Search icon

D. R. HORTON, INC. - Florida Company Profile

Company Details

Entity Name: D. R. HORTON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 1991 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: P36059
FEI/EIN Number 752386963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1341 HORTON CIRCLE, ARLINGTON, TX, 76011, US
Mail Address: 1341 HORTON CIRCLE, ARLINGTON, TX, 76011, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Roca Rafael J Vice President 6123 Lyons Road, Coconut Creek, FL, 33073
Robbins Justin A Vice President 10541 Ben C Pratt Six Mile Cypress Pkwy, Fort Myers, FL, 33966
Wheat Bill W Executive Vice President 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
Montano Thomas B Secretary 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
Montano Thomas B Vice President 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
Auld David V Exec 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
Murray Michael J Executive Vice President 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114289 EXPRESS HOMES ACTIVE 2013-11-21 2028-12-31 - 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
G12000109392 EMERALD HOMES ACTIVE 2012-11-13 2027-12-31 - 1341 HORTON CIRCLE, ARLINGTON, TX, 76011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 1341 HORTON CIRCLE, ARLINGTON, TX 76011 -
CHANGE OF MAILING ADDRESS 2019-04-20 1341 HORTON CIRCLE, ARLINGTON, TX 76011 -
MERGER 2002-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000043547
REGISTERED AGENT NAME CHANGED 1992-02-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1991-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000511556 TERMINATED 1000000671162 ORANGE 2015-04-13 2035-04-27 $ 2,787.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J08900013693 LAPSED 06-CA-5177 9TH CIR CRT 2008-07-10 2013-08-04 $26660.99 ROSEMIN UTRERAS-DHARSI, C/O ERIC W. LUDWIG, ESQ, 250 NORTH ORANGE AVENUE, SUITE 1250, ORLANDO, FL 32801

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-09-15
AMENDED ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347886855 0419730 2024-11-19 1130 AMBAR RIDGE RD, APOPKA, FL, 32712
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-11-19
Emphasis N: FALL, P: FALL
Case Closed 2024-12-26

Related Activity

Type Inspection
Activity Nr 1788449
Safety Yes
347880288 0420600 2024-11-14 1010 LIDO DR., HOWEY IN THE HILLS, FL, 34737
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-11-14
Emphasis N: FALL

Related Activity

Type Inspection
Activity Nr 1787993
Safety Yes
Type Accident
Activity Nr 2232882
Type Inspection
Activity Nr 1788038
Safety Yes
347710691 0419730 2024-08-26 3521 KEYWORTH STREET LOT 1, APOPKA, FL, 32712
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-08-26
Emphasis N: FALL, P: FALL
Case Closed 2024-09-17

Related Activity

Type Inspection
Activity Nr 1771072
Safety Yes
Type Inspection
Activity Nr 1771269
Safety Yes
347564049 0420600 2024-06-20 11608 ASCEND MIRADA BLVD., SAN ANTONIO, FL, 33576
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-06-20
Emphasis N: FALL
Case Closed 2024-07-10

Related Activity

Type Referral
Activity Nr 2175152
Safety Yes
347537565 0419700 2024-06-10 4220 RACE TRACK ROAD, SAINT JOHNS, FL, 32259
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-06-10
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-06-11
347056988 0419730 2023-10-24 10482 ATWATER BAY DR., WINTER GARDEN, FL, 34787
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-10-24
Case Closed 2023-11-07

Related Activity

Type Inspection
Activity Nr 1706397
Safety Yes
Type Inspection
Activity Nr 1706686
Safety Yes
346723364 0419730 2023-05-24 13471 SAGESTONE DR., WINTER GARDEN, FL, 34787
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-05-24
Emphasis L: FALL
Case Closed 2023-05-31

Related Activity

Type Inspection
Activity Nr 1673812
Safety Yes
Type Referral
Activity Nr 2034607
Safety Yes
Type Inspection
Activity Nr 1672355
Safety Yes
Type Inspection
Activity Nr 1672377
Safety Yes
Type Inspection
Activity Nr 1672371
Safety Yes
Type Inspection
Activity Nr 1672365
Safety Yes
346704083 0419730 2023-05-16 1185 ELLIS RD, MELBOURNE, FL, 32904
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-05-16
Emphasis L: FALL, P: FALL
Case Closed 2023-11-14

Related Activity

Type Referral
Activity Nr 2031738
Safety Yes
Type Inspection
Activity Nr 1670411
Safety Yes
Type Inspection
Activity Nr 1670410
Safety Yes
Type Inspection
Activity Nr 1670420
Safety Yes
346379217 0420600 2022-12-07 5697 N US HIGHWAY 41, APOLLO BEACH, FL, 33572
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2022-12-07
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-02-16
346220759 0419730 2022-09-14 4051 MINTON ROAD, MELBOURNE, FL, 32904
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-14
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-09-15
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-09-28
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-06-09
Case Closed 2020-07-08

Related Activity

Type Inspection
Activity Nr 1478072
Safety Yes
Type Inspection
Activity Nr 1478077
Safety Yes
Type Complaint
Activity Nr 1601367
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-12-18
Emphasis L: FALL, P: FALL
Case Closed 2020-05-18

Related Activity

Type Inspection
Activity Nr 1452554
Safety Yes
Type Inspection
Activity Nr 1458861
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-17
Emphasis L: FALL, P: FALL

Related Activity

Type Inspection
Activity Nr 1431372
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2020-03-17
Abatement Due Date 2020-05-01
Current Penalty 66795.0
Initial Penalty 66795.0
Contest Date 2020-04-03
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. D.R. Horton, Inc. fails to assure effective protection against falls as required by the standard, as demonstrated on September 17, 2019 when two employees of Finest Construction, LLC were installing roof trusses on a 2 story residence and not protected by fall protection exposing them to a 20-foot, 7-inch fall hazard. D.R. Horton, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29CFR 1926.501(b)(13) which was contained in OSHA inspection number 1315268, citation number 1, item number 1 and was affirmed as a final order on August 17, 2018, with respect to a workplace located at 2634 NE 43rd Road, Ocala, FL. D.R. Horton, Inc -Jacksonville was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1239779, citation number 1, item number 1 and was affirmed as a final order on December 18, 2018, with respect to a workplace located at 4001 (Lot 5) and 4013 (Lot 3)Coastal Cove, Circle Costal Cove Subdivision, Jacksonville, FL. D.R. Horton, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29CFR 1926.501(b)(13), which was contained in OSHA inspection number 1070789, citation number 1, item number 1 and was affirmed as a final order on December 27, 2016, with respect to a workplace located at 823 Morrow Street, Austin, TX. D.R. Horton, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard , 29 CFR 1926.501(b)(13) which was contained in OSHA inspection number 1093144, citation number 1, item number 1 and was affirmed as a final order on September 6, 2016, with respect to a workplace located at 5545 Enfield Way, Suwanee, GA. D.R. Horton, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1158336, citation number 1, item number 1 and was affirmed as a final order on August 19, 2016, with respect to a workplace located at 1001 Zodiac Lane#54 Round Rock, TX. Emerald Homes, LLC/D.R. Horton, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1078390, citation number 1, item number 1 and was affirmed as a final order on December 26, 2016, with respect to a workplace located at Prominence Phase One North, Santa Rosa Beach, FL. D.R. Horton Realty of Central Florida, LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29CFR 1926.501(b)(13), which was contained in OSHA inspection number 1097061, citation number 1, item number 1 and was affirmed as a final order on December 23, 2015, with respect to a workplace located at 5416 SW 49th Ave, Ocala, FL.
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-17
Emphasis L: FALL, P: FALL

Related Activity

Type Inspection
Activity Nr 1431371
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2020-03-17
Abatement Due Date 2020-05-01
Current Penalty 57252.0
Initial Penalty 57252.0
Contest Date 2020-04-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. DR Horton Inc fails to assure effective protection against falls as required by the standard, as demonstrated on September 17, 2019 when two employees of Finest Construction, LLC were erecting exterior walls of a 2 story residence and not protected by fall protection exposing them to a 9 foot fall hazard. D.R. Horton, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29CFR 1926.501(b)(13) which was contained in OSHA inspection number 1315268, citation number 1, item number 1 and was affirmed as a final order on August 17, 2018, with respect to a workplace located at 2634 NE 43rd Road, Ocala, FL. D.R. Horton, Inc -Jacksonville was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1239779, citation number 1, item number 1 and was affirmed as a final order on December 18, 2018, with respect to a workplace located at 4001 (Lot 5) and 4013 (Lot 3)Coastal Cove, Circle Costal Cove Subdivision, Jacksonville, FL. D.R. Horton, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29CFR 1926.501(b)(13), which was contained in OSHA inspection number 1070789, citation number 1, item number 1 and was affirmed as a final order on December 27, 2016, with respect to a workplace located at 823 Morrow Street, Austin, TX. D.R. Horton, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard , 29 CFR 1926.501(b)(13) which was contained in OSHA inspection number 1093144, citation number 1, item number 1 and was affirmed as a final order on September 6, 2016, with respect to a workplace located at 5545 Enfield Way, Suwanee, GA. D.R. Horton, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1158336, citation number 1, item number 1 and was affirmed as a final order on August 19, 2016, with respect to a workplace located at 1001 Zodiac Lane#54 Round Rock, TX. Emerald Homes, LLC/D.R. Horton, Inc was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1078390, citation number 1, item number 1 and was affirmed as a final order on December 26, 2016, with respect to a workplace located at Prominence Phase One North, Santa Rosa Beach, FL. D.R. Horton Realty of Central Florida, LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29CFR 1926.501(b)(13), which was contained in OSHA inspection number 1097061, citation number 1, item number 1 and was affirmed as a final order on December 23, 2015, with respect to a workplace located at 5416 SW 49th Ave, Ocala, FL.
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-09-14
Emphasis L: FALL, P: FALL
Case Closed 2020-03-13

Related Activity

Type Inspection
Activity Nr 1430800
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-05-22
Emphasis L: FALL, L: FORKLIFT, P: FALL
Case Closed 2019-11-04

Related Activity

Type Inspection
Activity Nr 1402941
Safety Yes
Type Inspection
Activity Nr 1402960
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-10-02
Emphasis L: OHPWRLNE
Case Closed 2019-03-25

Related Activity

Type Inspection
Activity Nr 1354803
Safety Yes
Type Inspection
Activity Nr 1350485
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-08-16
Emphasis L: FALL, P: FALL
Case Closed 2018-09-13

Related Activity

Type Inspection
Activity Nr 1339053
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-05-10
Emphasis P: FALL, L: FALL
Case Closed 2018-08-30

Related Activity

Type Inspection
Activity Nr 1315284
Safety Yes
Type Inspection
Activity Nr 1315297
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-07-24
Abatement Due Date 2018-08-17
Current Penalty 32011.5
Initial Penalty 64023.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a. Subcontractors performing sheeting work at elevations are not being protected from a 29-foot fall hazard by use of a fall protection system. The General Contractor fails to assure effective protection against falls as required by the standard, as demonstrated on May 9, 2018, when an employee of GMH Construction, Inc. is sheeting a roof of a two-story residential building at 2634 NE 43rd Road, Ocala, Florida without fall protection and is exposed to falls up to a 29 feet. Emerald Homes, LLC dba D.R. Horton, Inc. was previously cited for a violation of this occupational safety and health standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1078390, citation number 02, item number 001 and was affirmed as a final order on December 27, 2016, with respect to a workplace located at Prominence Phase One North, Santa Rosa Beach, FL. D.R. Horton, Inc. was previously cited for a violation of this occupational safety and health standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1093144, citation number 01, item number 001 and was affirmed as a final order on September 6, 2016, with respect to a workplace located at 5455 Enfield Way, Suwanee, GA. D.R. Horton Realty of Central Florida, LLC was previously cited for a violation of this occupational safety and health standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 1097061, citation number 01, item number 001 and was affirmed as a final order on December 23, 2015, with respect to a workplace located at 5416 SW 49th Ave. Ocala, FL.
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-06-28
Emphasis L: FALL, P: FALL
Case Closed 2017-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2017-08-01
Abatement Due Date 2017-08-09
Current Penalty 5000.0
Initial Penalty 17927.0
Final Order 2017-08-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person (i.e., a person who is capable of identifying exis(a)(LOCATION)(IDENTIFY THE HAZARDOUS CONDITION AND THE DEFICIENT ACTION)
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-03-20
Emphasis N: TRENCH
Case Closed 2017-03-30

Related Activity

Type Complaint
Activity Nr 1192467
Safety Yes
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-12-30
Emphasis L: FALL, P: FALL
Case Closed 2017-03-09

Related Activity

Type Inspection
Activity Nr 1201447
Safety Yes
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-03-09
Emphasis L: FALL
Case Closed 2016-03-09

Related Activity

Type Complaint
Activity Nr 1065881
Safety Yes
Type Inspection
Activity Nr 1128282
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-02-29
Emphasis L: FALL, P: FALL
Case Closed 2016-11-03

Related Activity

Type Inspection
Activity Nr 1129929
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260503 C03
Issuance Date 2016-08-12
Abatement Due Date 2016-08-22
Current Penalty 12471.0
Initial Penalty 68591.0
Final Order 2016-09-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(c)(3): Inadequacies in an affected employee's knowledge or use of fall protection systems or equipment indicate that the employee has not retained the requisite understanding or skill. Note: The following appendices to subpart M of this part serve as non-mandatory guidelines to assist employers in complying with the appropriate requirements of subpart M of this part. [59 FR 40738, Aug. 9, 1994; 60 FR 5131, Jan. 26, 1995]
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-11
Emphasis L: FALL
Case Closed 2008-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-20
Abatement Due Date 2008-08-25
Current Penalty 168.75
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-07
Emphasis L: FALL
Case Closed 2006-12-07
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-01
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-03-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2006-11-09
Abatement Due Date 2006-11-15
Current Penalty 10000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2006-08-16
Emphasis L: FALL
Case Closed 2006-08-17

Related Activity

Type Complaint
Activity Nr 205223704
Safety Yes
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-04-05
Case Closed 2005-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State