Docket Date |
2022-06-15
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed ~ Consolidated case 2D19-0108 was closed on 6/16/22.
|
|
Docket Date |
2022-06-15
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
|
|
Docket Date |
2022-06-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-05-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
HENDRY PLANTATION, LLC
|
|
Docket Date |
2022-04-06
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ The notice to withdraw as counsel filed by attorney Michael R. Whitt on behalf ofJeffrey S. Haut is treated as a motion to withdraw as counsel. The motion is deniedwithout prejudice to attorney Haut to file, within 10 days from the date of this order, themotion withdraw on his own behalf.
|
|
Docket Date |
2022-04-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of respondent's supplemental status report filed on March 9,2022, respondent is directed to update this court on the status of the bankruptcyproceeding within 45 days from the date of this order.
|
|
Docket Date |
2022-03-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF TERMINATION OF APPEARANCE OF COUNSEL
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2022-03-09
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RESPONDENT'S SUPPLEMENTAL STATUS REPORT
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2022-03-07
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RESPONDENT'S STATUS REPORT
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2021-12-08
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of the parties' status report filed December 7, 2021, theparties are directed to update this court on the status of the bankruptcy proceeding onor before March 7, 2022.
|
|
Docket Date |
2021-12-07
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RESPONDENT'S STATUS REPORT
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2021-11-24
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within 15 days from the date of this order, the parties shall update this court onthe status of the bankruptcy proceedings.
|
|
Docket Date |
2021-10-01
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of petitioner's status report filed on September 30, 2021, petitioner is directed to update this court on the status of the bankruptcy proceeding within 30 days from the date of this order.
|
|
Docket Date |
2021-09-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2021-09-15
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Counsel for appellee is directed to file, within 15 days, a copy of the latest bankruptcy court order.
|
|
Docket Date |
2021-08-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2021-08-24
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within 10 days, respondent shall comply with this court's order dated July 6, 2021.
|
|
Docket Date |
2021-07-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report filed June 16, 2021, respondent is directed to update this court on the status of the bankruptcy proceedings on or before August 16, 2021.
|
|
Docket Date |
2021-06-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RESPONDENT'S STATUS REPORT
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2021-03-08
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ (duplicate)
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2021-03-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2020-11-13
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report, the parties are directed to update the court on the status of the bankruptcy proceedings on or before April 6, 2021.
|
|
Docket Date |
2020-11-06
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2020-08-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report filed on August 3, 2020, the parties are requested to update this court on the status of the bankruptcy proceedings on or before November 6, 2020.
|
|
Docket Date |
2020-08-03
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RESPONDENT'S STATUS REPORT
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2020-06-03
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report filed on June 2, 2020, the parties are directed to provide the court with a status report on the bankruptcy proceeding on or before August 3, 2020.
|
|
Docket Date |
2020-06-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RESPONDENT'S STATUS REPORT
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2020-04-28
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Hahn Loeser & Parks, LLP, is substituted as Respondent's counsel of record and the firm Brennan Manna & Diamond, P.L., is relieved of further appellate responsibilities.
|
|
Docket Date |
2020-04-27
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ CONSENT AND STIPULATION FOR SUBSTITUTION OF COUNSEL
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2020-04-16
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report filed on March 2, 2020, the parties are directed to provide the court with a status report on the bankruptcy proceeding on or before June 2, 2020.
|
|
Docket Date |
2020-03-03
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of the respondent's status report of the bankruptcy stay, respondent is requested to advise this court of the bankruptcy case status within three months of this order.
|
|
Docket Date |
2020-03-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2019-12-02
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of respondent's status report filed on November 4, 2019, respondent is directed to update the court on the status of the bankruptcy proceedings within ninety days.
|
|
Docket Date |
2019-11-04
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RESPONDENT'S STATUS REPORT
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2019-08-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Upon consideration of the joint status report filed by the parties on July 25, 2019, the parties are requested to update the status report within ninety days from the date of this order.
|
|
Docket Date |
2019-07-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ JOINT STATUS REPORT
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2019-04-03
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-AMENDED ORDER ~ This court is prevented from any action in this certiorari proceeding due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
|
|
Docket Date |
2019-03-28
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay ~ This court is prevented from any action in this certiorari proceeding due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
|
|
Docket Date |
2019-03-20
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ PETITIONERS' AND RESPONDENT'S JOINT MOTION TO STAY
|
On Behalf Of |
HENDRY PLANTATION, LLC
|
|
Docket Date |
2019-03-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2019-02-07
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Respondent's unopposed amended motion to consolidate petitions for writ of certiorari is granted and cases 2D18-4899 and 2D19-108 are consolidated for all purposes. Respondent's response to the consolidated petitions shall be served within thirty days from the date of this order. The parties shall file all future filings under case number 2D18-4899. Petitioner's motion for review of trial court's order partially denying stay is granted to the extent that the court has reviewed the motion and approves the trial court's denial. Petitioner's motion for leave to reply to the response to the motion to review the denial of stay is granted and the reply has been noted.
|
|
Docket Date |
2019-01-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO FILE REPLY TO RESPONDENT'S RESPONSE TO MOTION FOR REVIEW OF TRIAL COURT'S ORDER PARTIALLY DENYING STAY
|
On Behalf Of |
HENDRY PLANTATION, LLC
|
|
Docket Date |
2019-01-30
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ UNOPPOSED AMENDED MOTION TO CONSOLIDATE PETITIONS FOR WRIT OF CERTIORARI1
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2019-01-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT'S RESPONSE OPPOSING MOTION FOR REVIEW OF TRIAL COURT'S ORDER PARTIALLY DENYING STAY
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2019-01-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2019-01-28
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
PHIL ANDERSON HOLDINGS (II) INC.
|
|
Docket Date |
2019-01-16
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner’s motion for review of trial court’s order partially denying stay within 15 days of this order.
|
|
Docket Date |
2019-01-15
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ PETITIONER'S MOTION FOR REVIEW OF TRIAL COURT'S ORDER PARTIALLY DENYING STAY
|
On Behalf Of |
HENDRY PLANTATION, LLC
|
|
Docket Date |
2019-01-09
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
|
|
Docket Date |
2018-12-17
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF SERVICE
|
On Behalf Of |
HENDRY PLANTATION, LLC
|
|
Docket Date |
2018-12-12
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
cert of service - writ
|
|
Docket Date |
2018-12-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-12-11
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
HENDRY PLANTATION, LLC
|
|
Docket Date |
2018-12-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
HENDRY PLANTATION, LLC
|
|
Docket Date |
2018-12-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
HENDRY PLANTATION, LLC
|
|