Classification |
NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
|
Court |
6th District Court of Appeal
|
Originating Court |
County Court for the Tenth Judicial Circuit, Highlands County
CC22-605
|
Parties
Name |
SUSAN STONE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAKEVIEW PARTNERS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHRISTOPHER V. CARLYLE, ESQ., THOMAS V. INFANTINO, ESQ.
|
|
Name |
HON. ANTHONY L. RITENOUR
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
JEROME W. KASZUBOWSKI, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-07-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-05-10
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Appellant's motion for rehearing filed on April 15, 2024, is denied.
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing
|
On Behalf Of |
SUSAN STONE
|
|
Docket Date |
2024-04-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-05-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
LAKEVIEW PARTNERS, LLC
|
|
Docket Date |
2023-05-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LAKEVIEW PARTNERS, LLC
|
|
Docket Date |
2023-05-01
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike-13a ~ The motion to strike is denied. The answer brief shall be served within thirty days from the date of this order.
|
|
Docket Date |
2023-03-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF
|
On Behalf Of |
LAKEVIEW PARTNERS, LLC
|
|
Docket Date |
2023-03-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LAKEVIEW PARTNERS, LLC
|
|
Docket Date |
2023-03-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SUSAN STONE
|
|
Docket Date |
2023-02-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 144 pages
|
On Behalf Of |
JEROME W. KASZUBOWSKI, CLERK
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
SUSAN STONE
|
|
Docket Date |
2022-12-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2022-12-30
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
JEROME W. KASZUBOWSKI, CLERK
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
|