Docket Date |
2019-04-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to supplement.
|
|
Docket Date |
2020-01-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-12-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ADDITION - REDACTED - 36 PAGES
|
|
Docket Date |
2019-12-10
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER
|
|
Docket Date |
2019-11-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Written Opinion
|
Description |
Motion for Written Opinion
|
On Behalf Of |
THE DIAZ/FRITZ GROUP, INC.
|
|
Docket Date |
2019-10-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-10-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellants' motion for appellate attorney fees is denied. Appellee's motion for appellate attorney fees is granted in an amount to bedetermined by the trial court.
|
|
Docket Date |
2019-10-15
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2019-09-06
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney D. Michael Arendall to withdraw as associated counsel is granted, and Attorney Arendall is relieved of further appellate responsibilities.
|
|
Docket Date |
2019-08-29
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
THE DIAZ/FRITZ GROUP, INC.
|
|
Docket Date |
2019-08-12
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 15, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2019-08-08
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Grant Motion to Consolidation Record Only-75b ~ The appellant's motion to consolidate for record purposes is granted. Appeals 2D18-4284 and 2D19-2893 are consolidated for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
|
|
Docket Date |
2019-05-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ APPELLANT/PLAINTIFF THE DIAZ/FRITZ GROUP, INC.'S AND APPELLANT/DEFENDANT WESTFIELD INSURANCE COMPANY'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
THE DIAZ/FRITZ GROUP, INC.
|
|
Docket Date |
2019-05-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
THE DIAZ/FRITZ GROUP, INC.
|
|
Docket Date |
2019-04-18
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record-30f ~ Appellee's motion to supplement the record on appeal is denied.
|
|
Docket Date |
2019-04-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HAYWARD BAKER, INC.
|
|
Docket Date |
2019-04-09
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ APPELLANT/PLAINTIFF THE DIAZ/FRITZ GROUP, INC.'S AND APPELLANT/DEFENDANT WESTFIELD INSURANCE COMPANY'S MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
THE DIAZ/FRITZ GROUP, INC.
|
|
Docket Date |
2019-04-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
HAYWARD BAKER, INC.
|
|
Docket Date |
2019-04-05
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
HAYWARD BAKER, INC.
|
|
Docket Date |
2019-04-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
HAYWARD BAKER, INC.
|
|
Docket Date |
2019-04-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
HAYWARD BAKER, INC.
|
|
Docket Date |
2019-03-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
HAYWARD BAKER, INC.
|
|
Docket Date |
2019-03-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 14 - AB due 04/05/19
|
On Behalf Of |
HAYWARD BAKER, INC.
|
|
Docket Date |
2019-02-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 20 - AB due 03/22/19
|
On Behalf Of |
HAYWARD BAKER, INC.
|
|
Docket Date |
2019-01-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
THE DIAZ/FRITZ GROUP, INC.
|
|
Docket Date |
2019-01-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 31, 2019.
|
|
Docket Date |
2019-01-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ STEPHENS - REDACTED - AMENDED - 5405 PAGES
|
|
Docket Date |
2019-01-17
|
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 |
THE DIAZ/FRITZ GROUP, INC.
|
|
Docket Date |
2019-01-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ STEPHENS - REDACTED - 2909 PAGES
|
|
Docket Date |
2018-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 17, 2019.
|
|
Docket Date |
2018-12-20
|
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 |
THE DIAZ/FRITZ GROUP, INC.
|
|
Docket Date |
2018-11-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
THE DIAZ/FRITZ GROUP, INC.
|
|
Docket Date |
2018-10-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2018-10-30
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ CORRECTED
|
|
Docket Date |
2018-10-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
|
On Behalf Of |
THE DIAZ/FRITZ GROUP, INC.
|
|
Docket Date |
2018-10-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2018-10-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2018-10-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|