Docket Date |
2023-02-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2023-02-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to file the reply brief is granted only to the extent that any reply brief shall be served within 5 days of the date of this order, failing which this matter will proceed without a reply brief. Further requests for extension of time to serve the reply brief are unlikely to receive favorable consideration.
|
|
Docket Date |
2023-09-29
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Nancy A. Lauten is granted. Attorney Lauten is relieved of further appellate responsibilities. Attorney George Vaka remains counsel of record for the Appellant.
|
|
Docket Date |
2023-09-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-09-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-09-27
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2023-09-06
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2023-09-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellants filed a "Motion for Appellate Attorney's Fees and Costs" pursuant to sections 57.105(7), Florida Statutes (2022), and section 59.46, Florida Statutes (2022). Appellants' motion is granted, contingent upon Appellants prevailing below upon a theory authorizing fees under the statutes. In such case, the trial court shall also determine the amount of reasonable appellate attorney's fees.Appellee filed a "Motion for Conditional Award of Appellate Attorneys' Fees." Appellee's motion is denied.
|
|
Docket Date |
2023-04-04
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2023-02-15
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 04, 2023, at 9:30 A.M., before: Judge Edward C. LaRose, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2023-01-24
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ APPELLEE'S OPPOSITION TO APPELLANTS' OPPOSED MOTION FOR 21-DAY EXTENSION OF TIME TO FILE THE REPLY BRIEF
|
On Behalf Of |
AVENTINE HILL, LLC
|
|
Docket Date |
2023-01-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ OPPOSED MOTION FOR 21-DAY EXTENSION OF TIME TO FILETHE REPLY BRIEF
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 20, 2023.
|
|
Docket Date |
2022-12-20
|
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 |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-12-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-12-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR CONDITIONALAWARD OF APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
AVENTINE HILL, LLC
|
|
Docket Date |
2022-11-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
AVENTINE HILL, LLC
|
|
Docket Date |
2022-11-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
AVENTINE HILL, LLC
|
|
Docket Date |
2022-11-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellee’s motion for extension of time is granted. Appellee may serve a response to Appellants’ Motion for Appellate Attorney’s Fees and Costs by December 7, 2022.
|
|
Docket Date |
2022-11-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
AVENTINE HILL, LLC
|
|
Docket Date |
2022-11-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-11-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-11-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-10-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THOMAS - 1,580 PAGES - REDACTED
|
|
Docket Date |
2022-10-19
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Grant Clarification-77 ~ Appellant’s motion for clarification is granted as follows. The initial brief is due on November 7, 2022. If Appellant is unable to timely serve the brief because the record is outstanding, the next appropriate step is the filing of a motion to compel in this court.
|
|
Docket Date |
2022-10-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION OF THE COURT'S OCTOBER 6, 2022, ORDER GRANTING APPELLANT'S MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
AVENTINE HILL, LLC
|
|
Docket Date |
2022-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted, and Appellant shall serve the initial brief within thirty days of the date of this order. However, further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.
|
|
Docket Date |
2022-10-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ MOTION FOR CLARIFICATION OF THE COURT'S OCTOBER 6, 2022 ORDER GRANTING APPELLANT'S MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-09-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
AVENTINE HILL, LLC
|
|
Docket Date |
2022-09-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR30-DAY EXTENSION OF TIME FOR CLERK TO PREPARE THE RECORD ON APPEAL AND INDEX TO THE RECORD ON APPEAL
|
On Behalf Of |
AVENTINE HILL, LLC
|
|
Docket Date |
2022-09-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-09-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ MOTION FOR 30-DAY EXTENSION OF TIMEFOR CLERK TO PREPARE THE RECORD ON APPEALAND INDEX TO THE RECORD ON APPEAL
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-08-04
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Kurt J. Rosales is granted. Attorney Rosales is relieved of further appellate responsibilities. Attorney George A. Vaka remains counsel of record for the appellant.
|
|
Docket Date |
2022-08-03
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-08-02
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel filed by Attorney George A. Vaka on behalf ofAttorney Kurt J. Rosales is denied without prejudice. Attorney Rosales, who hasappeared in this case, must file his own motion to withdraw. Attorney Rosales remainsan attorney of record for the appellee in this appeal.
|
|
Docket Date |
2022-08-01
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-07-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2022-07-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2022-07-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-07-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ w/order
|
On Behalf Of |
CERTIFIED MOTORS, LLC
|
|
Docket Date |
2022-07-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|