Docket Date |
2017-04-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER
|
|
Docket Date |
2017-02-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO RECALL THE MANDATE
|
On Behalf Of |
DOYE L. HEARD
|
|
Docket Date |
2017-02-03
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
|
|
Docket Date |
2017-02-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-02-01
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2017-01-11
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ rehearing en banc
|
|
Docket Date |
2016-10-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
On Behalf Of |
DOYE L. HEARD
|
|
Docket Date |
2016-10-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-09-21
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
DOYE L. HEARD
|
|
Docket Date |
2016-09-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX - PS DOYE L. HEARD
|
On Behalf Of |
DOYE L. HEARD
|
|
Docket Date |
2016-08-22
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-SUA SPONTE ~ The August 18, 2016, order is amended to require Appellant to file a supplemental appendix within ten days after the circuit court enters a written order on the motion to transfer venue. The circuit court clerk is not required to file a supplemental record.
|
|
Docket Date |
2016-08-18
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-SUA SPONTE ~ Appellant appeals an order granting Appellee, New Leaf Market, Inc.'s, motion to transfer venue. However, it does not appear that the circuit court entered a written order granting the motion. Jurisdiction is relinquished for ten days, during which period Judge Keith P. Spoto shall enter a written order. The clerk of the court shall supplement the record with the order within ten days of its entry.
|
|
Docket Date |
2016-06-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief w/Appendix
|
On Behalf Of |
DOYE L. HEARD
|
|
Docket Date |
2016-06-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
PUBLIX SUPERMARKETS, INC.
|
|
Docket Date |
2016-06-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2016-06-02
|
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 |
PUBLIX SUPERMARKETS, INC.
|
|
Docket Date |
2016-05-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee Publix Supermarkets' motion to dismiss appeal as moot is granted, and Publix Supermarkets is dismissed from this appeal.
|
|
Docket Date |
2016-05-20
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ AND OPPOSITION TO AE'S MOTION TO DISMISS APPEAL AS MOOT
|
On Behalf Of |
DOYE L. HEARD
|
|
Docket Date |
2016-05-16
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2016-05-11
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
DOYE L. HEARD
|
|
Docket Date |
2016-05-10
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
PUBLIX SUPERMARKETS, INC.
|
|
Docket Date |
2016-04-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix
|
On Behalf Of |
DOYE L. HEARD
|
|
Docket Date |
2016-04-22
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
|
Docket Date |
2016-04-22
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2016-04-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DOYE L. HEARD
|
|
Docket Date |
2016-04-21
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2016-04-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2016-04-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|