Search icon

BUILDER SERVICES GROUP, INC.

Headquarter

Company Details

Entity Name: BUILDER SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1993 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Aug 2023 (a year ago)
Document Number: P93000088397
FEI/EIN Number 59-3214406
Address: 475 North Williamson Boulevard, Daytona Beach, FL 32114
Mail Address: 475 North Williamson Boulevard, Daytona Beach, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BUILDER SERVICES GROUP, INC., MISSISSIPPI 704268 MISSISSIPPI
Headquarter of BUILDER SERVICES GROUP, INC., RHODE ISLAND 000153542 RHODE ISLAND
Headquarter of BUILDER SERVICES GROUP, INC., ALABAMA 000-904-626 ALABAMA
Headquarter of BUILDER SERVICES GROUP, INC., NEW YORK 2208274 NEW YORK
Headquarter of BUILDER SERVICES GROUP, INC., MINNESOTA ca83c471-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BUILDER SERVICES GROUP, INC., KENTUCKY 0403955 KENTUCKY
Headquarter of BUILDER SERVICES GROUP, INC., COLORADO 19951033934 COLORADO
Headquarter of BUILDER SERVICES GROUP, INC., CONNECTICUT 0843955 CONNECTICUT
Headquarter of BUILDER SERVICES GROUP, INC., IDAHO 337629 IDAHO
Headquarter of BUILDER SERVICES GROUP, INC., ILLINOIS CORP_57917865 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Sellew, George M. President 475 North Williamson Boulevard, Daytona Beach, FL 32114

Treasurer

Name Role Address
Sellew, George M. Treasurer 475 North Williamson Boulevard, Daytona Beach, FL 32114

Vice President

Name Role Address
Pugh, Julie Vice President 475 North Williamson Boulevard, Daytona Beach, FL 32114
McCarthy, John Vice President 475 North Williamson Boulevard, Daytona Beach, FL 32114
Hovey, Scott Vice President 475 North Williamson Boulevard, Daytona Beach, FL 32114

Secretary

Name Role Address
Pugh, Julie Secretary 475 North Williamson Boulevard, Daytona Beach, FL 32114

Executive Vice President

Name Role Address
Kuhns, Robert Executive Vice President 475 North Williamson Boulevard, Daytona Beach, FL 32114

Tax

Name Role Address
McCarthy, John Tax 475 North Williamson Boulevard, Daytona Beach, FL 32114

Assistant Secretary

Name Role Address
Hovey, Scott Assistant Secretary 475 North Williamson Boulevard, Daytona Beach, FL 32114

Director

Name Role Address
Sellew, George Director 475 North Williamson Boulevard, Daytona Beach, FL 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141590 DANIEL INSULATION AND COMMERCIAL SERVICES ACTIVE 2024-11-20 2029-12-31 No data 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BCH, FL, 32114
G23000126394 PANHANDLE INSULATION ACTIVE 2023-10-12 2028-12-31 No data 1225 TRANSMITTER RD, PANAMA CITY, FL, 32409
G23000093322 BEST INSULATION ACTIVE 2023-08-10 2028-12-31 No data 475 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
G23000093323 BEST INSULATION FLORIDA ACTIVE 2023-08-10 2028-12-31 No data 475 N WILLIAMSON BLVD, DAYTONA, FL, 32114
G23000021024 SRI ACTIVE 2023-02-14 2028-12-31 No data 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, 32114
G23000021025 SRI JACKSONVILLE ACTIVE 2023-02-14 2028-12-31 No data 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, 32114
G22000097573 GALE INSULATION ACTIVE 2022-08-18 2027-12-31 No data 475 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
G22000068834 DANIEL/GUTTER KING INSULATION AND SPECIALTIES ACTIVE 2022-06-06 2027-12-31 No data 475 N. WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114
G22000049171 DANIELS/GUTTER KING INSULATION AND SPECIALTIES ACTIVE 2022-04-19 2027-12-31 No data 475 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
G22000040909 WEATHER SEAL INSULATION ACTIVE 2022-03-31 2027-12-31 No data 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 475 North Williamson Boulevard, Daytona Beach, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 475 North Williamson Boulevard, Daytona Beach, FL 32114 No data
MERGER 2023-08-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000243383
MERGER 2018-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000188885
MERGER 2018-06-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000183117
MERGER 2017-12-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000176969
AMENDED AND RESTATEDARTICLES 2013-12-18 No data No data
MERGER 2013-12-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000136699
MERGER 2013-12-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000136699
MERGER 2006-05-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000057111

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900006912 LAPSED 2004-CA-007549 9TH JUD CIR CRT FOR ORANGE CTY 2006-04-06 2011-05-11 $57728.39 FRANK J. TRYTEK AND CATHY L. TRYTEK, 4978 WASHINGTON AVENUE, ORLANDO, FL 32819

Court Cases

Title Case Number Docket Date Status
Coach Homes I At Tidewater Preserve Condominium Association, Inc., Appellant(s) v. Lennar Homes, LLC, and WCI Communities, LLC, Et Al., Appellee(s). 2D2024-1256 2024-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-993

Parties

Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name RCH ENTERPRISES, LLC
Role Appellee
Status Active
Representations William Scott Hamilton, Joshua-Caleb Pewakee Barton, Christina Bredahl Gierke
Name WOOLF & ASSOCIATES, INC.
Role Appellee
Status Active
Representations James M Shaw, Bradley Foster Rothenberg
Name AD-LER ROOFING, INC.
Role Appellee
Status Active
Name GUKY ENTERPRISES CORP.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name GALE INSULATION, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name FGE Construction, Inc.
Role Appellee
Status Active
Representations Richard Asfar, Hunter Justin Daniel
Name SUTTON CONTRACTING INC.
Role Appellee
Status Active
Name SILVER TREND INC.
Role Appellee
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name COACH HOMES I AT TIDEWATER PRESERVE CONDOMINIUM ASSOCIATION, INC
Role Appellant
Status Active
Representations Nicholas B. Vargo, James Clark Prichard, Brian Thomas Crevasse, Brian Curtis Tannenbaum
Name FLORIDA WINDOWS AND DOORS INC.
Role Appellee
Status Active
Representations Catherine Theresa Hollis, Nichole A Lonergan

Docket Entries

Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000)
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-05-30
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. The attorney for Appellant 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 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
RICHARD POLAKOFF and ROBIN POLAKOFF, Appellant(s) v. RIDGEWAY PLUMBING, INC., et al., Appellee(s) 4D2023-0242 2023-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-9777

Parties

Name Robin Polakoff
Role Appellant
Status Active
Name Richard Polakoff
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name FLORIDA WATER GUARD, LLC
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name AAA CUSTOM POOLS, INC.
Role Appellee
Status Active
Name S&S Tile and Marble Services Corp.
Role Appellee
Status Active
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name Italian Terrazzo & Tile Co. of Brevard, L.L.C.
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Representations Victoria Nicole Godwin-Reese, Carol Marie Rooney, Malcolm Boyd Wiseheart, III, Alexandra Maria Sierra-De Varona, Paul Martin Woodson, Ivan De Jesus Solari, Robert H De Flesco, III, Chad Nathan Dunigan, Katherine Lee Klapsa, F. Bryant Blevins, Vivianne Aurore Wicker, Selina Pravin Patel, Travis William Fulford, Ryan Michael Charlson, Denise M. Anderson, Kathleen DeLoach, César Alejandro Mejía Dueñas, Nicholas David Freeman, Mark Anton Pedisich, Matthew Ryon Olmsted, Edward M. Baird, Daniel Owen McLeod, Gary Francis Baumann, Jana Marie Fried

Docket Entries

Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-01-26
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-01-25
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 (2021), 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 2024-04-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-09
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-04
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 2023-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Record - 70 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-11-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT for Brief
View View File
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT for Answer Brief
Docket Date 2023-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/17/2023.
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/18/2023.
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/18/2023.
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard Polakoff
Docket Date 2023-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Polakoff
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 20, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 20, 2023. 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 2023-06-20
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 Richard Polakoff
Docket Date 2023-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 10,930 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT BY MAIL
On Behalf Of Richard Polakoff
Docket Date 2023-05-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees’ May 16, 2023 response, it is ORDERED that appellants’ May 8, 2023 motion is denied to the extent appellants request postponement of payment of record preparation fees pursuant to this court’s May 3, 2023 order. Further, ORDERED that the motion is denied to the extent appellants request relinquishment. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014).
Docket Date 2023-05-16
Type Response
Subtype Response
Description Response
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-05-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND POSTPONE ORDER DATEDMAY 3, 2023 REQUIRING PAYMENT OF THE RECORD ON APPEAL
On Behalf Of Richard Polakoff
Docket Date 2023-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ May 2, 2023 status report, appellants shall pay all record preparation fees due to the clerk of the lower tribunal within five (5) days from the date of this order, without prejudice to moving to supplement the record if circumstances require.
Docket Date 2023-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Richard Polakoff
Docket Date 2023-04-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on April 19, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Richard Polakoff
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Polakoff
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Polakoff
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
HARRIS KREICHMAN, et al. VS ENGINEERED AIR, LLC, et al. 4D2022-2718 2022-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017CA005964

Parties

Name Matthew Kreichman
Role Appellant
Status Active
Name Lori Kreichman
Role Appellant
Status Active
Name Michael Kreichman
Role Appellant
Status Active
Name Harris Kreichman
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Preferred Air Conditioning & Mechnical, Inc.
Role Appellee
Status Active
Name ENGINEERED AIR, LLC
Role Appellee
Status Active
Representations Geoffrey R. Lutz, Lyman S. Bradford, Gabriel Adrian Costa, Deborah Verley, Robert O. Dugan, John A. Chiocca, Kara Olesky, Ivan D. Solari, Joshua Golembe, Daniel McLeod, Travis Fulford, Ryan M. Charlson, Edward M. Baird, Thomas J. McCausland, Carol M. Rooney, Jason Cohen, Shari Scalone, Evan Roberts, Katherine L. Klapsa, Richard S. Cohen, Nicholas D. Freeman, David L. Rosinsky, Chad N. Dunigan, Thomas A. Berger, Donell A. Hicks, Robert J. Squire, Adrien Glezil
Name LINDSTROM AIR CONDITIONING, INC.
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name Italian Terrazzo and Tile Co. of Brevard, LLC
Role Appellee
Status Active
Name COMPLETE INTERIOR SYSTEMS, INC.
Role Appellee
Status Active
Name FLORIDA WATER GUARD, LLC
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name CINEMA SOUND UNLIMITED, INC.
Role Appellee
Status Active
Name EKA BUILDERS, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name E.R.L. SERVICES INC
Role Appellee
Status Active
Name Quality Marble Floors, Inc.
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name TRAYLOR ELECTRIC COMPANY, INC.
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 30, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITH PREJUDICE AS TO ACTION ROOFING SERVICES, INC.
On Behalf Of Harris Kreichman
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants' November 3, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-11-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ November 2, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service.
Docket Date 2022-11-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Harris Kreichman
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Harris Kreichman
Docket Date 2022-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2022-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harris Kreichman
Docket Date 2022-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 11/04/2022** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engineered Air, LLC
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harris Kreichman
Docket Date 2022-10-07
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 (2021), 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 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANGELA MESA-TAYLOR, Individually, et al. VS WCI COMMUNITIES, INC., et al. 4D2022-0466 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-010404 (26)

Parties

Name Caitlin Taylor
Role Appellant
Status Active
Name Angela Mesa-Taylor
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Colton Taylor
Role Appellant
Status Active
Name DAVIS-BEWS DESIGN GROUP, INC.
Role Appellee
Status Active
Name Zargham and Sinclair Architecture
Role Appellee
Status Active
Name Melanie S. Zargham
Role Appellee
Status Active
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name ENGINEERED AIR, LLC
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name WCI COMMUNITIES, INC.
Role Appellee
Status Active
Representations Francesca M. Stein, Layal Souwed, Andrew J. Marchese, Ryan M. Charlson, Kansas R. Gooden, KEVIN M. VANNATTA, Thomas A. Berger, Beth- Ann Schulman, Lara J. Edelstein, Scott A. Cole, Selina Patel, Janice Lopez, David Lanier Luck, Jennifer Anderson Hoffman, Robert P. Kelly, Jacob Liro
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-04-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order, regarding the progress being made toward the disposition of appellant's pending motion in the trial court.
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION WITHN THE SAME OFFICE
On Behalf Of WCI Communities, Inc.
Docket Date 2022-03-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-03-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion in the trial court.
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Action Roofing Services, Inc.’s February 16, 2023 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the request for costs contained in the above referenced motion is denied without prejudice to seek costs in the trial court.
Docket Date 2023-07-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the time of the Oral Argument set for July 25, 2023 has been rescheduled for 10:30 A.M.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 25, 2023, at 10:50 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-04-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellees’ April 19, 2023 motion for continuance of oral argument is granted. Oral argument scheduled for June 20, 2023 is cancelled and will be rescheduled for a later date.
Docket Date 2023-04-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 20, 2023, at 10:30 A.M. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-04-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WCI Communities, Inc.
Docket Date 2023-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Angela Mesa-Taylor
Docket Date 2023-04-04
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’ April 3, 2023 motion for extension of time is granted in part, and appellants shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Angela Mesa-Taylor
Docket Date 2023-03-02
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 appellants’ March 1, 2023 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Angela Mesa-Taylor
Docket Date 2023-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BUILDER SERVICES, GROUP, INC.
On Behalf Of WCI Communities, Inc.
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WCI Communities, Inc.
Docket Date 2022-02-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's February 17, 2022 motion to relinquish jurisdiction is denied as moot, in light of the February 17, 2022 order.
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Builder Services Group, Inc. d/b/a Gale Insulation's February 15, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ACTION ROOFINGSERVICES
On Behalf Of WCI Communities, Inc.
Docket Date 2023-02-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY. FEES.
On Behalf Of WCI Communities, Inc.
Docket Date 2023-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WCI Communities, Inc.
Docket Date 2023-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BUILDER SERVICES GROUP
On Behalf Of WCI Communities, Inc.
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Builder Services Group, Inc. 's January 17, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 16, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further,ORDERED that appellee Action Roofing Services, Inc.'s January 17, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 16, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-17
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 WCI Communities, Inc.
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed November 10, 2022, the law firm of Lewis Brisbois Bisgaard & Smith, LLP is substituted for the law firm of Boyd & Jenerette, P.A. as counsel for appellee, Builder Services Group, Inc. in the above-styled cause.
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/16/23.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WCI Communities, Inc.
Docket Date 2022-11-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WCI Communities, Inc.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (ACTION ROOFING SERVICES, INC.)
On Behalf Of WCI Communities, Inc.
Docket Date 2022-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/17/22
Docket Date 2022-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/17/22
Docket Date 2022-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (BUILDER SERVICES GROUP, INC. d/b/a GALE INSULATION)
On Behalf Of WCI Communities, Inc.
Docket Date 2022-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s July 26, 2022 order is discharged. Further,ORDERED that appellants’ August 3, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 16, 2022. 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 2022-08-03
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 7478 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 4, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' 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 2022-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER.
On Behalf Of WCI Communities, Inc.
Docket Date 2022-02-17
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WCI Communities, Inc.
Docket Date 2022-02-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-02-15
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 (2021), 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 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
HARRIS KREICHMAN, et al VS ENGINEERED AIR, LLC, et al 4D2021-0943 2021-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017CA005964

Parties

Name Michael Kreichman
Role Appellant
Status Active
Name Matthew Kreichman
Role Appellant
Status Active
Name Harris Kreichman
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Lori Kreichman
Role Appellant
Status Active
Name Preferred Air Conditioning & Mechnical, Inc.
Role Appellee
Status Active
Name ENGINEERED AIR, LLC
Role Appellee
Status Active
Representations Travis Fulford, Ryan M. Charlson, Richard S. Cohen, Michael Kiernan, Jana Marie Fried, Albert E. Blair, W. Bradley Burnette, Adrien Glezil, Ivan D. Solari, Daniel McLeod, Katherine L. Klapsa, Thomas J. McCausland, Lyman S. Bradford, Nicholas D. Freeman, Robert J. Squire, Kara Olesky, Evan Roberts, Geoffrey R. Lutz, Elmer Joseph Generotti, Chad N. Dunigan, Edward M. Baird, Robert O. Dugan, Jason Cohen, John A. Chiocca, David L. Rosinsky, Donell A. Hicks, Gabriel Adrian Costa, Carol M. Rooney, Thomas A. Valdez, Deborah Verley, Thomas A. Berger, Joshua Golembe
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Name Quality Marble Floors, Inc.
Role Appellee
Status Active
Name TRAYLOR ELECTRIC COMPANY, INC.
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name CINEMA SOUND UNLIMITED, INC.
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name EKA BUILDERS, INC.
Role Appellee
Status Active
Name Italian Terrazzo and Tile Co. of Brevard, LLC
Role Appellee
Status Active
Name LINDSTROM AIR CONDITIONING, INC.
Role Appellee
Status Active
Name E.R.L. SERVICES INC
Role Appellee
Status Active
Name COMPLETE INTERIOR SYSTEMS, INC.
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name FLORIDA WATER GUARD, LLC
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Action Roofing Services, Inc.’s November 23, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's 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 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 2022-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Harris Kreichman
Docket Date 2021-12-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Harris Kreichman
Docket Date 2021-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Engineered Air, LLC
Docket Date 2021-12-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ December 8, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2021-12-01
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 appellants’ November 30, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-11-30
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 Harris Kreichman
Docket Date 2021-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/27/2021**
On Behalf Of Engineered Air, LLC
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/24/2021
Docket Date 2021-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/25/2021
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engineered Air, LLC
Docket Date 2021-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/24/2021
Docket Date 2021-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 128 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harris Kreichman
Docket Date 2021-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Harris Kreichman
Docket Date 2021-07-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ July 23, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 6, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 26, 2021. 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 2021-07-06
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 Harris Kreichman
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 21,016 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 28, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 12, 2021. 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 2021-05-28
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 Harris Kreichman
Docket Date 2021-05-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND AMENDED
On Behalf Of Harris Kreichman
Docket Date 2021-05-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Harris Kreichman
Docket Date 2021-05-05
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' STATUS REPORT
On Behalf Of Engineered Air, LLC
Docket Date 2021-05-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Harris Kreichman
Docket Date 2021-04-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 21, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-04-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-04-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ April 19, 2021 amended status report is stricken without prejudice to refiling the status report with an explanation of the status of the payment for and preparation of the record on appeal.
Docket Date 2021-04-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Harris Kreichman
Docket Date 2021-04-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ April 16, 2021 status report 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 2021-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Harris Kreichman
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engineered Air, LLC
Docket Date 2021-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 29, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-04-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO CLERK
On Behalf Of Harris Kreichman
Docket Date 2021-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT IN FAVOR OF DEFENDANT, ACTION ROOFING SERVICES, INC., ONLY
On Behalf Of Harris Kreichman
Docket Date 2021-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harris Kreichman
Docket Date 2021-03-02
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harris Kreichman
ENGINEERED AIR, LLC VS RIDGEWAY PLUMBING, INC., et al. 4D2020-0043 2020-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005964

Parties

Name ENGINEERED AIR, LLC
Role Appellant
Status Active
Representations Ryan M. Charlson, Thomas Lee Hunker
Name Matthew Kreichman
Role Appellee
Status Active
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name Harris Kreichman
Role Appellee
Status Active
Name LINDSTROM AIR CONDITIONING, INC.
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Preferred Air Conditioning & Mechnical, Inc.
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name COMPLETE INTERIOR SYSTEMS, INC.
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name E.R.L. SERVICES INC
Role Appellee
Status Active
Name Quality Marble Floors, Inc.
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name TRAYLOR ELECTRIC COMPANY, INC.
Role Appellee
Status Active
Name Michael Kreichman
Role Appellee
Status Active
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name Italian Terrazzo and Tile Co. of Brevard, LLC
Role Appellee
Status Active
Name Lori Kreichman
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name CINEMA SOUND UNLIMITED, INC.
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Representations Gabriel Adrian Costa, Edward M. Baird, William Dilley, II, Deborah Verley, Chad N. Dunigan, Katherine L. Klapsa, Donell A. Hicks

Docket Entries

Docket Date 2020-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Engineered Air, LLC
Docket Date 2020-10-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees’ June 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's 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 2020-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-01
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Engineered Air, LLC
Docket Date 2020-07-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS FEES
On Behalf Of Engineered Air, LLC
Docket Date 2020-07-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Engineered Air, LLC
Docket Date 2020-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-06-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TOLLS BROS., INC. d/b/a TOLL ARCHITECTURE and TOLL FL V, LLC
On Behalf Of Engineered Air, LLC
Docket Date 2020-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ TOLL BROS., INC AND TOLL FL V LLC (RESPONSE FILED 07/01/20)
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-06-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TOLL BROS., INC AND TOLL FL V LLC
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-05-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TOLL BROS., INC AND TOLL FL V LLC
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Toll Bros., Inc. d/b/a Toll Architecture and Toll FL V LLC’s April 21, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 27, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TOLL BROS., INC. d/b/a TOLL ARCHITECTURE and TOLL FL V LLC
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Toll Bros., Inc. d/b/a Toll Architecture and Toll FL V LLC’s March 30, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 27, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TOLL BROS., INC. d/b/a TOLL ARCHITECTURE and TOLL FL V LLC
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-03-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee, TOLL BROS., INC. d/b/a TOLL ARCHITECTURE and TOLL FL V LLC’s March 30, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ SECOND AMENDED - PART 2 OF 2
On Behalf Of Engineered Air, LLC
Docket Date 2020-03-12
Type Notice
Subtype Notice
Description Notice
On Behalf Of Engineered Air, LLC
Docket Date 2020-03-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial 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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2020-03-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of Engineered Air, LLC
Docket Date 2020-03-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Engineered Air, LLC
Docket Date 2020-03-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial 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. 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 2020-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Engineered Air, LLC
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Engineered Air, LLC
Docket Date 2020-02-20
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 February 19, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 6, 2020. 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 2020-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Engineered Air, LLC
Docket Date 2020-01-15
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 January 14, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 20, 2020. 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 2020-01-14
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 Engineered Air, LLC
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Engineered Air, LLC
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Engineered Air, LLC
Docket Date 2020-07-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s July 1, 2020 motion to serve an amended reply brief is granted. The amended reply brief filed July 1, 2020 is accepted.
Docket Date 2020-05-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee Toll Bros., Inc and Toll FL V LLC’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 consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2020-01-08
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. 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-02
Merger 2023-08-15
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-01-16
Merger 2018-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State