Docket Date |
2017-08-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-12-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-12-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-12-21
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ TO STIPULATION FOR DISMISSAL
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-12-21
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the parties December 18, 2018 notice of voluntary dismissal is stricken as unauthorized.
|
|
Docket Date |
2018-12-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ *STRICKEN*
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-11-28
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Deny Certification of Cause to S.C. ~ ORDERED that the appellant's November 7, 2018 motion for certification, clarification and/or a written opinion is denied.
|
|
Docket Date |
2018-11-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO THE MOTION FOR CERTIFICATION, CLARIFICATION, AND/OR A WRITTEN OPINION (TOWN OF GULF STREAM)
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-11-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR CERTIFICATION,CLARIFICATION, AND/OR A WRITTEN OPINION (ROBERT A. SWEETAPPLE)
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-11-07
|
Type |
Notice
|
Subtype |
Suggestion for Immediate Resolution by FSC 9.125
|
Description |
Motion Suggest to Cert. Cause to S.C. ~ MOTION FOR CERTIFICATION, CLARIFICATION, AND/OR A WRITTEN OPINION
|
On Behalf Of |
Martin E. O'Boyle
|
|
Docket Date |
2018-10-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion
|
|
Docket Date |
2018-06-27
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2018-05-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Martin E. O'Boyle
|
|
Docket Date |
2018-05-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 5/28/18.
|
On Behalf Of |
Martin E. O'Boyle
|
|
Docket Date |
2018-05-04
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that the May 3, 2018 motion of Robert Rivas, counsel for appellant, to withdraw as counsel is granted. This court notes that the appellants will continue to be represented by Jonathan R. O’Boyle.
|
|
Docket Date |
2018-05-03
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Martin E. O'Boyle
|
|
Docket Date |
2018-04-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (ROBERT A. SWEETAPPLE)
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-04-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO THE APPELLANTS' MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-04-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 4/19/18 (ROBERT A. SWEETAPPLE)
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-04-02
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Martin E. O'Boyle
|
|
Docket Date |
2018-04-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ RESPONSE FILED 4/17/18
|
On Behalf Of |
Martin E. O'Boyle
|
|
Docket Date |
2018-03-19
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (17 PAGES)
|
|
Docket Date |
2018-03-16
|
Type |
Order
|
Subtype |
Order on Motion to Amend/Correct Record
|
Description |
ORD-Allow Record to be Corrected ~ ORDERED that appellee's March 14, 2018 motion to correct and supplement record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
|
|
Docket Date |
2018-03-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Amend/Correct Record
|
Description |
Motion To Correct the Record ~ *AND* SUPPLEMENT RECORD ON APPEAL
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-03-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (TOWN OF GULF STREAM, SCOTT MORGAN, JOHN C. RANDOLPH, and JOANNE O'CONNOR)
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-03-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/09/18 (ROBERT A. SWEETAPPLE)
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-02-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/08/18 (ROBERT A. SWEETAPPLE)
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-02-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/14/18 (TOWN OF GULF STREAM, SCOTT MORGAN,JOHN C. RANDOLPH, and JOANNE O'CONNOR)
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2018-01-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Martin E. O'Boyle
|
|
Docket Date |
2018-01-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (303 PAGES)
|
|
Docket Date |
2018-01-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TEN DAYS TO 1/15/18
|
On Behalf Of |
Martin E. O'Boyle
|
|
Docket Date |
2017-12-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/03/18
|
On Behalf Of |
Martin E. O'Boyle
|
|
Docket Date |
2017-10-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/04/17
|
On Behalf Of |
Martin E. O'Boyle
|
|
Docket Date |
2017-10-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ (AMENDED) *AND* DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2017-10-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ *AND* DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
Town of Gulf Stream
|
|
Docket Date |
2017-08-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
|
Docket Date |
2017-08-29
|
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 |
2017-08-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-08-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Martin E. O'Boyle
|
|