Docket Date |
2015-07-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CHANGE OF ATTORNEY WITHIN FIRM AND DESIGNATION OF SERVICE E-MAIL ADDRESS
|
On Behalf Of |
PALM BEACH HOTEL CONDOMINIUM
|
|
Docket Date |
2015-07-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REVIEW
|
On Behalf Of |
PALM BEACH HOTEL CONDOMINIUM
|
|
Docket Date |
2015-07-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant¿s June 6, 2015 motion to stay.
|
|
Docket Date |
2016-07-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-07-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-06-23
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellant's January 19, 2016 motion for attorney's fees is denied.
|
|
Docket Date |
2016-06-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-04-13
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2016-01-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2016-01-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2016-01-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2016-01-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 6, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2016-01-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2015-12-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 01/08/16
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2015-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/09/15
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2015-10-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PALM BEACH HOTEL CONDOMINIUM
|
|
Docket Date |
2015-10-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PALM BEACH HOTEL CONDOMINIUM
|
|
Docket Date |
2015-10-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
PALM BEACH HOTEL CONDOMINIUM
|
|
Docket Date |
2015-09-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 40 DAYS TO 10/17/15
|
On Behalf Of |
PALM BEACH HOTEL CONDOMINIUM
|
|
Docket Date |
2015-08-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2015-08-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 5 DAYS TO 08/18/15
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2015-08-04
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
Order Denying Motion For Review ~ ORDERED that upon consideration of appellee¿s response filed July 27, 2015, appellant¿s motion filed July 6, 2015 for review of order denying stay pending appeal is denied. Perez v. Perez, 769 So. 2d 389, 391 n.4 (Fla. 3d DCA 1999) (citing State ex rel. Price v. McCord, 380 So. 2d 1037, 1039 (Fla. 1980)); Sunbeam Television Corp. v. Clear Channel Metroplex, Inc., 117 So. 3d 772 (Fla. 3d DCA 2012).
|
|
Docket Date |
2015-07-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FOUR (4) VOLUMES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2015-07-09
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2015-07-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO STAY
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2015-07-06
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ ***FORECLOSURE SALE SCHEDULED FOR 8/26/15***
|
On Behalf Of |
SUITE 1100, LLC
|
|
Docket Date |
2015-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
|
Docket Date |
2015-06-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-06-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2015-06-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-06-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SUITE 1100, LLC
|
|