Docket Date |
2017-04-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF. 45 DAYS TO 5/22/17.
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2017-03-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2017-03-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2017-03-08
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ 1 ENVELOPE.
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2017-03-07
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (2245 PAGES)
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2017-03-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellant/cross-appellee's March 2, 2017 motion for leave to directly supplement the record to correct omissions thereto is granted. Appellant shall file the supplemental record within ten (10) days of the date of this order
|
|
Docket Date |
2017-03-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 8 DAYS TO 3/14/17.
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2017-03-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ "UNOPPOSED MOTION FOR LEAVE TO DIRECTLY SUPPLEMENT THE RECORD TO CORRECT OMISSIONS THERETO"
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2017-01-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 3/6/17.
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2016-12-27
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ ONE (1) ENVELOPE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2016-12-21
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
|
Docket Date |
2016-12-20
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant/cross-appellee's December 15, 2016 motion to supplement the record and to clarify the court's December 1, 2016 order is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. The clerk shall also serve an amended index. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
|
|
Docket Date |
2016-12-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (3955 PAGES)
|
|
Docket Date |
2016-12-15
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief ~ *AND* TO CLARIFY THE COURT'S DECEMBER 1, 2016 ORDER.
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2016-12-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REGARDING PAYMENT FOR RECORD ON APPEAL.
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2016-12-08
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal notice filed by the clerk of the lower tribunal on November 15, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2016-12-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including December 9, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
|
|
Docket Date |
2016-11-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Mot for EOT to File Court Reporter Note
|
|
Docket Date |
2016-11-15
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
|
|
Docket Date |
2016-11-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2016-11-03
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgement Letter
|
|
Docket Date |
2016-11-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2016-11-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on October 7, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
|
|
Docket Date |
2016-10-31
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
|
Docket Date |
2016-10-18
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgment Letter
|
|
Docket Date |
2018-10-15
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits
|
|
Docket Date |
2018-09-06
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC18-1236
|
|
Docket Date |
2018-07-31
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Ack. Receipt from Supreme Court ~ SC18-1236
|
|
Docket Date |
2018-07-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2018-07-20
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2018-07-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2018-07-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-06-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that the appellant's May 17, 2018 motion for rehearing en banc is denied.
|
|
Docket Date |
2018-05-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2018-05-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion For Rehearing EN BANC
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2018-05-02
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellant/cross-appellee's August 16, 2017 motion for attorney's fees is denied.
|
|
Docket Date |
2018-05-02
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2018-01-26
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2018-01-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2018-01-18
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED sua sponte that the appellee/cross-appellant is directed to file within seven (7) days from the date of this order, any written order or transcript reflecting the circuit court’s specific ruling on liability as to the claims asserted pursuant to the Bert J. Harris, Jr., Private Property Rights Protection Act. The court notes that on August 15, 2015 the circuit court made multiple specific references to a ruling on liability to be issued the following Monday, August 18, 2015.
|
|
Docket Date |
2018-01-08
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2017-12-05
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2017-10-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2017-10-16
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that the Appellee/Cross-Appellant’s October 11, 2017, unopposed motion to supplement the record is granted, and the record is supplemented to include “Plaintiff’s Memorandum of Law in Opposition to Defendant’s Motion for Summary Judgment.” Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2017-10-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2017-10-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2017-10-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (RESPONSE FILED 10/23/17)
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2017-10-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2017-10-11
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Appellee/Cross-Appellant's Reply Brief
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2017-09-22
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 5, 2017, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
|
|
Docket Date |
2017-09-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Cross-Reply Brief
|
Description |
Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 10/11/17.
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2017-08-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2017-08-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (RESPONSE FILED 10/11/17)
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2017-06-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 8/16/17 FOR REPLY BRIEF AND CROSS ANSWER BRIEF
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2017-06-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ AND CROSS INITIAL BRIEF
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2017-05-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/21/17.
|
On Behalf Of |
CITY OF HOLLYWOOD, FLORIDA
|
|
Docket Date |
2016-10-14
|
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 |
2016-10-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-10-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GSK HOLLYWOOD DEVELOPMENT GROUP, LLC
|
|
Docket Date |
2016-10-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|