |
2023-03-21
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AMENDED VOL. DISMISS W/I 5 DAYS
|
|
Docket Date |
2023-03-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 3/21 ORDER
|
On Behalf Of |
D.R. Horton, Inc.
|
|
Docket Date |
2023-03-20
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ AND RESPONSE PER 3/17 ORDER
|
On Behalf Of |
D.R. Horton, Inc.
|
|
Docket Date |
2023-03-17
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DYS RE: FAILURE TO RESPOND TO 3/3 ORDER FOR STATUS REPORT
|
|
Docket Date |
2021-06-30
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE THIS COURT...
|
|
Docket Date |
2021-06-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF MOTION TOLLING RENDITION
|
On Behalf Of |
D.R. Horton, Inc.
|
|
Docket Date |
2021-06-18
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Peter Kapsales 91176
|
On Behalf Of |
Collis Roofing, Inc.
|
|
Docket Date |
2021-06-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-06-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-06-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-06-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 06/08/2021
|
On Behalf Of |
D.R. Horton, Inc.
|
|
|
HIGHLANDS RESERVE OF PALM CITY HOMEOWNERS' ASSOC., INC. VS SLV HIGHLAND RESERVE, LLC. and D.R. HORTON, INC.
|
4D2019-3204
|
2019-10-17
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA001147
|
Parties
Name |
HIGHLANDS RESERVE OF PALM CITY HOMEOWNERS' ASSOC., INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
David B. Earle
|
|
Name |
SLV HIGHLAND RESERVE, LLC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Daniel Eric Levin, WILLIAM J. CEA, FELIX RODRIGUEZ
|
|
Name |
D. R. HORTON, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. William L. Roby
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Martin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-10-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2019-10-17
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
|
|
Docket Date |
2019-10-17
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
|
On Behalf Of |
HIGHLANDS RESERVE OF PALM CITY HOMEOWNERS' ASSOC., INC.
|
|
Docket Date |
2019-10-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-10-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).TAYLOR, GERBER and FORST, JJ., concur.
|
|
|
D.R. HORTON, INC. - JACKSONVILLE VS HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC.
|
SC2019-0362
|
2019-03-01
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
162013CA005882XXXXMA
Circuit Court for the Fourth Judicial Circuit, Duval County
1D17-5014
|
Parties
Name |
D. R. HORTON, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Justin M. Leise, Kimberly A. Ashby, C. Warren Tripp, Ian P. Gillian, Justin M. Thomas, Mark A. Boyle
|
|
Name |
HERON'S LANDING CONDOMINIUM ASSOCIATION OF JACKSONVILLE, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joseph L. Zollner, Mitchell A. Stone, Michael J. Korn, Zachary R. Roth, Barry Ansbacher
|
|
Name |
Hon. James Hunt Daniel
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Ronnie Fussell
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Kristina Samuels
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-07
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2019-03-07
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. ***Vacated to remove Lower Tribunal number***
|
|
Docket Date |
2019-03-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
Docket Date |
2019-03-01
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
D.R. HORTON, INC.
|
View |
View File
|
|
|
VINCENT J. CERNIGLIA and SHARYN E. CERNIGLIA VS SAVANNA OAKS HOMEOWNERS ASSOCIATION, INC., et al.
|
4D2018-3129
|
2018-10-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CA001258
|
Parties
Name |
SHARYN E. CERNIGLIA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VINCENT J. CERNIGLIA
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert G. Rydzewski
|
|
Name |
SAVANNA OAKS HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Stephen Nicholas Harber, Michael A. Rosenberg, Justin Canner Sorel, Jacob E. Ensor
|
|
Name |
DONNA KEHR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRIAN DEBAUN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD MATHENY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAYNE CARSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KELLY ANNE HAZLETT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM SHILLINGBURG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAMELA S. BOSWORTH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PATRICIA ELLEN BARTELL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REBECA E. POWER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LISA J. TRABUCCO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RONALD RASNIC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUAN E. POWER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GARY J. CURCIO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAWN MARIE POTTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEBORAH RILEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRUCE KEHR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHARON B. DEBAUN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KATHRYN GHAHREMANZADEH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MAHMOUD GHAHREMANZADEH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RODNEY CARSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ERNEST ERIC TRABUCCO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KERRI M. CURCIO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THOMAS RILEY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NICOLE S. MOLINEUX
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DENISE MARIE CHESLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KENYON RASNIC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANITA AMIT DESAI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL J. BOSWORTH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMIT RAJENDRA DESAI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RON CHESLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRADLEY J. MOLINEUX
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN JOSEPH BARTELL, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN JOSEPH BARTELL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THOMAS L. HAZLETT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Barbara W. Bronis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Martin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
|
|
Docket Date |
2019-05-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-05-15
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2019-04-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 22, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2019-04-22
|
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 |
VINCENT J. CERNIGLIA
|
|
Docket Date |
2019-04-10
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2019-01-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
VINCENT J. CERNIGLIA
|
|
Docket Date |
2019-01-02
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 90 DAYS TO 4/2/19
|
|
Docket Date |
2018-11-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SAVANNA OAKS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2018-11-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SAVANNA OAKS HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2018-10-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-10-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-10-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-10-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
VINCENT J. CERNIGLIA
|
|
|
R. J. NOWAK ENTERPRISES, INC. VS D. R. HORTON, INC.
|
2D2018-0110
|
2018-01-08
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-4687
|
Parties
Name |
R.J. NOWAK ENTERPRISES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
PAULO R. LIMA, ESQ., ELIZABETH K. RUSSO, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
STEVEN SCOTT STEPHENS, ESQ.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON K. GUNTHER, ESQ., JENNIFER G. HAYNES, ESQ., ERIC M. THOM, ESQ., JAMES K. HICKMAN, ESQ., DAVID S. PRESTON, ESQ., John H. Dannecker, Esq., HALEY R. MAPLE, ESQ., SARA W. MAPES, ESQ., C. RYAN JONES, ESQ., JENNIFER SOMMERVILLE, ESQ., JEFFREY MARK KATZ, ESQ., ALEXIS COOPER PATRICK, ESQ., TYLER J. DERR, ESQ., HAROLD A. SAUL, ESQ., CHRISTIAN ANDREW PAW, ESQ., BETH ANN SHULMAN, ESQ., ANTHONY M. HORRNIK, ESQ., AMANDA MC DERMOTT, ESQ., JASON A. LUBLINER, ESQ., MARTIN T. BUCKLEY, ESQ., DAVID W. NILSEN, ESQ., ERIC S. ADAMS, ESQ., ALAN P. GUSTAFSON, JR., ESQ., JONATHAN N. ZAIFERT, ESQ., ADAM B. COOKE, ESQ., DERRICK MICHAEL VALKENBURG, ESQ., MICHAEL E. MILNE, ESQ., PETER KAPSALES, ESQ., ASHLEY E. ETTARO, ESQ., JOHN D. CAMPO, ESQ., GREGORY D. JONES, ESQ., WILLIAM WOODS, ESQ., KATE F. ZUCCO, ESQ., DENISE M. ANDERSON, ESQ., JOSEPH A. KOPACZ, ESQ., MICHAEL A. HANSON, ESQ., JOSEPH S. JUSTICE, ESQ., MICHAEL K. KIERNAN, ESQ., WALTER W. NORTON, ESQ., CHARLES E. REYNOLDS, ESQ., LEO H. MEIROSE, JR., ESQ., VERONICA BUDA, ESQ., MICHAEL A. MASSARI, ESQ., JAY B. GREEN, ESQ., DARA LINDQUIST, ESQ., THOMAS H. JUSTICE, I I I, ESQ., SUZANNE YOUMANS LABRIT, ESQ., PETER DELAHUNTY, ESQ.
|
|
Docket Entries
Docket Date |
2018-07-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-06-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant and Appellee have both filed motions for appellate attorney fees pursuant to section 59.46, Florida Statutes (2017), and sections 10.1 and 12.1 of the Florida Independent Contractor Agreement.Appellant's motion is denied.Appellee's motion is granted contingent upon the trial court's determination that Appellee is entitled to such fees as the "prevailing party" in the underlying action.
|
|
Docket Date |
2018-06-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-03-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
R. J. NOWAK ENTERPRISES, INC.
|
|
Docket Date |
2018-03-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
R. J. NOWAK ENTERPRISES, INC.
|
|
Docket Date |
2018-03-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
D. R. HORTON, INC.
|
|
Docket Date |
2018-03-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
D. R. HORTON, INC.
|
|
Docket Date |
2018-02-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by March 6, 2018.
|
|
Docket Date |
2018-02-12
|
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 |
D. R. HORTON, INC.
|
|
Docket Date |
2018-02-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
D. R. HORTON, INC.
|
|
Docket Date |
2018-01-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
R. J. NOWAK ENTERPRISES, INC.
|
|
Docket Date |
2018-01-23
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
R. J. NOWAK ENTERPRISES, INC.
|
|
Docket Date |
2018-01-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
R. J. NOWAK ENTERPRISES, INC.
|
|
Docket Date |
2018-01-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-01-11
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2018-01-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
R. J. NOWAK ENTERPRISES, INC.
|
|
|
JAMES LAPINSKI, ET AL. VS ALEXANDRIA POINTE HOMEOWNERS ASSOCIATION, INC., ET AL.
|
SC2017-0799
|
2017-05-01
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
642011CA011548XXXXDL
Circuit Court for the Seventh Judicial Circuit, Volusia County
5D16-2451
|
Parties
Name |
PATRICIA LAPINSKI
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JAMES LAPINSKI
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
RIZZETTA & COMPANY, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Brandon Mullis
|
Role |
Respondent
|
Status |
Active
|
|
Name |
D. R. HORTON, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GREEN TREE SERVICING LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE ALEXANDRIA POINTE HOMEOWNERS ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
DAVID WHITNEY ADAMS, ZACHARY JACOB GLASER
|
|
Name |
Hon. SHIRLEY A GREEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Sandra C. Upchurch
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Laura E. Roth
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Joanne P. Simmons
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
JAMES M. TALLEY
|
Role |
Proponent
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-04
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid In Full - $300
|
|
Docket Date |
2017-05-03
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
|
|
Docket Date |
2017-05-01
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Appeal from Court of Appeal..." and treated as Notice-Discretionary Juris
|
On Behalf Of |
JAMES LAPINSKI
|
View |
View File
|
|
Docket Date |
2017-05-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JAMES LAPINSKI AND PATRICIA LAPINSKI VS ALEXANDRIA POINTE HOMEOWNER ASSOCIATION, INC., RIZZETTA AND COMPANY, INC., BRANDON MULLIS, D.R. HORTON, INC. AND GREEN TREE SERVICING, INC.
|
5D2016-2451
|
2016-07-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-11548-CIDL
|
Parties
Name |
PATRICIA LAPINSKI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JAMES LAPINSKI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALEXANDRIA POINTE HOMEOWNER ASSOC, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ZACHARY J. GLASER, DAVID W. ADAMS
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREEN TREE SERVICING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIZZETTA & COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRANDON K. MULLIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Sandra C. Upchurch
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-11
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2017-05-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ & MOT CLAR
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2017-05-03
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ SC17-799 CASE DISMISSED
|
|
Docket Date |
2017-05-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-04-28
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2017-04-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
NOTICE OF APPEAL ~ FEE FORWARDED TO SUPREME CT
|
|
Docket Date |
2017-04-13
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ BOTH 4/11 AND 4/12 MOTS ARE DENIED
|
|
Docket Date |
2017-04-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AMENDED MOT REH
|
On Behalf Of |
ALEXANDRIA POINTE HOMEOWNER ASSOC, INC.
|
|
Docket Date |
2017-04-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AMENDED MOT REH
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2017-04-11
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ AMENDED & AMENDED MOT REHEARING
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2017-04-03
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ W/IN 10 DAYS; AAS MAY FILE AN AMEND MOT FOR REH AND AMEND MOT TO CONSOL THAT ARE SIGNED BY BOTH AAS
|
|
Docket Date |
2017-03-31
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 16-1888 AND 17-445
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2017-03-31
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2017-03-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-03-28
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2016-12-27
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Appellant's Reply Brief
|
On Behalf Of |
PATRICIA LAPINSKI
|
|
Docket Date |
2016-12-21
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AMEND REPLY BRF W/IN 10 DAYS
|
|
Docket Date |
2016-12-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ STRICKEN PER 12/21 ORDER
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2016-11-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB DUE 12/20. 11/10 MTN DENIED.
|
|
Docket Date |
2016-11-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ "TO MOT FOR CONTINUANCE AND DELAY..."
|
On Behalf Of |
ALEXANDRIA POINTE HOMEOWNER ASSOC, INC.
|
|
Docket Date |
2016-11-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ AMENDED
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2016-11-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ W/OUT PREJUDICE...
|
|
Docket Date |
2016-11-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ LIMITED POWER OF ATTORNEY FOR JAMES LAPINSKI
|
On Behalf Of |
PATRICIA LAPINSKI
|
|
Docket Date |
2016-11-07
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1st) 1VOL (100 PAGES)
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2016-11-07
|
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 |
JAMES LAPINSKI
|
|
Docket Date |
2016-11-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1VOL EFILED (606 PAGES)
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2016-11-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken
|
|
Docket Date |
2016-10-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
ALEXANDRIA POINTE HOMEOWNER ASSOC, INC.
|
|
Docket Date |
2016-10-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ALEXANDRIA POINTE HOMEOWNER ASSOC, INC.
|
|
Docket Date |
2016-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2016-09-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
ALEXANDRIA POINTE HOMEOWNER ASSOC, INC.
|
|
Docket Date |
2016-08-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2016-08-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ DUPLICATE NOA; PS JAMES LAPINSKI
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2016-08-11
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2016-08-07
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2016-07-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-07-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/18/16
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2016-07-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2016-11-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AMENDED; "FOR SANCTIONS, DISBARMENT AND TO STRIKE ALL FEES ...."
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2016-11-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ "FOR SANCTIONS, DISBARMENT AND TO STRIKE ALL FEES ...."
|
On Behalf Of |
JAMES LAPINSKI
|
|
|
DRYWALL EXPERTS, INC. VS D.R. HORTON, INC., et al.
|
4D2016-0290
|
2016-01-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA004774XXXXMB
|
Parties
Name |
DRYWALL EXPERTS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Marjorie Gadarian Graham, MARY MORRIS
|
|
Name |
MID-CONTINENT CASUALTY CO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
VINCENT E. DAMIAN
|
|
Name |
Hon. Donald W. Hafele
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-03-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-03-02
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee D.R. Horton, Inc.'s September 29, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2017-03-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-12-08
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2016-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 23, 2016 motion for extension of time is granted. Appellant's reply brief was filed November 28, 2016.
|
|
Docket Date |
2016-11-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DRYWALL EXPERTS, INC.
|
|
Docket Date |
2016-11-23
|
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 |
DRYWALL EXPERTS, INC.
|
|
Docket Date |
2016-10-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
DRYWALL EXPERTS, INC.
|
|
Docket Date |
2016-09-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
D.R. HORTON, INC.
|
|
Docket Date |
2016-09-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
D.R. HORTON, INC.
|
|
Docket Date |
2016-09-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
D.R. HORTON, INC.
|
|
Docket Date |
2016-07-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 58 DAYS TO 9/30/16
|
On Behalf Of |
D.R. HORTON, INC.
|
|
Docket Date |
2016-07-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
DRYWALL EXPERTS, INC.
|
|
Docket Date |
2016-07-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
DRYWALL EXPERTS, INC.
|
|
Docket Date |
2016-07-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DRYWALL EXPERTS, INC.
|
|
Docket Date |
2016-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant's June 29, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2016-06-29
|
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 |
DRYWALL EXPERTS, INC.
|
|
Docket Date |
2016-06-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DRYWALL EXPERTS, INC.
|
|
Docket Date |
2016-03-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 87 DAYS TO 07/01/16
|
On Behalf Of |
DRYWALL EXPERTS, INC.
|
|
Docket Date |
2016-03-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (486 PAGES)
|
|
Docket Date |
2016-01-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ CORRECTED.
|
|
Docket Date |
2016-01-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-01-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2016-01-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
|
Docket Date |
2016-01-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DRYWALL EXPERTS, INC.
|
|
Docket Date |
2016-01-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ROBERT D. EVANS VS D. R. HORTON, INC.
|
2D2015-5563
|
2015-12-15
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 CA 004572 NC
|
Parties
Name |
SHERYL A. EVANS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ROBERT D. EVANS
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRYAN S. KESSLER, ESQ.
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERTA A. CARLSON
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-05-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-04-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-03-11
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
ROBERT D. EVANS
|
|
Docket Date |
2016-01-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ WORD
|
On Behalf Of |
ROBERT D. EVANS
|
|
Docket Date |
2016-01-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
D. R. HORTON, INC.
|
|
Docket Date |
2016-01-06
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
ROBERT D. EVANS
|
|
Docket Date |
2016-01-04
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2016-01-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-12-30
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
ROBERT D. EVANS
|
|
Docket Date |
2015-12-30
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPENDICES 1 - 6
|
On Behalf Of |
ROBERT D. EVANS
|
|
Docket Date |
2015-12-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ WORD
|
On Behalf Of |
ROBERT D. EVANS
|
|
Docket Date |
2015-12-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT D. EVANS
|
|
Docket Date |
2015-12-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JAMES LAPINSKI AND PATRICIA LAPINSKI VS RIZZETTA & COMPANY, INC., ET AL.
|
5D2015-2873
|
2015-08-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-11548-CIDL
|
Parties
Name |
JAMES LAPINSKI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PATRICIA LAPINSKI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRIAN MULLIS, ESQ.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIZZETTA & COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
James M. Talley, DAVID W. ADAMS, ZACHARY J. GLASER
|
|
Name |
MANKIN LAW GROUP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALEXANDRIA POINTE HOMEOWNERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Sandra C. Upchurch
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-10-08
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief ~ BY 12/16; AMEND NOA ATTACHED TO AA'S MOT FOR LEAVE IS STRICKEN AND SHALL BE FILED AS A SEPARATE DOC
|
|
Docket Date |
2017-06-08
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ 6/7 DOCUMENT DENIED; NO FURTHER FILINGS
|
|
Docket Date |
2017-06-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO RE-OPEN TWO CLOSED APPEALS
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2016-05-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken
|
|
Docket Date |
2016-05-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ "MOTION FOR HEARING RE DAVID ADAMS' FIRM ......"
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2016-04-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2016-04-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-04-01
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2016-03-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH
|
On Behalf Of |
RIZZETTA & COMPANY
|
|
Docket Date |
2016-03-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OF BOTH ORDER AND DECISION; NOTICE OF NEW ADDRESS
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2016-03-15
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2016-03-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2016-03-10
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2016-01-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ "AMENDED"
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2015-12-31
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ AND NOTICE OF CROSS-CLAIM SUMMARY JUDGMENT
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2015-12-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
RIZZETTA & COMPANY
|
|
Docket Date |
2015-12-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
RIZZETTA & COMPANY
|
|
Docket Date |
2015-12-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 1VOL (61 pages) EFILED
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2015-10-07
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ INIT BRF
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2015-12-18
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion
|
|
Docket Date |
2015-12-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ "MOTION TO COMBINE AND HEAR OVERLAPPING..."
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2015-12-16
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief w/Appendix ~ 2ND AMENDED
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2015-12-15
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief w/Appendix
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2015-10-16
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ 2ND AMENDED
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2015-10-08
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2015-09-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2015-08-28
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2015-08-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
RIZZETTA & COMPANY
|
|
Docket Date |
2015-08-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-08-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ MOOT PER 10/8/15 ORDER
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2015-08-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/13/15
|
On Behalf Of |
JAMES LAPINSKI
|
|
Docket Date |
2015-08-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JONATHAN BAWTINHIMER AND GEOFFREY FORTUNATO VS D.R. HORTON, INC., ET AL.
|
5D2015-2206
|
2015-06-22
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-015830-O
|
Parties
Name |
GEOFFREY FORTUNATO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JONATHAN BAWTINHIMER
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROBERT J. ROBBINS, DOUGLAS WILENS
|
|
Name |
MACTEC ENGINEERING AND CONSULT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNIVERSAL ENGINEERING SCIENCES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DHI TITLE OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
SCOTT A. SILVER, KARL J. BRANDES, Thomas Hardwick Justice, III, James M. Talley
|
|
Name |
DHI MORTGAGE COMPANY, LTD.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN A. SIEGEL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMEC E&I, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Alice L. Blackwell
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-09-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2015-09-08
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2015-08-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-08-19
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2015-08-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
JONATHAN BAWTINHIMER
|
|
Docket Date |
2015-06-26
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ AA Douglas Wilens 0079987
|
|
Docket Date |
2015-06-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JONATHAN BAWTINHIMER
|
|
Docket Date |
2015-06-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-06-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/22/15
|
On Behalf Of |
JONATHAN BAWTINHIMER
|
|
Docket Date |
2015-06-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
BANK OF AMERICA, N.A. VS FOSTER I.R.C., LLC, TODD B. FOSTER, et al.
|
4D2014-2386
|
2014-06-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011CA002722XXXXXX
|
Parties
Name |
Bank of America, N.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Peter A. Tappert, Brian Spes Dervishi
|
|
Name |
BARON HOLDINGS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FOSTER ENTERPRISES, LLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARK C. FOSTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TODD B. FOSTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FOSTER I.R.C., LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Casey Walker
|
|
Name |
D. R. HORTON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HUNTINGTON PLACE PROPERTY OWNE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Cynthia L. Cox
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-02
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Stipulation of Dismissal
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2014-12-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-12-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal of appeal filed December 2, 2014, this appeal is dismissed.
|
|
Docket Date |
2014-10-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/3/14
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2014-10-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SEVENTEEN (17) VOLUMES
|
On Behalf Of |
Clerk - Indian River
|
|
Docket Date |
2014-08-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/3/14
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2014-07-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FOSTER I.R.C., LLC
|
|
Docket Date |
2014-07-01
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO TIMELINESS ORDER ("NOTICE OF FILING") "T"
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2014-07-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2014-07-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-06-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2014-06-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|