Docket Date |
2016-07-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ Upon consideration of appellee's July 13, 2016 response, it is ORDERED that appellants' July 12, 2016 motion to supplement the record is granted, and the record is supplemented to include the material found in the appellants' appendix to the reply brief. Said supplemental record is deemed filed as of July 13, 2016.
|
|
Docket Date |
2016-07-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's July 12, 2016 motion to correct the record.
|
|
Docket Date |
2016-07-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO CORRECT RECORD
|
On Behalf Of |
PALM BEACH GREYHOUND KENNELS
|
|
Docket Date |
2016-07-13
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ REPLY BRIEF AS UNTIMELY
|
On Behalf Of |
PALM BEACH GREYHOUND KENNELS
|
|
Docket Date |
2016-07-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO REPLY BRIEF** SUPPLEMENTAL RECORD** see 7-20-16 order
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-07-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ **DEEMED FILED 8/11/16**
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-07-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2017-03-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-12-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-12-05
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellants' November 18, 2016 motion for rehearing is denied.
|
|
Docket Date |
2016-11-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REHEARING.
|
On Behalf Of |
PALM BEACH GREYHOUND KENNELS
|
|
Docket Date |
2016-11-18
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-11-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-11-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's June 22, 2016 motion for attorney's fees is granted, pursuant to Florida Statutes § 57.105. On remand, the trial court shall set 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 |
2016-08-11
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike ~ ORDERED that appellee's July 13, 2016 motion to strike is denied, and the July 12, 2016 reply brief is deemed filed. However, appellants are reminded that compliance with court orders and deadlines is required, and further noncompliance may result in the imposition of sanctions.
|
|
Docket Date |
2016-07-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STRIKE.
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-07-11
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ ORDERED that appellee's June 20, 2016 motion to strike appellants' response to motion for sanctions is denied as moot. This court notes that the appellee's motion for sanctions was filed on June 23, 2016 and the appellants' response filed on June 15, 2016 is in response to the June 23, 2016 motion.
|
|
Docket Date |
2016-06-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ "MOTION FOR SANCTIONS"
|
On Behalf Of |
PALM BEACH GREYHOUND KENNELS
|
|
Docket Date |
2016-06-20
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ RESPONSE TO MOTION FOR SANCTIONS
|
On Behalf Of |
PALM BEACH GREYHOUND KENNELS
|
|
Docket Date |
2016-06-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR SANCTIONS
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-06-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
PALM BEACH GREYHOUND KENNELS
|
|
Docket Date |
2016-05-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-05-13
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ ORDERED that the appellant's May 9, 2016 motion for extension is determined to be moot. See appellant's May 11, 2016 notice of agreed extension.
|
|
Docket Date |
2016-05-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's May 10, 2016 notice of unavailability is stricken as unauthorized.
|
|
Docket Date |
2016-05-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 05/23/16
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-05-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ **STRICKEN AS UNAUTHORIZED.**
|
On Behalf Of |
PALM BEACH GREYHOUND KENNELS
|
|
Docket Date |
2016-05-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (138 PAGES)
|
|
Docket Date |
2016-05-09
|
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 |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-04-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/9/16
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-04-04
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 18, 2016, the law firm of Slusher, Yellin & Rosenblum, P.A., is substituted for the law firm of Kubicki Draper, P.A., as counsel for appellee in the above-styled cause.
|
|
Docket Date |
2016-03-18
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ STIPULATION
|
On Behalf Of |
PALM BEACH GREYHOUND KENNELS
|
|
Docket Date |
2016-02-29
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants¿ February 19, 2016 response, it is ORDERED that the appellee¿s February 10, 2016 motion to dismiss is denied.
|
|
Docket Date |
2016-02-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-02-19
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed ~ ("NOTICE OF FILING")
|
|
Docket Date |
2016-02-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CERTIFICATION OF PAYMENT OF APPELLATE FILING FEE
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-02-10
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
PALM BEACH GREYHOUND KENNELS
|
|
Docket Date |
2016-02-04
|
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 |
2016-02-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-02-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BARKER KENNELS, INC.
|
|
Docket Date |
2016-02-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|