RJ's International Trading, LLC, Appellant(s) v. Crown Castle South, LLC, et al., Appellee(s)
|
SC2024-0547
|
2024-04-15
|
Open
|
|
Classification |
Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
|
Court |
Supreme Court of Florida
|
Originating Court |
USCOA
22-11977
|
Parties
Name |
RJ'S INTERNATIONAL TRADING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Faudlin Pierre, Jennito Simon, Bailey Renee Beauchamp, Dwayne Antonio Robinson
|
|
Name |
The Florida Land Title Association, Inc.
|
Role |
Amicus - No Position
|
Status |
Active
|
Representations |
Manuel Farach, Eric Brian Johnson
|
|
Name |
AT&T CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CROWN CASTLE SOUTH LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eve Alexis Cann, Desislava K. Docheva, Aldo M Leiva, Joshua Tropper
|
|
Docket Entries
Docket Date |
2024-10-11
|
Type |
Order
|
Subtype |
Extension of Time (Merits Brief)
|
Description |
Petitioner's Unopposed Motion for Extension of Time is granted and Petitioner is allowed to and including December 16, 2024, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-10-11
|
Type |
Motion
|
Subtype |
Ext of Time (Reply Brief-Merit)
|
Description |
Petitioner's Unopposed Motion for Extension of Time
|
On Behalf Of |
RJ's International Trading, LLC
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Brief
|
Subtype |
Appendix-Merit
|
Description |
Supplemental Appendix to Appellee's Answer Brief
|
On Behalf Of |
Crown Castle South, LLC
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Notice
|
Subtype |
Amicus Curiae Intent to Appear
|
Description |
Notice of Intent to File Amicus Brief of the Florida Land Title Association, Inc.
|
On Behalf Of |
The Florida Land Title Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-08-14
|
Type |
Order
|
Subtype |
Extension of Time (Merits Brief)
|
Description |
Appellee's Unopposed Motion for Extension of Time to File the Answer Brief is granted, and Appellee is allowed to and including September 30, 2024, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
All other times will be extended accordingly.
|
On Behalf Of |
Crown Castle South, LLC
|
View |
View File
|
|
Docket Date |
2024-08-13
|
Type |
Motion
|
Subtype |
Ext of Time (Answer Brief-Merit)
|
Description |
Unopposed Motion for Extension of Time to File the Answer Brief
|
On Behalf Of |
Crown Castle South, LLC
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Brief
|
Subtype |
Initial-Merit
|
Description |
Initial Brief for Petitioner
|
On Behalf Of |
RJ's International Trading, LLC
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Crown Castle South, LLC
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Order
|
Subtype |
Extension of Time (Merits Brief)
|
Description |
Petitioner's Motion for Extension of Time is granted and Petitioner is allowed to and including July 17, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
All other times will be extended accordingly.
|
View |
View File
|
|
Docket Date |
2024-05-24
|
Type |
Motion
|
Subtype |
Ext of Time (Initial Brief-Merit)
|
Description |
Motion for Extension of Time
|
On Behalf Of |
RJ's International Trading, LLC
|
View |
View File
|
|
Docket Date |
2024-05-24
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RJ's International Trading, LLC
|
View |
View File
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Extension of Time (Merits Brief)
|
Description |
Appellant's Unopposed Motion for Extension of Time is granted and Appellant is allowed to and including June 20, 2024, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
All other times will be extended accordingly.
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Motion
|
Subtype |
Ext of Time (Initial Brief-Merit)
|
Description |
Unopposed Motion for Extension of Time
|
On Behalf Of |
RJ's International Trading, LLC
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Miscellaneous Document
|
Subtype |
Misc. Docket Entry
|
Description |
* * Opinion corrected on 4/19/2024 * * Non-Dispositive opinion issued by United States Court of Appeals for the Eleventh Circuit on 4/15/24.
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Order
|
Subtype |
Couns Pro Hac Vice (Foreign Counsel)
|
Description |
The motion to appear pro hac vice filed in the above cause by Joshua Tropper, on behalf of Respondent, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on April 19, 2024.
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Miscellaneous Document
|
Subtype |
Pay Pro Hac Vice Fee-100
|
Description |
Pay Pro Hac Vice Fee-100
|
View |
View File
|
|
Docket Date |
2024-04-17
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2024-04-17
|
Type |
Miscellaneous Document
|
Subtype |
Pay Half Case Filing Fee-150
|
Description |
Pay Half Case Filing Fee-150
|
On Behalf Of |
Crown Castle South, LLC
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Miscellaneous Document
|
Subtype |
Pay Half Case Filing Fee-150
|
Description |
Pay Half Case Filing Fee-150
|
On Behalf Of |
RJ's International Trading, LLC
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Notice
|
Subtype |
Certified Question
|
Description |
Notice of Certified Question
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Motion (SC)
|
Subtype |
Request-Oral Argument
|
Description |
Appellee's Request for Oral Argument
|
On Behalf Of |
Crown Castle South, LLC
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Florida Land Title Association, Inc.'s Leave to File Amicus Brief
|
On Behalf Of |
RJ's International Trading, LLC
|
View |
View File
|
|
Docket Date |
2024-12-27
|
Type |
Brief
|
Subtype |
Amicus Curiae Initial
|
Description |
Amicus Brief of the Florida Land Title Association, Inc. * Pending leave of Motion to File Out of Time *
|
On Behalf Of |
The Florida Land Title Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-12-27
|
Type |
Motion (SC)
|
Subtype |
Acceptance as Timely Filed
|
Description |
Motion for Leave to File Out of Time
|
On Behalf Of |
The Florida Land Title Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Order
|
Subtype |
Extension of Time (Response/Reply)
|
Description |
Appellee's "Unopposed Motion for Extension of Time to File Response to Request for Oral Argument" is granted and Appellee is allowed to and including December 31, 2024, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
All other times are extended accordingly.
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Motion (SC)
|
Subtype |
Ext of Time (Response/Reply)
|
Description |
Unopposed Motion for Extension of Time to File Response to Request for Oral Argument
|
On Behalf Of |
Crown Castle South, LLC
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Motion (SC)
|
Subtype |
Attorney's Fees
|
Description |
Petitioner's Motion for Attorney's Fees
|
On Behalf Of |
RJ's International Trading, LLC
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Brief
|
Subtype |
Reply-Merit
|
Description |
Reply Brief of Petitioner
|
On Behalf Of |
RJ's International Trading, LLC
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Motion
|
Subtype |
Couns Pro Hac Vice (Foreign Counsel)
|
Description |
Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 - Joshua Tropper
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Order
|
Subtype |
Couns Pro Hac Vice (Foreign Counsel)
|
Description |
Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
Case Number: SC2024-0547
Lower Tribunal Case Number(s): 22-11977
Case Type: Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
The Florida Supreme Court has received the Notice of Certified Question reflecting a filing date of April 15, 2024.
The required filing fee in the amount of $300.00 shall be remitted by the appellant(s) and the appellee(s), with each party remitting half of the fee.
To pay the filing fee through the portal, go to the "Document" page after entering the case number. On the "Documents" page, after clicking the "Add" button, navigate to the "Pay Fee" category. Select the "Pay Half Case Filing Fee - $150", then go to the bottom of the page and upload a one-page Filing Fee Paid letter, stating that you are paying the fee through the portal. The fee amount and the fields to enter the payment information will be on the "Review and Submit" page. Your fee must be paid within ten days.
Please be sure to register for your Appellate Case Information System (ACIS) account. For more information on registering please visit https://www.flcourts.gov/ACIS."
|
View |
View File
|
|
|
TIMMY MCCLAIN AND MARCHEAL MCCLAIN VS HMC ASSETS, LLC, SOLELY IN ITS CAPACITY AS A SEPARATE TRUSTEE OF CAM XI TRUST, PRESERVE AT ASTOR FARMS HOMEOWNERS' ASSOCIATION, INC., AAMES FUNDING CORPORATION D/B/A AAMES HOME LOAN, ET AL.
|
5D2022-0055
|
2022-01-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-001554
|
Parties
Name |
Timmy McClain
|
Role |
Appellant
|
Status |
Active
|
Representations |
Tanner Andrews
|
|
Name |
Marcheal McClain
|
Role |
Appellant
|
Status |
Active
|
|
Name |
United States of America on Behalf of Secretary of Housing and Urban Development
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRESERVE AT ASTOR FARMS HOMEOWNERS' ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Palisades Collection, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Koteen, Frank Ruggieri, John Forney Rudy, III, Ashland R. Medley
|
|
Name |
AT&T CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AAMES Funding Corporation DBA AAMES Home Loan
|
Role |
Appellee
|
Status |
Active
|
|
Name |
1510 EAST COLONIAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Christopher Sprysenski
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AE, HMC ASSETS, LLC, AB BY 8/12
|
|
Docket Date |
2023-01-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-01-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED.
|
|
Docket Date |
2023-01-11
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2023-01-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2022-10-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2022-09-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Timmy McClain
|
|
Docket Date |
2022-09-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/11 ORDER
|
On Behalf Of |
HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
|
|
Docket Date |
2022-09-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 14 DAYS
|
On Behalf Of |
Timmy McClain
|
|
Docket Date |
2022-08-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
|
|
Docket Date |
2022-08-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ FOR AE, HMC ASSETS, LLC- AMENDED
|
On Behalf Of |
HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
|
|
Docket Date |
2022-08-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ FOR AE, HMC ASSETS, LLC- SEE AMENDED MOTION
|
On Behalf Of |
HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
|
|
Docket Date |
2022-08-04
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 429 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2022-08-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denying EOT Rule 9.300(A) ~ AMENDED W/I 5 DAYS
|
|
Docket Date |
2022-08-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time Supplemental ROA
|
On Behalf Of |
Timmy McClain
|
|
Docket Date |
2022-07-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/1; HMC ASSETS, LLC AB W/IN 5 DYS
|
|
Docket Date |
2022-07-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
|
|
Docket Date |
2022-06-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 7/8
|
On Behalf Of |
HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
|
|
Docket Date |
2022-05-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Timmy McClain
|
|
Docket Date |
2022-05-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/11 ORDER
|
On Behalf Of |
Timmy McClain
|
|
Docket Date |
2022-04-12
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ NTC OF AGREED EOT ACKNOWLEDGED; OTSC DISCHARGED; APPEAL SHALL PROCEED
|
|
Docket Date |
2022-04-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS
|
On Behalf Of |
Timmy McClain
|
|
Docket Date |
2022-04-06
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
|
|
Docket Date |
2022-02-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2236 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2022-01-25
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
|
|
Docket Date |
2022-01-19
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Ashland R. Medley 0089578
|
On Behalf Of |
HMC Assets, LLC, Solely In Its Capacity As Separate Trustee Of Cam XI Trust
|
|
Docket Date |
2022-01-18
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Tanner Andrews 0021426
|
On Behalf Of |
Timmy McClain
|
|
Docket Date |
2022-01-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-01-06
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2022-01-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-01-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/4/22
|
On Behalf Of |
Timmy McClain
|
|
|
State of Florida Ex Rel. Phone Recovery Services, LLC, Appellant(s) v. CenturyLink Communications, LLC, Embarq Florida, Inc., Embarq Communications, Inc., AT&T Corp., Teleport Communications America, LLC, and Bellsouth Telecommunications, LLC, Appellee(s).
|
1D2020-2560
|
2020-09-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County
2016 CA 002099
|
Parties
Name |
ex rel Phone Recovery Services, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brent R. Bigger, Russell S. Kent, Landis V. Curry, III
|
|
Name |
AT&T CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Misty Smith Kelley, George S. Lemieux, John M. Phillips, Scott H. Angstreich, Melissa A. Campbell, Megan Kelberman Moon, Collin R White, Gregory M. Munson
|
|
Name |
TELEPORT COMMUNICATIONS AMERICA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BELLSOUTH TELECOMMUNICATIONS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Ronald W. Flury
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Gwen Marshall
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-04-06
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice ~ Scott H. Angstreich, Esq
|
On Behalf Of |
AT&T Corp.
|
|
Docket Date |
2022-04-06
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Scott H. Angstreich
|
On Behalf Of |
AT&T Corp.
|
|
Docket Date |
2022-03-31
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB 15 days 5/10/22
|
|
Docket Date |
2022-03-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 15 days- AB
|
On Behalf Of |
AT&T Corp.
|
|
Docket Date |
2022-03-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2022-03-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2022-02-24
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 16 days 3/25/22
|
|
Docket Date |
2022-02-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 16 days- IB
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2022-02-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3854 pages
|
On Behalf Of |
Hon. Gwen Marshall
|
|
Docket Date |
2022-01-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ In light of the status report docketed December 28, 2021, the Court lifts the stay in these cases. Within thirty days of the date of this order, Appellant shall ensure preparation and transmittal of the record. Appellant shall serve the initial brief thirty days thereafter.
|
|
Docket Date |
2021-12-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to Status Report regarding 11th Circuit's decision
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2021-12-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ regarding 11th Circuit's decision
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2023-06-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-06-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-06-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
362 So. 3d 208
|
View |
View File
|
|
Docket Date |
2022-06-20
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Grant Pro Hac Vice Appearance ~ The Court grants the motions of John M. Phillips and Misty Smith Kelley, filed May 24, 2022, seeking leave to appear in this cause pro hac vice on behalf of: Centurylink Communications, LLC; Embarq Florida, Inc.; Embarq Communications, Inc.; Level 3 Telecom, LP f/k/a TW Telecom, LP; Level 3 Telecom of Florida, LP, f/k/a TW Telecom of Florida, LP; Level 3 Communications, LLC; Global Crossing Local Services, Inc.; and Broadwing Communications, LLC.
|
|
Docket Date |
2022-06-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2022-05-31
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Grant Pro Hac Vice Appearance ~ Motion filed by Collin R. White on May 10, 2022, to appear pro hac vice for AT&T Corporations and BellSouth Communications Systems, LLC is granted.
|
|
Docket Date |
2022-05-24
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ for John M. Phillips
|
|
Docket Date |
2022-05-24
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice ~ for Misty Smith Kelley
|
On Behalf Of |
AT&T Corp.
|
|
Docket Date |
2022-05-10
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice ~ for Collin R. White
|
On Behalf Of |
AT&T Corp.
|
|
Docket Date |
2022-05-10
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Collin R. White
|
On Behalf Of |
AT&T Corp.
|
|
Docket Date |
2022-05-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
AT&T Corp.
|
|
Docket Date |
2022-04-28
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Grant Pro Hac Vice Appearance ~ The Court grants the motion of Scott H. Angstreich, Esquire, filed April 6, 2022, seeking leave to appear in this cause pro hac vice on behalf of AT&T Corp. and BellSouth Communications Systems, LLC.
|
|
Docket Date |
2022-04-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ The Court dismisses the appeals in case numbers 1D20-2542 and 1D20-2694. However, the appeals in case numbers 1D20-2555 and 1D20-2560 remain pending in this Court. See Florida Rule of Appellate Procedure 9.350(b).
|
|
Docket Date |
2021-11-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ Upon review of Appellant’s status report, filed November 2, 2021, the Court continues to stay the proceedings in this case. Within seven days of issuance of the mandate in United States Court of Appeals for the Eleventh Circuit in Autauga County Emergency Management Communication District, et. al. v. Federal Communications Commission, et. al., case number 19-15072, Appellants shall file a status report with the Court.
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ Eleventh Circuit Decision
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-10-09
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Grant Motion to Consolidate-All Purposes ~ Appellant’s unopposed motion, filed October 6, 2020, is granted. The appeals in 1D20-2542, 1D20-2555, 1D20-2560, and 1D20-2694 are hereby consolidated for all purposes and are stayed pending the decision of the United States Court of Appeals for the Eleventh Circuit in Autauga County Emergency Management Communication District, et. al. v. Federal Communications Commission, et. al., case number 19-15072. Within 7 days of rendition of the Eleventh Circuit’s decision, Appellant shall file a status report advising of the need for any further proceedings.
|
|
Docket Date |
2020-10-06
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ AND STAY CASES ON APPEAL
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-09-17
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-09-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 27, 2020.
|
|
Docket Date |
2020-09-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ orders appealed attached
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-09-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW2:Waived-35.22(3)
|
|
|
JVA ENGINEERING CONTRACTOR, INC., VS AT&T CORP.,
|
3D2020-0387
|
2020-02-27
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8212
|
Parties
Name |
JVA ENGINEERING CONTRACTOR INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Hinda Klein, Miles A. McGrane, IV, SAMUEL B. SPINNER
|
|
Name |
AT&T CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
LEONEL PERAZA, JR., JACQUELINE ALEMAN
|
|
Name |
Hon. Veronica Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-05-27
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-05-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-03-04
|
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 |
JVA ENGINEERING CONTRACTOR, INC.
|
|
Docket Date |
2020-03-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
AT&T CORP.
|
|
Docket Date |
2020-03-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JVA ENGINEERING CONTRACTOR, INC.
|
|
Docket Date |
2020-02-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JVA ENGINEERING CONTRACTOR, INC.
|
|
Docket Date |
2020-02-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2020-02-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-05-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
JVA ENGINEERING CONTRACTOR, INC.
|
|
Docket Date |
2020-05-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2020-05-13
|
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 |
JVA ENGINEERING CONTRACTOR, INC.
|
|
Docket Date |
2020-04-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/13/20
|
|
Docket Date |
2020-04-13
|
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 |
JVA ENGINEERING CONTRACTOR, INC.
|
|
Docket Date |
2020-03-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
JVA ENGINEERING CONTRACTOR, INC.
|
|
Docket Date |
2020-05-27
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-03-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 15, 2020.
|
|
Docket Date |
2020-03-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/11/20
|
|
|
MIAMI-DADE COUNTY, VS SERGIO SAMUEL BAKAS, et al.,
|
3D2018-0377
|
2018-02-28
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14277
|
Parties
Name |
Miami-Dade County, Florida
|
Role |
Appellant
|
Status |
Active
|
Representations |
ABIGAIL PRICE-WILLIAMS, JONI A. MOSELY
|
|
Name |
MASTEC NORTH AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSE ENRIQUE CESPDEDES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANA MARIA TEJIDOR-BAKAS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AT&T CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sergio Samuel Bakas
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott A. Markowitz, FRANK E. PIERCE, IV, DAVID J. GILLIS, BRIAN D. EQUI
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2018-05-01
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-05-01
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2018-05-01
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-05-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-04-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Miami-Dade County, Florida
|
|
Docket Date |
2018-04-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-20 days to 4/30/18
|
|
Docket Date |
2018-04-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Miami-Dade County, Florida
|
|
Docket Date |
2018-03-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 4/9/18
|
|
Docket Date |
2018-03-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Miami-Dade County, Florida
|
|
Docket Date |
2018-02-28
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade County, Florida
|
|
Docket Date |
2018-02-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ALAIN GAZAPO VS AT&T
|
3D2018-0361
|
2018-02-26
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Unknown Court
FCHR 17-094
Unknown Court
DOAH 17-3104
Unknown Court
FCHR 2017-00098
|
Parties
Name |
ALAIN GAZAPO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AT&T CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ZAHIRA DIAZ-VAZQUEZ
|
|
Name |
REBECCA STEELE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. JOHN G. VAN LANINGHAM
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Tammy S. Barton
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-02-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-01-17
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-01-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Commission on Human Relations is dismissed for failure to comply with this Court’s order dated December 20, 2018, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2018-12-20
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2018-07-31
|
Type |
Record
|
Subtype |
Index
|
Description |
Index
|
|
Docket Date |
2018-03-13
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
AT&T
|
|
Docket Date |
2018-02-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ALAIN GAZAPO
|
|
Docket Date |
2018-02-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2018-02-26
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE
|
|
|
LEMEN MCCRAY VS BELLSOUTH TELECOMMUNICATIONS, etc. et al.
|
4D2016-1073
|
2016-03-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 08-038867 (03)
|
Parties
Name |
LEMEN MCCRAY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ron Renzy, Devin P. Tison, WENDY S. WALLBERG
|
|
Name |
WOODAH ENTERPRISES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AT&T CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BELLSOUTH TELECOMMUNICATIONS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Warren B. Kwavnick, Kelly Ann Lenahan, Bruce Michael Trybus
|
|
Name |
MASTEC, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Mily Rodriguez Powell
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-06-13
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC17-611
|
|
Docket Date |
2017-04-06
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Ack. Receipt from Supreme Court ~ SC17-611
|
|
Docket Date |
2017-04-03
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
LEMEN MCCRAY
|
|
Docket Date |
2017-04-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2017-03-31
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-03-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-03-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2017-03-15
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellee Woodah Enterprises' June 30, 2016 motion for attorneys' fees is denied.
|
|
Docket Date |
2016-09-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (717 PAGES)
|
|
Docket Date |
2016-08-31
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 15, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2016-07-08
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ UNREDACTED PROPOSAL FOR SETTLEMENT.
|
On Behalf Of |
BELLSOUTH TELECOMMUNICATIONS,
|
|
Docket Date |
2016-07-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
LEMEN MCCRAY
|
|
Docket Date |
2016-07-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
LEMEN MCCRAY
|
|
Docket Date |
2016-06-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (RESPONSE FILED 7/7/16)
|
On Behalf Of |
BELLSOUTH TELECOMMUNICATIONS,
|
|
Docket Date |
2016-06-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BELLSOUTH TELECOMMUNICATIONS,
|
|
Docket Date |
2016-06-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/20/16
|
On Behalf Of |
BELLSOUTH TELECOMMUNICATIONS,
|
|
Docket Date |
2016-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BELLSOUTH TELECOMMUNICATIONS,
|
|
Docket Date |
2016-05-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
LEMEN MCCRAY
|
|
Docket Date |
2016-04-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LEMEN MCCRAY
|
|
Docket Date |
2016-03-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-03-31
|
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 |
2016-03-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LEMEN MCCRAY
|
|
Docket Date |
2016-03-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
PINECREST CONSORTIUM, INC., VS AT&T CORP.,
|
3D2014-3136
|
2014-12-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12624
|
Parties
Name |
PINECREST CONSORTIUM, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
PAUL H. BASS, JARED L. GAMBERG
|
|
Name |
AT&T CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ARTHUR J. LAPLANTE, James H. Wyman
|
|
Name |
HON. ROSA I. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-06-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-06-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-06-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
PINECREST CONSORTIUM, INC.
|
|
Docket Date |
2015-06-12
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2015-05-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AE-30 days to 7/1/15
|
|
Docket Date |
2015-05-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
AT&T CORP.
|
|
Docket Date |
2015-05-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PINECREST CONSORTIUM, INC.
|
|
Docket Date |
2015-05-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PINECREST CONSORTIUM, INC.
|
|
Docket Date |
2015-04-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 5/9/15
|
|
Docket Date |
2015-04-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
PINECREST CONSORTIUM, INC.
|
|
Docket Date |
2015-03-12
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 1 SUPPL VOLUME (II).
|
|
Docket Date |
2015-03-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s March 9, 2015 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
|
|
Docket Date |
2015-03-09
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
PINECREST CONSORTIUM, INC.
|
|
Docket Date |
2015-03-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 4/9/15
|
|
Docket Date |
2015-03-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
PINECREST CONSORTIUM, INC.
|
|
Docket Date |
2015-01-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
AT&T CORP.
|
|
Docket Date |
2015-01-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2014-12-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PINECREST CONSORTIUM, INC.
|
|
Docket Date |
2014-12-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|