Docket Date |
2021-02-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-01-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-09-21
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2020-08-19
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal will proceed without it.
|
|
Docket Date |
2020-08-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny EOT (General)-74d ~ Appellant's motion for an extension of time is denied as moot. The initial brief was filed on November 1, 2019.
|
|
Docket Date |
2020-08-10
|
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 |
MIKE MC GLOCKLIN
|
|
Docket Date |
2020-08-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ COVERT - REDACTED - 123 PAGES
|
|
Docket Date |
2020-07-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Courtesy copy of LT filing.
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2020-07-20
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellees’ answer brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-07-17
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2020-05-07
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE.
|
|
Docket Date |
2020-05-07
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORDER VACATED ~ Appellant's "petition of objections" is treated as a motion for reinstatement and granted. The March 4, 2020, order is vacated, and this appeal is reinstated.
|
|
Docket Date |
2020-05-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2020-05-04
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE.
|
|
Docket Date |
2020-04-27
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ COPY OF LT AFFIDAVIT OF INDIGENT STATUS - PS MIKE MC GLOCKLIN 413271
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2020-04-27
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter ~ TRANSMITTAL LETTER TO PRO SE LT AFFIDAVITS
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2020-04-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2020-03-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant may, within fifteen days from the date of this order, submit a certificate or order from the circuit court finding him insolvent. Contrary to the statements in Appellant's motion for rehearing, he has not satisfied the October 7, 2019, fee order. His November 25, 2019, submission included an affidavit of prior litigation, an unsigned affidavit of indigent status, and an inmate trust fund account statement. If Appellant qualifies for a filing fee waiver, he must submit an order of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order then forwarded to this court.
|
|
Docket Date |
2020-03-16
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ ***TREATED AS MOTION FOR REINSTATEMENT - SEE 5/7/2020 ORDER***
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2020-03-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ ***VACATED - SEE 5/7/2020 ORDER***This appeal is dismissed for failure of the Appellant to comply with this court's October 7, 2019, fee order and November 25, 2019, order.
|
|
Docket Date |
2020-03-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KHOUZAM, C.J. AND CASANUEVA AND ATKINSON
|
|
Docket Date |
2019-12-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-STRICKEN AS UNAUTHORIZED ~ The appellant's filing titled "Re: Inquiry, complaint" dated December 16 and filed on December 18, 2019, is stricken as an unauthorized filing in this court.
|
|
Docket Date |
2019-12-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ ***STRICKEN***(see 12/23/19 order) INQUIRY / COMPLAINT
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2019-11-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted, and he shall satisfy this court's October 7, 2019, fee order within 30 days from the date of this order. Appellant is cautioned that he must send a copy of all filings in this court to the opposing parties and must state in the certificate of service that this has been done. The certificate of service should include the name(s) and address(es) of those who were sent a copy.
|
|
Docket Date |
2019-11-25
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2019-11-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2019-11-04
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ OF SERVICE - PS MIKE MC GLOCKLIN 413271
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2019-11-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2019-10-24
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ Because the September 9, 2019, order was attached to the notice of appeal, this court's October 7, 2019, order to show cause is discharged.
|
|
Docket Date |
2019-10-23
|
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 |
MIKE MC GLOCKLIN
|
|
Docket Date |
2019-10-18
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2019-10-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2019-10-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
Docket Date |
2019-10-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-10-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MIKE MC GLOCKLIN
|
|
Docket Date |
2019-10-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|