Docket Date |
2022-03-25
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Agreed Notice of EOT Stricken (Unauthorized Case Type) ~ The agreed notice of extension of time docketed on March 24, 2022, is stricken as unauthorized. Administrative Order 19-2 does not authorize agreed notices of extensions of time for briefs in this case type. Any request for additional time to file or to accept the brief as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
|
|
Docket Date |
2023-10-25
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Supreme Court Disposition - the petition for
review is denied.
|
View |
View File
|
|
Docket Date |
2023-08-08
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court - The FL SC has received the Notice to Invoke
Discretionary Jurisdiction reflecting a filing date of August 04,
2023, seeking review of opinion dated June 7, 2023...
|
View |
View File
|
|
Docket Date |
2023-08-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-08-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-08-04
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice to Invok. Disc. Jur. FSC
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2023-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order on Motion for Rehearing
|
View |
View File
|
|
Docket Date |
2023-06-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification, rehearing, rehearing en banc and written opinion
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2023-06-07
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2023-06-07
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed
367 So. 3d 556
|
View |
View File
|
|
Docket Date |
2022-08-12
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
OA Denied ~ Appellant's motion for oral argument docketed May 25, 2022, is denied.
|
|
Docket Date |
2022-06-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2022-06-01
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Acknowledgment of Service List ~ The Notice of Name Change and Designation of E-Mail Address filed by counsel for the Appellant on May 31, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-05-31
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2022-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Grant Reply Brief Ext-Warn of Subm w/o Brf ~ The Court grants Appellant’s motion for extension of time filed May 25, 2022. Appellant shall serve the reply brief on or before June 27, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). Failure to serve the reply brief within the time allowed by this order may result in the submission of this case to the Court without consideration of a reply brief.
|
|
Docket Date |
2022-05-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2022-05-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2022-04-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Carolyn Keller Gable
|
|
Docket Date |
2022-04-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Carolyn Keller Gable
|
|
Docket Date |
2022-04-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion (Other) ~ to dispense with oral argument
|
On Behalf Of |
Carolyn Keller Gable
|
|
Docket Date |
2022-03-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Grant Answer Brief Extension ~ Appellee's motion docketed March 25, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before April 26, 2022.
|
|
Docket Date |
2022-03-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Carolyn Keller Gable
|
|
Docket Date |
2022-03-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 DAYS- AB
|
On Behalf Of |
Carolyn Keller Gable
|
|
Docket Date |
2016-01-28
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ emergency
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2022-02-25
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief ~ THIRD AMENDED
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2022-02-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Grant Motion (Other) ~ The Court grants Appellant’s motion filed February 1, 2022, seeking to file an enlarged brief. On or before February 25, 2022, Appellant shall file the enlarged third amended initial brief as set forth in his motion.
|
|
Docket Date |
2022-02-01
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2022-01-28
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief ~ SECOND
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2022-01-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Grant Initial Brief Extension ~ The Court grants the motion for extension of time docketed December 27, 2021. Appellant shall serve the second amended initial brief on or before January 28, 2022.
|
|
Docket Date |
2021-12-27
|
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 |
William R. Gable, Jr.
|
|
Docket Date |
2021-12-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Grant Initial Brief Extension ~ The Court grants the motion for extension of time to file a second amended initial brief docketed November 17, 2021. Appellant shall serve the second amended initial brief on or before December 29, 2021. In light of the notice of appearance docketed November 16, 2021, the Court acknowledges Jerry Rumph as counsel of record for Appellant.
|
|
Docket Date |
2021-11-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED INITIAL BRIEF
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2021-11-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ Notice of limited and conditional appearance
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Grant Motion File Amended Initial Brief ~ In light of the status report docketed September 23, 2021, the Court lifts the stay in this case. The Court grants Appellant’s amended motion for leave to obtain counsel and file an amended initial brief docketed September 29, 2021. Appellant shall file a second amended initial brief on or before November 29, 2021. If no second amended initial brief is filed, the case will proceed on the initial brief docketed September 27, 2021.
|
|
Docket Date |
2021-09-29
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ *AMENDED*
|
On Behalf Of |
William E. Gable Jr.
|
|
Docket Date |
2021-09-27
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Amd IB of atty Giel dated July 2018
|
On Behalf Of |
William E. Gable Jr.
|
|
Docket Date |
2021-09-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
William E. Gable Jr.
|
|
Docket Date |
2021-05-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ In light of Appellant’s status report, filed May 20, 2021, the stay imposed by the Court’s order of February 8, 2016, is extended.The debtor shall notify this Court within ten days after the lifting or dissolution of the bankruptcy stay. In any event, the debtor shall submit a report to this Court at the end of 180 days which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2021-05-20
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ (15-4951)
|
On Behalf Of |
William E. Gable Jr.
|
|
Docket Date |
2021-05-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ and Notification the Bankruptcy stay remains in effect (15-5382)
|
On Behalf Of |
William E. Gable Jr.
|
|
Docket Date |
2020-12-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ In light of Appellant’s status report, filed December 23, 2020, the stay imposed by the Court’s order of February 8, 2016, is extended.The debtor shall notify this Court within ten days after the lifting or dissolution of the bankruptcy stay. In any event, the debtor shall submit a report to this Court at the end of 180 days which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2020-12-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT 12/23/2020 AND NOTIFICATION THATTHE BANKRUPTCY STAY REMAINS IN EFFECT FOR CASE 1D15-4951
|
On Behalf Of |
William E. Gable Jr.
|
|
Docket Date |
2020-06-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ In light of Appellant’s status report, filed June 26, 2020, the stay imposed by the Court’s order of February 8, 2016, is extended.The debtor shall notify this Court within ten days after the lifting or dissolution of the bankruptcy stay. In any event, the debtor shall submit a report to this Court at the end of 180 days which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2020-06-26
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ duplicate of 6/25 status report
|
On Behalf Of |
William E. Gable Jr.
|
|
Docket Date |
2020-06-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ The time for filing a status report as directed by this Court’s order dated December 20, 2019, has expired. Appellant is directed to file a status report within ten days of the date of this order advising the Court of the status of the bankruptcy proceeding.
|
|
Docket Date |
2020-06-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
William E. Gable Jr.
|
|
Docket Date |
2019-12-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (General) ~ In light of Appellant’s status report, filed December 18, 2019, the stay imposed by the Court’s order of February 8, 2016, is extended. The debtor shall notify this Court within ten days after lifting or dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2019-12-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ status report and notification that the bankruptcy stay remains in effect
|
On Behalf Of |
William E. Gable Jr.
|
|
Docket Date |
2019-12-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ The time for filing a status report as directed by the Court’s order of June 6, 2019, has expired. Appellant is directed to file a status report within ten days of the date of this order advising the Court of the status of the bankruptcy proceeding.
|
|
Docket Date |
2019-06-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ Upon consideration of the status report filed May 20, 2019, in which pro se Appellant advises that his counsel Michael M. Giel has passed away, the Court notes that, in the absence of the appearance of substitute counsel on his behalf, Appellant is now proceeding pro se in this appeal, and shall be responsible for compliance with the orders of this Court and with the rules of appellate procedure.
|
|
Docket Date |
2016-02-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
Carolyn Keller Gable
|
|
Docket Date |
2016-02-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2019-06-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ Upon consideration of Appellant’s status report filed on May 20, 2019, the proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2019-05-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Status Report and Notification That Bankruptcy Stay Remains in Effect- Filed William E. Gable, Jr.
|
|
Docket Date |
2018-11-28
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-Bankruptcy ~ Upon consideration of Appellant’s status report filed on November 20, 2018, the proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2018-11-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Status Report
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2018-05-24
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-Bankruptcy ~ Appellant’s motion to accept status report as timely filed, filed on May 3, 2018, is granted, and the status report contained within the motion is hereby accepted by the Court. Accordingly, the Court’s show cause order of May 2, 2018, is hereby discharged. Upon consideration of the status report, the proceedings in this cause shall remain stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy. The motion filed on May 3, 2018, by Kristin Adamson, seeking leave to withdraw as counsel of record for Appellant, is granted. The Court notes that Appellant continues to be represented by Michael M. Giel.
|
|
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 |
William R. Gable, Jr.
|
|
Docket Date |
2018-05-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion (Other) ~ AA's response to this CT's 5/2/18 OSC, status report, and motion to treat as timely filed AA's status report
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2018-05-02
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
SC-Failure to Comply w/Order-Appeals ~ Appellant shall show cause within 10 days of the date of this order why sanctions should not be imposed for failure to file the status report required by the Court’s order of October 19, 2017.
|
|
Docket Date |
2018-02-09
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Grant Withdrawal of Appellant's Counsel ~ The motion filed January 22, 2018, by Rhonda S. Clyatt, seeking leave to withdraw as counsel of record for Appellant, is granted. The Court notes that Appellant continues to be represented by Michael M. Giel.
|
|
Docket Date |
2018-01-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2017-10-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-Bankruptcy ~ Upon consideration of the status report filed on October 2, 2017, the proceedings in this cause shall remain stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2017-10-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ status report and notification that the bankruptcy stay remains in effect
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2017-04-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ Upon consideration of the status report filed on March 28, 2017, the proceedings in this cause shall remain stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2017-03-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ status report and notification that the bankruptcy stay remains in effect
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2016-09-29
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-Bankruptcy ~ Appellant’s motion to accept amended response as timely filed, filed September 16, 2016, is granted. Upon consideration of the amended response, the order to show cause of September 6, 2016, is discharged. Upon consideration of the status report filed September 27, 2016, the proceedings in this cause shall remain stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2016-09-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ status report
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2016-09-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion (Other) ~ mo to accept response as timely filed and amnd response
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2016-09-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2016-09-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ status report
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2016-09-06
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
SC-Failure to Comply w/Order-Appeals ~ DISCHARGED 9/29/16*** Appellant shall show cause within 10 days of the date of this order why sanctions should not be imposed for failure to file the status report required by the court¿s order of February 8, 2016.
|
|
Docket Date |
2016-03-29
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ correct aa name
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2016-03-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Strike Notice of Unavailability as Unauth ~ The Court, on its own motion, strikes the appellant's notice of unavailability filed on March 14, 2016, as an unauthorized pleading.
|
|
Docket Date |
2016-03-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of unavailbility
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2016-02-08
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-Bankruptcy ~ The proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2016-02-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ suggestion of bankruptcy
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2016-02-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ addendum to emergency mo for stay
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2016-01-28
|
Type |
Order
|
Subtype |
Show Cause re Motion
|
Description |
SC Why Mot Should Not Be Granted ~ On or before February 5, 2016, respondent shall show cause why the emergency motion for stay filed January 28, 2016, should not be granted.
|
|
Docket Date |
2016-01-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2016-01-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1575 pages scanned ftp
|
|
Docket Date |
2016-01-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Grant Initial Brief Extension ~ Appellant's motion filed January 7, 2016, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before January 27, 2016.
|
|
Docket Date |
2016-01-07
|
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 |
William R. Gable, Jr.
|
|
Docket Date |
2015-12-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2015-12-11
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ amended cert re trans child case
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2015-12-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2015-12-04
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
SC-Failure to Comply w/Order-Appeals ~ The appellant shall show cause within 10 days from the date of this order why this appeal should not be dismissed for failure of appellant to comply with this Court's order dated November 2, 2015, requiring a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. Failure to timely comply with this order will result in the imposition of sanctions, including dismissal of the appeal, without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2015-11-23
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ sup cert re trans child case
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2015-11-18
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Rhonda S. Clyatt 0346081
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2015-11-05
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AE James M. Durant, Jr. 673242
|
On Behalf Of |
Carolyn Keller Gable
|
|
Docket Date |
2015-11-02
|
Type |
Order
|
Subtype |
Order Expediting Case
|
Description |
Child Case Order - Expedited Treatment ~ The above-styled appeal being one which this Court has determined to accord expedited treatment, it is ordered that: 1. Pursuant to Florida Rule of Appellate Procedure 9.600(a), all motions for extension of time must be filed with, and directed to, this Court. 2. No motions for extension of time will be granted except in case of extreme emergency. Any such motion, whether filed by a party or a court reporter, shall set forth with particularity the grounds constituting such emergency. 3. Within 10 days of this date, counsel for appellant (or appellant if proceeding pro se) shall file with this Court a certification substantially as follows indicating the name, address, and telephone number of the court reporter(s), if any, on whom appellant will rely in preparing transcripts of proceedings: Certification I hereby certify that the following court reporter has been requested to prepare and file a transcript of proceedings in the above-styled appeal: (name of court reporter) (address) (telephone number) The designations to the reporter were served on the reporter on(date). I have provided the court reporter a copy of this order on (date). -OR- I hereby certify that no transcript has been or will be requested to be prepared in connection with this appeal. (signature of counsel or self-represented appellant) A copy of the certification shall be properly served on opposing counsel and the court reporter. 4. In the event appellee has ordered or intends to order preparation of a transcript from any court reporter not identified in the appellant's certification, appellee shall file a certification as described above within 10 days of service of the appellant's certification. 5. Failure to timely comply with the terms of this order may result in the imposition of sanctions possibly including, but not limited to, dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2015-11-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter
|
|
Docket Date |
2015-10-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
William R. Gable, Jr.
|
|
Docket Date |
2015-10-30
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|