Docket Date |
2019-03-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Voluntary Dismissal-Rule 9.350(b) ~ Appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(b).
|
View |
View File
|
|
Docket Date |
2019-03-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
Mecca Farms, Inc.
|
View |
View File
|
|
Docket Date |
2019-03-01
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 14 days 3/15/19
|
|
Docket Date |
2019-02-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 14 days-IB
|
On Behalf Of |
Mecca Farms, Inc.
|
View |
View File
|
|
Docket Date |
2019-02-27
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Grant Withdrawal of Appellee's Counsel ~ The motion filed February 7, 2019, by W. Robert Vezina, III, and Megan S. Reynolds of Vezina, Lawrence & Piscitelli, P.A., seeking leave to withdraw as counsel of record for Appellee Florida Department of Health, is granted. The Court notes that Eduardo S. Lombard remains counsel of record for Appellee.
|
View |
View File
|
|
Docket Date |
2019-02-26
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Deny Stay ~ The amended motion to stay, filed on January 25, 2019, is denied.
|
View |
View File
|
|
Docket Date |
2019-02-07
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ AE Department of Health's Response in Opposition to AA's Amended Motion to Stay
|
On Behalf Of |
Florida Department of Health
|
View |
View File
|
|
Docket Date |
2019-02-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to AE Department of Health's Response in Opposition to AA's Amended Motion to Stay
|
On Behalf Of |
Florida Department of Health
|
View |
View File
|
|
Docket Date |
2019-02-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Florida Department of Health
|
View |
View File
|
|
Docket Date |
2019-01-25
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ *AMENDED*
|
On Behalf Of |
Mecca Farms, Inc.
|
View |
View File
|
|
Docket Date |
2019-01-23
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ see amended motion
|
On Behalf Of |
Mecca Farms, Inc.
|
View |
View File
|
|
Docket Date |
2018-11-27
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 297 pages
|
View |
View File
|
|
Docket Date |
2018-11-19
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 60 days 1/28/19
|
|
Docket Date |
2018-11-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 60 DAYS-initial brief
|
On Behalf Of |
Mecca Farms, Inc.
|
View |
View File
|
|
Docket Date |
2018-11-15
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Mot Amend/Corr Rcd ~ Appellant's motion to correct the record filed October 29, 2018, is denied without prejudice to Appellant seeking relief in the lower tribunal.
|
View |
View File
|
|
Docket Date |
2018-10-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Amend/Correct Record
|
Description |
Motion To Correct the Record
|
On Behalf Of |
Mecca Farms, Inc.
|
View |
View File
|
|
Docket Date |
2018-09-26
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Mecca Farms, Inc.
|
View |
View File
|
|
Docket Date |
2018-09-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Administrative / Acknowledgement letter
|
View |
View File
|
|
Docket Date |
2018-09-05
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
View |
View File
|
|
Docket Date |
2018-09-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Certified
|
On Behalf Of |
Mecca Farms, Inc.
|
View |
View File
|
|
Docket Date |
2018-09-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Filed by attorney
|
On Behalf Of |
Mecca Farms, Inc.
|
View |
View File
|
|