Docket Date |
2020-03-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ RELATED CASE: 19-886 PRIOR CASE:18-426
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2021-07-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-06-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-06-28
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Appellants’ Response in Opposition to Appellee’s Motion for Rehearing, filed on June 25, 2021, is noted.Upon consideration, Appellee/Cross-Appellant’s Motion for Rehearing is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
|
|
Docket Date |
2021-06-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR REHEARING
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2021-06-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
ARTHUR F. SCHERR
|
|
Docket Date |
2021-06-09
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2021-06-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF UNAVAILABILITY
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2021-05-26
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2021-04-07
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2021-03-16
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2021-01-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' OMNIBUS RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONS FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2021-01-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
ARTHUR F. SCHERR
|
|
Docket Date |
2021-01-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
ARTHUR F. SCHERR
|
|
Docket Date |
2021-01-19
|
Type |
Notice
|
Subtype |
Notice of Oral Argument-Video Conference
|
Description |
Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, APRIL 7, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2021-01-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2020-12-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ARTHUR F. SCHERR
|
|
Docket Date |
2020-12-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ARTHUR F. SCHERR
|
|
Docket Date |
2020-11-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 12/23/2020
|
|
Docket Date |
2020-11-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ARTHUR F. SCHERR
|
|
Docket Date |
2020-10-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 11/23/2020
|
|
Docket Date |
2020-10-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TOFILE ANSWER BRIEF
|
On Behalf Of |
ARTHUR F. SCHERR
|
|
Docket Date |
2020-09-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2020-09-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2020-09-04
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on September 2, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
|
|
Docket Date |
2020-09-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2020-09-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANTS' NOTICE TO COURT OF APPELLEE'S NON-OBJECTIONTO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ONAPPEAL
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2020-08-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/2020
|
|
Docket Date |
2020-08-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2020-07-01
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Attorneys’ Fees Appeal Pending Outcome of Underlying Case Appeal is hereby denied.
|
|
Docket Date |
2020-06-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANTS' MOTION TO STAY ATTORNEYS' FEES APPEALPENDING OUTCOME OF UNDERLYING CASE APPEAL
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2020-06-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant Arthur F. Scherr’s Motion to Consolidate is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together.
|
|
Docket Date |
2020-06-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-90 days to 8/24/20
|
|
Docket Date |
2020-05-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLANTS, JON J. RAPPAPORT AND PET MEDICAL CENTERS,LLC'S NOTICE OF AGREED EXTENSION OF TIME TO FILE THEIRINITIAL BRIEF ON ITS ATTORNEYS' FEES APPEAL
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2020-04-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FORATTORNEYS' FEES AND COSTS
|
On Behalf Of |
ARTHUR F. SCHERR
|
|
Docket Date |
2020-03-23
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2020-03-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANTS, JON J. RAPPAPORT AND PET MEDICAL CENTERS, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2020-03-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2020-03-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
JON J. RAPPAPORT
|
|
Docket Date |
2021-06-14
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed June 9, 2021, is granted and recognized by the Court.
|
|
Docket Date |
2021-05-26
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellee’s Motion for Appellate Attorneys’ Fees is hereby denied.
|
|