INFRASTRUCTURE CORPORATION OF AMERICA VS TOWN OF LONGBOAT KEY, FLORIDA, ET AL
|
2D2020-3044
|
2020-10-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Administrative Agency
16-CA-1751
|
Parties
Name |
INFRASTRUCTURE CORPORATION OF AMERICA
|
Role |
Appellant
|
Status |
Active
|
Representations |
JULIE A. AIELLO, ESQ., MICHAEL J. BRADFORD, ESQ.
|
|
Name |
SPECTRUM UNDERGROUND, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TOWN OF LONGBOAT KEY, FLORIDA
|
Role |
Appellee
|
Status |
Active
|
Representations |
MATTHEW A. MARRONE, ESQ., ANDREW V. SHOWEN, ESQ., HINDA KLEIN, ESQ.
|
|
Name |
C D M SMITH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
T B LANDMARK, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. EDWARD NICHOLAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-05-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-05-20
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-05-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellant’s agreed motion for extension of time to serve the initial brief is denied as moot.
|
|
Docket Date |
2021-05-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2021-05-03
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
strike stipulation for extension of time ~ The stipulation for extension of time submitted by Michael J. Bradford on May 3, 2021, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
|
|
Docket Date |
2021-05-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO SERVETHE INITIAL BRIEF
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2021-05-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF FOURTH AGREED EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2021-04-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 5/3/21 LAST REQUEST
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2021-03-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 4/1/21
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2021-01-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 3/2/21
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2021-01-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NICHOLAS - REDACTED - 11847 PAGES
|
|
Docket Date |
2021-01-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
MANATEE CLERK
|
|
Docket Date |
2021-01-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
|
|
Docket Date |
2020-12-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-GRANT EOT TO COMPLETE ROA ~ The circuit court clerk's motion for an extension of time is granted. The record shall be transmitted by January 11, 2021.
|
|
Docket Date |
2020-12-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete Roa
|
On Behalf Of |
MANATEE CLERK
|
|
Docket Date |
2020-11-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TOWN OF LONGBOAT KEY, FLORIDA
|
|
Docket Date |
2020-11-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
$295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
|
|
Docket Date |
2020-11-05
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
TOWN OF LONGBOAT KEY, FLORIDA
|
|
Docket Date |
2020-11-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TOWN OF LONGBOAT KEY, FLORIDA
|
|
Docket Date |
2020-10-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2020-10-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2020-10-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-10-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
INFRASTRUCTURE CORPORATION OF AMERICA VS TOWN OF LONGBOAT KEY, FLORIDA, ET AL.
|
2D2018-3162
|
2018-08-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-1751
|
Parties
Name |
INFRASTRUCTURE CORPORATION OF AMERICA
|
Role |
Appellant
|
Status |
Active
|
Representations |
KIMBERLY K. BERMAN, ESQ., MICHAEL J. BRADFORD, ESQ., JULIE A. AIELLO, ESQ.
|
|
Name |
T B LANDMARK, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TOWN OF LONGBOAT KEY, FLORIDA
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERT C. SHEARMAN, ESQ., J. MATTHEW BELCASTRO, ESQ., ANDREW V. SHOWEN, ESQ., MATTHEW A. MARRONE, ESQ., PATRICIA D. CRAUWELS, ESQ.
|
|
Name |
C D M SMITH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPECTRUM UNDERGROUND, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. DIANA L. MORELAND
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. LON AREND
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-02-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-02-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2019-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
|
|
Docket Date |
2019-01-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ & NOTICE OF TENANTIVE SETTLEMENT
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2018-12-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB due 01/18/19
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2018-11-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- IB DUE 12/19/18
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2018-10-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- IB DUE 11/19/18
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2018-10-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2018-09-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ AREND - 5388 PAGES
|
|
Docket Date |
2018-09-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TOWN OF LONGBOAT KEY, FLORIDA
|
|
Docket Date |
2018-08-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
|
On Behalf Of |
INFRASTRUCTURE CORPORATION OF AMERICA
|
|
Docket Date |
2018-08-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-08-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-08-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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.
|
|
|
ARDAMAN & ASSOCIATES, INC AND NADIM F. FULEIHAN VS HRK HOLDINGS, LLC, CDM CONSTRUCTORS, INC., ET AL
|
5D2015-2690
|
2015-07-31
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000098-O
|
Parties
Name |
NADIM F FULEIHAN
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ARDAMAN & ASSOCIATES, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
RYAN C. PHILLIPS, David Franklin Wright, Curtis L. Brown
|
|
Name |
GSE ENVIRONMENTAL, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
COMANCO ENVIRONMENTAL CORPORAT
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SHAW ENVIRONMENTAL, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SPECTRUM UNDERGROUND, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ENVIRONMENTAL CONSULTING, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MORETRENCH ENVIRONMENTAL SERVI
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HRK HOLDINGS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michael Hornreich, JAMES W. MARTIN, Richards H. Ford, D. Spencer Mallard, Jesse R. Butler, WILLIAM D. PRESTON, David Preston, Timothy D. Woodward, Tracy S. Carlin, Martin J. Jafee, JOHN H. MUELLER, Frank Gassler, Matthew J. Conigliaro, JONATHAN NEWBERG, JOHN R. OVERCHUCK, William C. Wright, AMANDA G. SIMMONS LUBY, Cindy Bonilla, JOHN H. DANNECKER, David R. Bolen, MICHAEL E. RILEY
|
|
Name |
GREAT LAKES DREDGE & DOCK COMP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CDM CONSTRUCTORS INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Alice L. Blackwell
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-04-28
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2016-04-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-04-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-04-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition ~ RS'S 9/22/15 MOT FOR ATTYS FEES IS PROVISIONALLY GRANTED; PT'S 10/2/15 MOT FOR ATTYS FEES IS DENIED
|
|
Docket Date |
2015-10-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-10-09
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
|
|
Docket Date |
2015-10-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQ FOR OA; PT Curtis L. Brown 0856312
|
On Behalf Of |
ARDAMAN & ASSOCIATES, INC
|
|
Docket Date |
2015-10-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ JOINDER IN RESPONSE
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-10-07
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE
|
On Behalf Of |
ARDAMAN & ASSOCIATES, INC
|
|
Docket Date |
2015-10-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ DENIED PER 4/11 ORDER
|
On Behalf Of |
ARDAMAN & ASSOCIATES, INC
|
|
Docket Date |
2015-10-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT ATTY FEES
|
On Behalf Of |
ARDAMAN & ASSOCIATES, INC
|
|
Docket Date |
2015-09-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-09-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/3 ORDER
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-09-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/3 ORDER
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-09-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/3 ORDER
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order
|
|
Docket Date |
2015-08-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/3 ORDER
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/3 ORDER
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/3 ORDER
|
|
Docket Date |
2015-08-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order
|
|
Docket Date |
2015-08-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 9/23.
|
|
Docket Date |
2015-08-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-06
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT EOT
|
On Behalf Of |
ARDAMAN & ASSOCIATES, INC
|
|
Docket Date |
2015-08-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HRK HOLDINGS, LLC
|
|
Docket Date |
2015-08-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
|
|
Docket Date |
2015-07-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-07-31
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 7/31
|
On Behalf Of |
ARDAMAN & ASSOCIATES, INC
|
|
Docket Date |
2015-07-31
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 7/31
|
On Behalf Of |
ARDAMAN & ASSOCIATES, INC
|
|
Docket Date |
2015-07-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|