Search icon

MASTEC NORTH AMERICA, INC.

Headquarter

Company Details

Entity Name: MASTEC NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: P98000034383
FEI/EIN Number 650829357
Address: 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, US
Mail Address: ATTN: MASTEC, INC. LEGAL DEPT., 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MASTEC NORTH AMERICA, INC., MISSISSIPPI 658148 MISSISSIPPI
Headquarter of MASTEC NORTH AMERICA, INC., RHODE ISLAND 000103018 RHODE ISLAND
Headquarter of MASTEC NORTH AMERICA, INC., ALASKA 64311F ALASKA
Headquarter of MASTEC NORTH AMERICA, INC., ALABAMA 000-911-785 ALABAMA
Headquarter of MASTEC NORTH AMERICA, INC., NEW YORK 2278392 NEW YORK
Headquarter of MASTEC NORTH AMERICA, INC., MINNESOTA 18037d28-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MASTEC NORTH AMERICA, INC., KENTUCKY 0458541 KENTUCKY
Headquarter of MASTEC NORTH AMERICA, INC., COLORADO 19981117843 COLORADO
Headquarter of MASTEC NORTH AMERICA, INC., CONNECTICUT 0596814 CONNECTICUT
Headquarter of MASTEC NORTH AMERICA, INC., IDAHO 381992 IDAHO
Headquarter of MASTEC NORTH AMERICA, INC., ILLINOIS CORP_60056994 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1392611 800 S. DOUGLAS ROAD, 12TH FLOOR, CORAL GABLES, FL, 33134 800 S. DOUGLAS ROAD, 12TH FLOOR, CORAL GABLES, FL, 33134 305-599-1800

Filings since 2019-12-19

Form type S-3ASR
File number 333-235597-13
Filing date 2019-12-19
File View File

Filings since 2016-08-16

Form type S-3ASR
File number 333-213149-20
Filing date 2016-08-16
File View File

Filings since 2012-04-05

Form type S-3ASR
File number 333-180608-01
Filing date 2012-04-05
File View File

Filings since 2011-01-06

Form type 424B3
File number 333-170834-13
Filing date 2011-01-06
File View File

Filings since 2010-12-27

Form type EFFECT
File number 333-170834-13
Filing date 2010-12-27
File View File

Filings since 2010-12-23

Form type S-4/A
File number 333-170834-13
Filing date 2010-12-23
File View File

Filings since 2010-12-17

Form type S-4/A
File number 333-170834-13
Filing date 2010-12-17
File View File

Filings since 2010-12-16

Form type S-4/A
File number 333-170834-13
Filing date 2010-12-16
File View File

Filings since 2010-12-08

Form type UPLOAD
Filing date 2010-12-08
File View File

Filings since 2010-11-24

Form type S-4
File number 333-170834-13
Filing date 2010-11-24
File View File

Filings since 2009-06-03

Form type 424B5
File number 333-158502-14
Filing date 2009-06-03
File View File

Filings since 2009-06-01

Form type 424B5
File number 333-158502-14
Filing date 2009-06-01
File View File

Filings since 2009-04-08

Form type S-3ASR
File number 333-158502-14
Filing date 2009-04-08
File View File

Filings since 2008-10-03

Form type S-3ASR
File number 333-153854-08
Filing date 2008-10-03
File View File

Filings since 2007-05-29

Form type EFFECT
File number 333-142085-06
Filing date 2007-05-29
File View File

Filings since 2007-05-23

Form type S-4/A
File number 333-142085-06
Filing date 2007-05-23
File View File

Filings since 2007-04-13

Form type S-4
File number 333-142085-06
Filing date 2007-04-13
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MAS JOSE R Director 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134

Secretary

Name Role Address
DE CARDENAS ALBERTO I Secretary 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134

Chief Financial Officer

Name Role Address
DiMarco Paul Chief Financial Officer 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134

Chief Operating Officer

Name Role Address
Apple Robert E Chief Operating Officer 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134

Vice President

Name Role Address
Neely Robert Vice President 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
KARIAN DAVID R Vice President 800 S DOUGLAS RD SUITE 1200, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038616 ADVANCED TECHNOLOGIES ACTIVE 2017-04-11 2027-12-31 No data 800 SOUTH DOUGLAS ROAD, #1200, CORAL GABLES, FL, 33134
G09000185192 COMMUNICATION GROUP EXPIRED 2009-12-15 2014-12-31 No data 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000185182 CENTRAL OFFICE EXPIRED 2009-12-15 2014-12-31 No data 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000185185 ENERGY GROUP EXPIRED 2009-12-15 2014-12-31 No data 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000185191 ESSENTIAL SERVICES EXPIRED 2009-12-15 2014-12-31 No data 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000176984 ADVENT EXPIRED 2009-11-19 2014-12-31 No data 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000145431 RESIDENTIAL SERVICES EXPIRED 2009-08-13 2014-12-31 No data 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000143279 ADVANCED TECHNOLOGIES EXPIRED 2009-08-06 2014-12-31 No data 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-06-16 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-15 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2014-07-15 CORPORATION SERVICE COMPANY No data
MERGER 2005-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000054605
MERGER 2005-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000054469
MERGER 2005-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000054385
MERGER 2005-12-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000054327
MERGER 2004-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000051029
MERGER 2002-12-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000043697

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000044375 TERMINATED 06-CA-630 ORANGE COUNTY CIRCUIT COURT 2006-03-02 2011-03-02 $74,064.54 AMERIFACTORS FINANCIAL GROUP, INC., 215 CELEBRATION PLACE, SUITE 150, CELEBRATION, FL 34747
J02000388698 TERMINATED 01-3933-CIV-UNGARO-BENAGES US DIST CT SOUTHERN DIST OF FL 2002-09-05 2007-10-02 $774,628.37 ANDREW D PURCELL REGINA F PURCELL RUTH HOWARD PATRICK J, % ANDREW D PURCELL, 1339 SOUTH MUESSING, INDIANAPOLIS IN 46239

Court Cases

Title Case Number Docket Date Status
MASTEC NORTH AMERICA, INC., VS BARBARA M. PEREZ, et al., 3D2021-2417 2021-12-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20373

Parties

Name MASTEC NORTH AMERICA, INC.
Role Appellant
Status Active
Representations STEPHANIE M. SIMM, BRIAN D. EQUI, FRANK E. PIERCE, IV
Name BARBARA M. PEREZ
Role Appellee
Status Active
Representations EDWARD S. SCHWARTZ, PHILIP M. GERSON, NICHOLAS I. GERSON, DAVID L. MARKEL
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-06
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-01-04
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OFPETITION FOR WRIT OF PROHIBITIONOFMASTEC NORTH AMERICA, INC.
On Behalf Of MASTEC NORTH AMERICA, INC.,
Docket Date 2021-12-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENT BARBARA M. PEREZ TOPETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of BARBARA M. PEREZ
Docket Date 2021-12-22
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may, but is not required to, file a reply within five (5) days thereafter. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MASTEC NORTH AMERICA, INC.'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of MASTEC NORTH AMERICA, INC.,
Docket Date 2021-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION OF MASTEC NORTH AMERICA, INC.
On Behalf Of MASTEC NORTH AMERICA, INC.,
MASTEC, INC. VS EVANSTON INSURANCE CO. 2D2021-0258 2021-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-8308

Parties

Name MASTEC NORTH AMERICA, INC.
Role Appellant
Status Active
Name MASTEC, INC.
Role Appellant
Status Active
Representations MICHAEL W. LEONARD, ESQ., MOLLY CHAFE - BROCKMEYER, ESQ., MARK A. BOYLE, ESQ.
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Name VERIZON SERVICES CORP.
Role Appellee
Status Active
Name INTEGRATED DRAINAGE SOLUTIONS, INC.
Role Appellee
Status Active
Name EVANSTON INSURANCE CO.
Role Appellee
Status Active
Representations APRIL T. VILLAVERDE, ESQ., GARY S. KULL, ESQ., JOSH LEVY, ESQ., JEDIDIAH VANDER KLOK, ESQ.
Name VERIZON FLORIDA, L L C
Role Appellee
Status Active
Name ESSEX INSURANCE CO.
Role Appellee
Status Active
Name ERICA WIGGINS
Role Appellee
Status Active
Name ESTATE OF DIANE YEAGER-LOMBARD
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied.
Docket Date 2022-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-01-31
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. By Friday, February 4, 2022, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on THURSDAY, FEBRUARY 17, 2022, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge John K. Stargel, Judge Suzanne Labrit. Oral argument will occur in Courtroom 3A of the St. Petersburg Judicial Building, 545 FIRST AVENUE NORTH, ST. PETERSBURG, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-10-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ April T. Villaverde
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-10-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Villaverde's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Jedidiah Vander Klok with all submissions when serving foreign attorney April T. Villaverde with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MASTEC, INC.
Docket Date 2021-10-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MASTEC, INC.
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MASTEC, INC.
Docket Date 2021-09-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by October 7, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-08-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//14 - AB DUE 8/6/21
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MASTEC, INC.
Docket Date 2021-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MASTEC, INC.
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 24, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of MASTEC, INC.
Docket Date 2021-04-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Gary Kull's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Jedidiah Vander Klok with all submissions when serving foreign attorney Gary Kull with documents.
Docket Date 2021-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-04-05
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - REDACTED - 1914 PAGES
Docket Date 2021-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, attorney Gary Kull shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2021-03-22
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 by May 10, 2021.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-03-18
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 MASTEC, INC.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-01-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MASTEC, INC.
BLOK BUILDERS, LLC d/b/a IKON BUILDERS VS PEDRO KATRYNIOK, MASTEC NORTH AMERICA, INC, ET AL. 4D2016-1811 2016-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10043490 (08)

Parties

Name BLOK BUILDERS, LLC
Role Appellant
Status Active
Representations Barbara Fox, Caryn L. Bellus, John Hudson Richards
Name IKON BUILDERS, LLC
Role Appellant
Status Active
Name PEDRO KATRYNIOK
Role Appellee
Status Active
Representations Michael John Lynott, Kimberly Kanoff Berman, Kevin B. Dennis, Crystal Leah Arocha
Name D/B/A AT&T FLORIDA
Role Appellee
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the appellant's February 15, 2018 motion for certification to the Florida Supreme Court is denied. Further,ORDERED that the appellant's February 15, 2018 request for judicial notice is granted. Further,ORDERED that the appellant's February 28, 2018 motion to strike cross motion for clarification is granted, and the motion included in the February 26, 2018 response is stricken from the docket. Further,ORDERED that the appellant's February 28, 2018 motion to strike response to motion for certification to the Supreme Court is granted, and the appellees' February 26, 2018 response for certification is stricken to the extent that it requests affirmative relief.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ON MOTION FOR CLARIFICATION, REHEARING, AND/OR REHEARING EN BANC
Docket Date 2018-03-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE THE APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CERTIFY QUESTION TO THE FLORIDA SUPREME COURT
On Behalf Of PEDRO KATRYNIOK
Docket Date 2018-03-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of PEDRO KATRYNIOK
Docket Date 2018-02-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE TO MOTION FOR CLARIFICATION TO THE SUPREME COURT
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CERTIFICATION TO THE FLORIDA SUPREME COURT1
On Behalf Of PEDRO KATRYNIOK
Docket Date 2018-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-02-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-02-15
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-01-31
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that the appellees' March 20, 2017 motion for attorneys fees is granted as to Mastec North America Inc. and denied as to BellSouth Telecommunications, LLC.
Docket Date 2018-01-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **WITHDRAWN**
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-09-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on November 6, 2017, at 2:00 P.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's September 20, 2017 motion for continuance of oral argument is granted. Oral argument scheduled for October 23, 2017 is cancelled and will be rescheduled for a later date.
Docket Date 2017-09-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-09-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 23, 2017, at 1:30 P.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Because this oral argument is being specially set as a result of the cancellation due to Hurricane Irma, no continuances can be granted except upon extraordinary circumstances.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF COURT ORDER OF JUNE 6, 2017 SETTING ORAL ARGUMENT
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-06-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 12, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 15, 2017 agreed motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-05-15
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 BLOK BUILDERS, LLC
Docket Date 2017-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 5/15/17
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-04-04
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (MASTEC NORTH AMERICA, INC. and BELLSOUTH TELECOMMUNICATIONS, LLC)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/4/17)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees Mastec North America, Inc. and Bellsouth Telecommunications, LLC d/b/a AT&T Florida's March 3, 2017 agreed motion for extension of time is granted for ten (10) days only, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are 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.
Docket Date 2017-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MASTEC AND BELLSOUTH)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 3/6/17 (MASTEC AND BELLSOUTH)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 1/19/17 (MASTEC AND BELLSOUTH)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2016-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 127 PAGES **SEE 11/17/16 ORDER**
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's November 15, 2016 agreed motion to supplement record on appeal is granted, and the record is supplemented to include the transcript of hearing held November 23, 2015 on attorney's fees. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 31, 2016 agreed motion for extension of time is granted for ten (10) days only, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-31
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 BLOK BUILDERS, LLC
Docket Date 2016-09-14
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1614 PAGES
Docket Date 2016-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/2/16
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-08-02
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 July 27, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before September 3, 2016. 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 2016-07-27
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 BLOK BUILDERS, LLC
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO KATRYNIOK
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-02
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. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BLOK BUILDERS, LLC., d/b/a IKON BUILDERS VS PEDRO KATRYNIOK, et al. 4D2015-0839 2015-03-04 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
CACE 10-43490 08

Parties

Name IKON BUILDERS, LLC
Role Appellant
Status Active
Name BLOK BUILDERS, LLC
Role Appellant
Status Active
Representations John Hudson Richards
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name PEDRO KATRYNIOK
Role Appellee
Status Active
Representations Kevin B. Dennis, Michael John Lynott, Kimberly Kanoff Berman, Crystal Leah Arocha
Name AT&T FLORIDA
Role Appellee
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, having considered appellant's February 5, 2016 response to this court's order to show cause versus dismissal, this appeal is dismissed for lack of jurisdiction. Dismissal is without prejudice for appellant to raise the issues on appeal from a final order; further,ORDERED that the appellees¿ September 28, 2015 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 2016-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BLOK BUILDERS
Docket Date 2016-01-26
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that within ten (10) days of this order appellant shall file a response with this court and show cause why this appeal should not be dismissed because the order for which review is sought does not grant an injunction and because the arguments raised on appeal do not pertain to any injunctive relief granted by the trial court. See Fla. R. App. P. 9.130(a)(3)(B); Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 40 Fla. L. Weekly D1724 (Fla. 2d DCA July 24, 2015); Nationwide Mut. Ins. Co. v. Harrick, 763 So. 2d 1133, 1134 (Fla. 4th DCA 1999); Nat'l Assur. Underwriters, Inc. v. Kelley, 702 So. 2d 614, 615 (Fla. 4th DCA 1997).
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's November 19, 2015 emergency motion to stay is denied.
Docket Date 2015-11-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of BLOK BUILDERS
Docket Date 2015-10-27
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the October 16, 2015 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) this is a non-final civil appeal; (B) the material is confidential under Florida Rule of Judicial Administration 2.420(c)(9)(A)(ii); (C) the parties' names are not confidential; (D) the progress docket is not confidential; (E) the primary contract between appellees Mastec North America, Inc. and Bellsouth Telecommunications, LLC shall be confidential in the above-styled appeal; further,ORDERED that appellant's October 22, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 21, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-10-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PRIMARY CONTRACT ****IN CONFIDENTIAL FOLDER****
On Behalf Of BLOK BUILDERS
Docket Date 2015-10-22
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 BLOK BUILDERS
Docket Date 2015-10-16
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of BLOK BUILDERS
Docket Date 2015-10-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of PEDRO KATRYNIOK
Docket Date 2015-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLOK BUILDERS
Docket Date 2015-10-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of PEDRO KATRYNIOK
Docket Date 2015-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of PEDRO KATRYNIOK
Docket Date 2015-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEDRO KATRYNIOK
Docket Date 2015-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' September 3, 2015 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 28, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-03
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 PEDRO KATRYNIOK
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 13, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 8, 2015. 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 2015-08-13
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 PEDRO KATRYNIOK
Docket Date 2015-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' July 23, 2015 unopposed motion for extension of time is granted, and appellees shall serve the answer brief on or before August 18, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-23
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 PEDRO KATRYNIOK
Docket Date 2015-07-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of BLOK BUILDERS
Docket Date 2015-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLOK BUILDERS
Docket Date 2015-07-01
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 June 19, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 9, 2015. 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 2015-06-19
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 BLOK BUILDERS
Docket Date 2015-05-21
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 May 13, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-05-13
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 BLOK BUILDERS
Docket Date 2015-04-17
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 motion filed April 14, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before May 14, 2015. 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 2015-04-14
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 BLOK BUILDERS
Docket Date 2015-03-18
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 motion filed March 16, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before April 16, 2015. 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 2015-03-16
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 BLOK BUILDERS
Docket Date 2015-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO KATRYNIOK
Docket Date 2015-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the 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 2015-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ESSEX INSURANCE COMPANY VS INTEGRATED DRAINAGE SOLUTIONS, INC., ET AL., 2D2014-3923 2014-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-8308CA

Parties

Name ESSEX INSURANCE COMPANY
Role Appellant
Status Active
Representations ROBERT ALDEN SWIFT, ESQ., CHRISTINE A. WASULA, ESQ.
Name ESTATE OF DIANE YEAGER- LOMBAR
Role Appellee
Status Active
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Name INTEGRATED DRAINAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations MARK A. BOYLE, ESQ., AMANDA K. ANDERSON, ESQ., J. GREGORY GIANNUZZI, ESQ., C. RICHARD NEWSOME, ESQ., WILLIAM C. OURAND, ESQ., R. FRANK MELTON, I I, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name VERIZON FLORIDA, L L C
Role Appellee
Status Active
Name MASTEC, INC.
Role Appellee
Status Active
Representations MICHAEL W. LEONARD, ESQ.
Name ERICA WIGGINS
Role Appellee
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name VERIZON SERVICES CORP.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2016-03-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-03-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-09-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT/ Supplement response
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-11-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT, ESSEX INSURANCE COMPANY'S, MOTION FOR REHEARING
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES, MASTEC, INC. AND MASTEC NORTH AMERICA, INC.'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPONDTO APPELLANT, ESSEX INSURANCE COMPANY'S, MOTION FOR REHEARING
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-10-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AS TO APPELLEES' MOTIONTO DISMISS FOR LACK OF JURISDICTION
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, CRENSHAW, AND MORRIS
Docket Date 2015-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ & cancelling OA of 10/27/15
Docket Date 2015-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES ~ & request for costs is stricken
Docket Date 2015-10-05
Type Response
Subtype Reply
Description REPLY ~ APPELLEES, MASTEC, INC. AND MASTEC NORTH AMERICA, INC.'S,REPLY TO APPELLANT, ESSEX INSURANCE COMPANY'S, RESPONSETO APPELLEES, MASTEC, INC. AND MASTEC NORTH AMERICA,INC.'S, MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ "Appellees, Mastec, Inc. and Mastec North America, Inc.'s, motion for leave to file a reply to appellant's response to appellees, Mastec, Inc, and Matect North America's, motion dismiss for lack of jurisdiction" is granted. The reply shall be served within 10 days of the date of this order.
Docket Date 2015-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES, MASTEC, INC. AND MASTEC NORTH AMERICA, INC.'S, MOTION FOR LEAVE TO FILE A REPLY TO APPELLANT'S RESPONSE TO APPELLEES, MASTEC, INC, AND MATECT NORTH AMERICA'S, MOTION DISMISS FOR LACK OF JURISDICTION
On Behalf Of MASTEC, INC.
Docket Date 2015-09-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ AA's eot to respond to AE's mot to dism
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES, MASTEC, INC. AND MASTEC NORTH AMERICA, INC.'S, MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ MILLS
Docket Date 2015-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall arrange for rec transmission(15) or dism
Docket Date 2015-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-04-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-03-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS,
Docket Date 2015-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 03/27/15 amended
On Behalf Of MASTEC, INC.
Docket Date 2015-01-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2015-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 01/21/15
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/22/14
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-relinq period concluded
Docket Date 2014-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ second amended complaint
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-09-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Tic/JT
Docket Date 2014-09-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S NOTICE OF FILING SECOND AMENDED COMPLAINT
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTIONTO DISMISS FOR LACK OF JURISDICTION
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-08-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of MASTEC, INC.
Docket Date 2014-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-08-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2014-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WESTCARB ENTERPRISES, INC., ET AL. VS MASTEC NORTH AMERICA, INC., ETC. 4D2013-4744 2013-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472012CA000096

Parties

Name LEVEL 1 COMMUNICATIONS
Role Appellant
Status Active
Name WESTCARB ENTERPRISES, INC.
Role Appellant
Status Active
Representations RORY B. WEINER
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Representations Francis Edmund Pierce IV, BRIAN D. EQUI
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WESTCARB ENTERPRISES, INC.
Docket Date 2014-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2014-03-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Brian Equi has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 12, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2014-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ 30 DAYS FROM THE CURRENT DUE DATE
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2014-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESTCARB ENTERPRISES, INC.
Docket Date 2014-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESTCARB ENTERPRISES, INC.
Docket Date 2013-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ERICA WIGGINS VS VERIZON COMMUNICATIONS, INC., ET AL 2D2013-3595 2013-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-1579

Parties

Name ESTATE OF DIANE YEAGER - LOMBARD
Role Appellant
Status Active
Name ERICA WIGGINS
Role Appellant
Status Active
Representations CELENE H. HUMPHRIES, ESQ., STEVEN L. BRANNOCK, ESQ., WILLIAM C. OURAND, ESQ., MAEGEN P. LUKA, ESQ., C. RICHARD NEWSOME, ESQ.
Name D/B/A I D S DIRECTIONAL DRILL.
Role Appellee
Status Active
Name MASTEC, INC.
Role Appellee
Status Active
Name VERIZON FLORIDA, L L C
Role Appellee
Status Active
Name VERIZON SERVICES CORP.
Role Appellee
Status Active
Name INTEGRATED DRAIN SOLUTIONS,
Role Appellee
Status Active
Representations JULIE BORK GLASSMAN, ESQ
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Representations Peter D. Webster, Esq., WENDY F. LUMISH, ESQ., J. GREGORY GIANNUZZI, ESQ., EDUARDO COSIO, ESQ., STEVEN M. BLICKENSDERFER, ESQ., PAUL B. FULMER, I I I, ESQ., ALINA ALONSO RODRIGUEZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-04-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 6/23/15 OA Cont'd
Docket Date 2015-04-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AMENDED
On Behalf Of ERICA WIGGINS
Docket Date 2015-04-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ERICA WIGGINS
Docket Date 2015-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERICA WIGGINS
Docket Date 2015-03-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5/6/15 OA Cont'd
Docket Date 2015-03-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2015-03-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Reply brief responsive to Verizon is stricken
Docket Date 2015-03-06
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of ERICA WIGGINS
Docket Date 2015-03-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION TO AMEND APPELLANT'S REPLY BRIEF TO THE ANSWER BRIEF OF APPELLEES VERIZON COMMUNICATIONS, INC., VERIZON SERVICES CORP., VERIZON FLORIDA, LLC,MASTEC, INC., and MASTEC NORTH AMERICA, INC.
On Behalf Of ERICA WIGGINS
Docket Date 2015-02-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ JT/ Reply is stricken.
Docket Date 2015-02-18
Type Response
Subtype Response
Description RESPONSE ~ "STRICKEN" 2/26/2015 RESPONSE OF APPELLEES IN OPPOSITION TO APPELLANT'SMOTION FOR LEAVE TO FILE REPLY TO APPELLEES' OPPOSITIONTO APPELLANT'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2015-02-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ JT/ notice of withdrawal treated as motion to withdraw to appellant's motion for attorney's fees.
Docket Date 2015-02-06
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT'S NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ERICA WIGGINS
Docket Date 2015-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **3RD SUPPLEMENTAL**
Docket Date 2015-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2015-02-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEES MASTEC, INC., ANDMASTEC NORTH AMERICA, INC., TO APPELLANT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2015-01-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE INTEGRATED DRAINAGE SOLUTIONS. INC.'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of INTEGRATED DRAIN SOLUTIONS,
Docket Date 2015-01-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2015-01-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2015-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITH ATTACHMENTS "Dismissed in the order of 2/11/2015" granting the withdrawal of the motion.
On Behalf Of ERICA WIGGINS
Docket Date 2015-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ERICA WIGGINS
Docket Date 2015-01-23
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ "STRICKEN" see order of 3/11/2015 SUPPLEMENTAL APPENDIX TO REPLY BRIEF TO ANSWER BRIEF OF MASTEC, INC. AND MASTEC NORTH AMERICA, INC.
On Behalf Of ERICA WIGGINS
Docket Date 2014-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/10/14
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2015-01-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of ERICA WIGGINS
Docket Date 2015-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERICA WIGGINS
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERICA WIGGINS
Docket Date 2014-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2014-11-17
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 ERICA WIGGINS
Docket Date 2014-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF AE, INTEGRATED DRAINAGE SOLUTIONS, INC., D/B/A IDS DIRECTIONAL DRILLING
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-10-03
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 ERICA WIGGINS
Docket Date 2014-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTION RECORD
Docket Date 2014-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **3RD SUPPLEMENTAL**
Docket Date 2014-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ AB due 45 days of order
Docket Date 2014-09-10
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 INTEGRATED DRAIN SOLUTIONS,
Docket Date 2014-09-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES VERIZON COMMUNICATIONS, INC., VERIZON SERVICES CORP., VERIZON FLORIDA, LLC, MASTEC, INC., and MASTEC NORTH AMERICA, INC.
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of INTEGRATED DRAIN SOLUTIONS,
Docket Date 2014-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2014-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ INTEGRATED DRAINAGE SOLUTIONS, INC.'S
On Behalf Of INTEGRATED DRAIN SOLUTIONS,
Docket Date 2014-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-07
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 INTEGRATED DRAIN SOLUTIONS,
Docket Date 2014-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB due 8/9/2014
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/10/2014
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-06-06
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 INTEGRATED DRAIN SOLUTIONS,
Docket Date 2014-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **2ND SUPPLEMENTAL**
Docket Date 2014-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ motion for clarification of briefing schedule
Docket Date 2014-05-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AGREED MOTION
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-05-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ CM-to amend 5-13-14 IB
Docket Date 2014-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO AMEND THE INITIAL BRIEF
On Behalf Of ERICA WIGGINS
Docket Date 2014-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ERICA WIGGINS
Docket Date 2014-05-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ERICA WIGGINS
Docket Date 2014-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERICA WIGGINS
Docket Date 2014-04-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ERICA WIGGINS
Docket Date 2014-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ERICA WIGGINS
Docket Date 2014-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP ADDITIONAL RECORD
Docket Date 2014-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **1ST SUPPLEMENTAL**
Docket Date 2014-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ ib due 04-04-14
Docket Date 2014-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ERICA WIGGINS
Docket Date 2014-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2014-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initialbrief due 03-05-14
On Behalf Of ERICA WIGGINS
Docket Date 2014-01-09
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2013-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SABELLA ***FTP CORRECTION FILED ON 12/20/13***
Docket Date 2013-11-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE INABILITY TO COMPLETE RECORD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-11-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ IB due 02-03-14
Docket Date 2013-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ERICA WIGGINS
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2013-09-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ERICA WIGGINS
Docket Date 2013-08-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2013-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2013-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERIZON COMMUNICATIONS, INC.
Docket Date 2013-08-19
Type Response
Subtype Response
Description RESPONSE ~ to order
On Behalf Of ERICA WIGGINS
Docket Date 2013-07-30
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-30
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Discharged 8/28/2013
Docket Date 2013-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERICA WIGGINS
ESSEX INSURANCE COMPANY VS INTEGRATED DRAINAGE SOLUTIONS, INC., ET AL 2D2012-3146 2012-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-8308CA

Parties

Name ESSEX INSURANCE COMPANY
Role Appellant
Status Active
Representations ROBERT ALDEN SWIFT, ESQ., CHRISTINE A. WASULA, ESQ.
Name MASTEC, INC.
Role Appellee
Status Active
Name INTEGRATED DRAINAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations MARK A. BOYLE, ESQ., J. GREGORY GIANNUZZI, ESQ., C. RICHARD NEWSOME, ESQ., AMANDA K. ANDERSON, ESQ.
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Name ERICA WIGGINS
Role Appellee
Status Active
Name VERIZON FLORIDA, L L C
Role Appellee
Status Active
Name ESTATE OF DIANE YEAGER - LOMBARD
Role Appellee
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name VERIZON SERVICES CORP.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-14
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a
Docket Date 2013-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND RESPONSE IN OPPOSITION TO AE'S MOTION FOR REHEARING
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2013-11-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2013-10-18
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2013-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2013-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2013-07-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2013-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-03-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2013-03-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2013-01-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 01/04/13
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2013-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Christine A. Wasula, Esq. 0164184
Docket Date 2012-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ brief filed 12-03-12 is accepted as timely
Docket Date 2012-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ for MASTEC AND VERIZON EMAILED 11/30/12
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-12-03
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 INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-19
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 INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark A. Boyle, Esq. 0005886
Docket Date 2012-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-10-22
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-10
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 INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-09-28
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/26/12
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-09-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES MILLS **CC COPIES**
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-08-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2012-08-02
Type Notice
Subtype Notice
Description Notice ~ TRANSCRIPTS HAVE NOT BEEN FILED
On Behalf Of PASCO CLERK
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-07-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ wall/CMc
Docket Date 2012-07-20
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-07-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ MILLS - 07/12/12
Docket Date 2012-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT ATTACHED
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-07-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss for lack of jurisdiction and motion for attorney's fees and costs
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae's motion to dismiss
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-07-03
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause why appeal should not be dismissed for lack of jurisdiction
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-06-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR LACK OF JURISDICTION
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRATED DRAINAGE SOLUTIONS
Docket Date 2012-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED - CERTIFIED COPY FILED ON 06/28/12
On Behalf Of ESSEX INSURANCE COMPANY
Docket Date 2012-06-13
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED**(see 07-26-12 ord)
Docket Date 2012-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESSEX INSURANCE COMPANY
MASTEC NORTH AMERICA, INC VS S.L. WILLIAMS CONSULTING CORP., et al. 4D2010-4529 2010-11-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09063971

Parties

Name MASTEC NORTH AMERICA, INC.
Role Petitioner
Status Active
Representations BRIAN D. EQUI
Name S.J. WILLIAMS CONSULTING CORP.
Role Respondent
Status Active
Representations Jon D. Derrevere, CHARLES B. HERNICZ
Name CANAL INDEMNITY COMPANY
Role Respondent
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-01-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2011-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2010-12-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Brian Equi 143936
Docket Date 2010-11-08
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2010-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State