Docket Date |
2024-11-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Within ten days from the date of this order, Appellant shall supplement the record on appeal with the transcript of the hearing on November 8, 2022, referenced in the introductory paragraph of the Order Denying Plaintiff/Counter-Defendant, New York Solar Authority, Ltd.'s Motion for Enlargement of Time on page 7220 of the record on appeal. See Fla. R. App. P. 9.200(f)(2) ("If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.").
|
View |
View File
|
|
Docket Date |
2023-08-18
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed January 27, 2023, this court's order dated January 17, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
|
|
Docket Date |
2024-06-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellant shall serve the reply brief within thirty days or this appeal will proceed without it.
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to Appellee's Notice of Voluntary Dismissal of Cross-Appeal, filed December 27, 2023, Appellee's cross-appeal in this proceeding is dismissed.
|
View |
View File
|
|
Docket Date |
2023-12-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
|
On Behalf Of |
SYBAC SOLAR, LLC
|
|
Docket Date |
2023-12-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
SYBAC SOLAR, LLC
|
|
Docket Date |
2023-12-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//15 - AB DUE 12/27/23 (LAST REQUEST)
|
On Behalf Of |
SYBAC SOLAR, LLC
|
|
Docket Date |
2023-10-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 - AB DUE 12/12/23
|
On Behalf Of |
SYBAC SOLAR, LLC
|
|
Docket Date |
2023-09-28
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
NEW YORK SOLAR AUTHORITY, LTD.
|
|
Docket Date |
2023-09-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SYBAC SOLAR, LLC
|
|
Docket Date |
2023-09-18
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended Brief Required ~ The initial brief does not comply with the Florida Rules of AppellateProcedure. See Fla. R. App. P. 9.210. Specifically, the statement of the case andof the facts does not include references to the appropriate pages of the record.Appellant shall file a corrected brief within ten days from the date of thisorder.
|
|
Docket Date |
2023-09-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
NEW YORK SOLAR AUTHORITY, LTD.
|
|
Docket Date |
2023-07-14
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
SYBAC SOLAR, LLC
|
|
Docket Date |
2023-03-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
NEW YORK SOLAR AUTHORITY, LTD.
|
|
Docket Date |
2023-03-29
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
NEW YORK SOLAR AUTHORITY, LTD.
|
|
Docket Date |
2023-03-22
|
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 |
NEW YORK SOLAR AUTHORITY, LTD.
|
|
Docket Date |
2023-02-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ JORDAN - 7247 PAGES
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-01-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S SHOW OF GOOD CAUSE
|
On Behalf Of |
NEW YORK SOLAR AUTHORITY, LTD.
|
|
Docket Date |
2023-01-24
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
Cross Notice Filing Fee Paid through Portal
|
On Behalf Of |
SYBAC SOLAR, LLC
|
|
Docket Date |
2023-01-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
$295 fee
|
|
Docket Date |
2023-01-19
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
SYBAC SOLAR, LLC
|
|
Docket Date |
2023-01-17
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ **DISCHARGED-SEE 08/18/23 ORDER**
|
|
Docket Date |
2023-01-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-01-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-01-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
NEW YORK SOLAR AUTHORITY, LTD.
|
|