Docket Date |
2022-04-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ SCOTTSDALE INSURANCE COMPANY AND NATIONWIDE MUTUAL INSURANCE COMPANY
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-04-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-04-19
|
Type |
Order
|
Subtype |
Order on Motion To File Enlarged Brief
|
Description |
Order Denying Enlarged Brief ~ ORDERED that appellees' March 24, 2022 motion to file enlarged brief is denied.
|
|
Docket Date |
2022-03-24
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-11-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-10-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-05-02
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike ~ Upon consideration of appellees Scottsdale Insurance Co. and Nationwide Mutual Insurance Co.’s April 27, 2022 response, it isORDERED that appellant’s April 25, 2022 “Motion to Strike Replay [sic] of City of Hollywood, Motion for Sanctions on City of Hollywood, Motion to Withdraw Counsel City of Hollywood,”“Motion to Strike Replay [sic] of Scottsdale Ins. & Nationwide, Motion for Sanctions on Scottsdale Ins. & Nationwide, Motion to Withdraw Counsel Scottsdale Ins. &Nationwide,” “Motion to Strike Replay [sic] of Franz and WLV HOA, Motion for Sanctions on Franz and WLV HOA, Motion to Withdraw Counsel Franz and WLV HOA,” and Amended “Motion to Strike Replay [sic] of Franz and WLV HOA, Motion for Sanctions on Franz and WLV HOA, Motion to Withdraw Counsel Franz and WLV HOA” are denied. Further, ORDERED that appellant’s April 25, 2022 “Motion to Amend Motion to Strike Franz & WLV HOA Reply” is denied as moot. Further,ORDERED that appellant’s April 27, 2022 “Motion to Strike 2nd Reply of Scottsdale Ins & Nationwide, Motion for Sanctions on Scottsdale Ins. & Nationwide, Motion to Withdraw Counsel Scottsdale Ins. & Nationwide” is denied. Further, ORDERED that appellant is warned to stop the practice of disparaging the judiciary, the parties, and the parties’ counsel. Future incidents of disparagement may result in this court issuing an order to show cause why sanctions should not be imposed.
|
|
Docket Date |
2022-04-27
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-04-27
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ 2nd Reply of Scottsdale Ins & Nationwide
|
On Behalf Of |
John Ennis
|
|
Docket Date |
2022-04-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STRIKE
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-04-25
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ Reply of Scottsdale Ins & Nationwide
|
On Behalf Of |
John Ennis
|
|
Docket Date |
2022-04-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ CITY OF HOLLYWOOD
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-04-22
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Grant Motion Serve Amended Brief ~ ORDERED that appellees' April 21, 2022 motion to serve an amended answer brief is granted. Said amended brief is deemed filed as of the date of this order.
|
|
Docket Date |
2022-04-22
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief ~ *MOTION GRANTED*
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-04-21
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-03-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of appellees’ March 17, 2022 notice of filing, the above-styled appeal shall proceed. Further,ORDERED that, appellees shall file an 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 may foreclose appellees' right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2022-03-17
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ AND REQUEST TO SET BRIEFING SCHEDULE
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-02-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of the appellees' February 23, 2022 status report and appellant's February 23, 2022 response, it is ORDERED that the circuit court dispose of appellant's September 15, 2021 motion for reconsideration within thirty (30) days from the date of this order.
|
|
Docket Date |
2022-02-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-02-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO STATUS REPORT
|
On Behalf Of |
John Ennis
|
|
Docket Date |
2022-01-24
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-Grant Motion to Abate ~ ORDERED that appellees' January 21, 2022 joint motion to abate is granted. A motion tolling rendition is pending in the trial court. The above-styled case is held in abeyance until the trial court disposes of the motion and appellees files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellees shall file a status report with this court as to the progress being made towards disposition of the motion.
|
|
Docket Date |
2022-01-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO JOINT MOTION TO HOLD APPEAL IN ABEYANCE
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2022-01-21
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ JOINT MOTION TO HOLD APPEAL IN ABEYANCE
|
On Behalf Of |
West Lake Village Homeowner's Association, Inc.
|
|
Docket Date |
2021-12-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
John Ennis
|
|
Docket Date |
2021-12-13
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 23, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2021-11-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2466 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that, upon consideration of the appellant’s October 14, 2021 response, this appeal shall proceed. Further, ORDERED that this court’s October 14, 2021 order to show cause is discharged.
|
|
Docket Date |
2021-10-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
John Ennis
|
|
Docket Date |
2021-10-14
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ **DISCHARGED** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 20, 2021 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2021-09-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-09-20
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
|
Docket Date |
2021-09-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
John Ennis
|
|
Docket Date |
2021-09-20
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|