Docket Date |
2016-09-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2016-09-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-09-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2016-06-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 09/26/16
|
On Behalf Of |
SIMCHA PLAZA, LLC
|
|
Docket Date |
2016-06-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2016-04-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 days to 06/01/16
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2016-04-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2016-04-11
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw Filing
|
Description |
ORD-To Withdraw Pleadings ~ ORDERED that appellee's April 7, 2016 notice of withdrawal of motion is treated as a motion to withdraw the April 6, 2016 motion to dismiss and is granted, and the April 6, 2016 motion to dismiss is considered withdrawn.
|
|
Docket Date |
2016-04-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF MOTION TO DISMISS
|
On Behalf Of |
SIMCHA PLAZA, LLC
|
|
Docket Date |
2016-04-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2016-04-06
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
SIMCHA PLAZA, LLC
|
|
Docket Date |
2016-03-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 128 pages
|
|
Docket Date |
2016-03-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/02/16
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2016-01-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ COURTESY COPY OF DIRECTIONS TO THE CLERK (PER ATTORNEY)
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2016-01-04
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Emergency Motion to Stay ~ Upon consideration of appellant¿s December 31, 2015 updated status report and appellee¿s December 30, 2015 reply to appellant¿s emergency motion to stay, it is ORDERED that appellant¿s December 29, 2015 motion to stay is denied.
|
|
Docket Date |
2015-12-31
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ TRIAL COURT ORDER DENYING EMERGENCY MOTION TO STAY, AS UPDATE TO STATUS REPORT
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2015-12-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ ("UPDATED") RE: TRIAL COURT'S DENIAL OF EMERGENCY MOTION TO STAY PROCEEDING PENDING APPEAL
|
On Behalf Of |
SIMCHA PLAZA, LLC
|
|
Docket Date |
2015-12-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2015-12-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
On Behalf Of |
SIMCHA PLAZA, LLC
|
|
Docket Date |
2015-12-30
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply ~ TO EMERGENCY MOTION
|
On Behalf Of |
SIMCHA PLAZA, LLC
|
|
Docket Date |
2015-12-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO EMERGENCY MOTION TO STAY
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2015-12-29
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Request for Emergency Treatment
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2015-12-29
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
Denying Request for Emergency Treatment ~ ORDERED that appellants' December 29, 2015 request for emergency treatment is denied; further,ORDERED that appellants' December 29, 2015 emergency motion to stay is granted until December 31, 2015 at 10:30 AM. Appellee is ORDERED to file a reply to appellants' emergency motion to stay on or before December 31, 2015 at 8:30 AM; further, ORDERED that the appellants are directed to file a status report on or before December 31, 2015 at 8:30 AM regarding their efforts to receive an emergency hearing or emergency stay from the trial court.
|
|
Docket Date |
2015-12-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RICHARD ALAN REINER, D.C., P.A.
|
|
Docket Date |
2015-12-28
|
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 |
2015-12-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-12-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|