Docket Date |
2022-10-26
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORD-Granting Fees and Costs
|
|
Docket Date |
2022-10-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2022-08-29
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2022-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S OA PREFERENCE
|
On Behalf Of |
Groveland Partners, LLC
|
|
Docket Date |
2022-08-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S OA PREFERENCE
|
On Behalf Of |
City of Groveland, Florida
|
|
Docket Date |
2022-08-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Groveland Partners, LLC
|
|
Docket Date |
2022-07-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
|
|
Docket Date |
2022-12-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2022-12-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-11-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2022-11-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING
|
On Behalf Of |
City of Groveland, Florida
|
|
Docket Date |
2022-11-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Groveland Partners, LLC
|
|
Docket Date |
2022-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 8/15- AMENDED
|
On Behalf Of |
Groveland Partners, LLC
|
|
Docket Date |
2022-07-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 7/8 ORDER
|
On Behalf Of |
Groveland Partners, LLC
|
|
Docket Date |
2022-06-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
City of Groveland, Florida
|
|
Docket Date |
2022-06-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/26 ORDER...
|
On Behalf Of |
City of Groveland, Florida
|
|
Docket Date |
2022-06-20
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief ~ AMENDED AB BY 6/22
|
|
Docket Date |
2022-06-20
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief
|
On Behalf Of |
City of Groveland, Florida
|
|
Docket Date |
2022-06-16
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
City of Groveland, Florida
|
|
Docket Date |
2022-06-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
City of Groveland, Florida
|
|
Docket Date |
2022-05-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 6/15
|
On Behalf Of |
City of Groveland, Florida
|
|
Docket Date |
2022-04-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Groveland Partners, LLC
|
|
Docket Date |
2022-03-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS
|
On Behalf Of |
Groveland Partners, LLC
|
|
Docket Date |
2022-03-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 369 PAGES
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2022-01-13
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2022-01-11
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ 1/5/22 LT FINAL ORDER RENDERED PER 12/29/21 ORDER ATTACHED
|
On Behalf Of |
Groveland Partners, LLC
|
|
Docket Date |
2021-12-29
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED TO 1/27/22 FOR LT TO RENDER FINAL ORDER; 12/10 ORDER DISCHARGED
|
|
Docket Date |
2021-12-21
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Dale A. Scott 0568821
|
On Behalf Of |
City of Groveland, Florida
|
|
Docket Date |
2021-12-20
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Thomas C. Allison 0035242
|
On Behalf Of |
Groveland Partners, LLC
|
|
Docket Date |
2021-12-17
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Groveland Partners, LLC
|
|
Docket Date |
2021-12-10
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS; DISCHARGED PER 12/29 ORDER
|
|
Docket Date |
2021-12-09
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2021-12-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2021-12-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-12-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/8/21
|
On Behalf Of |
Groveland Partners, LLC
|
|