Docket Date |
2018-06-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-06-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's May 1, 2018 order.
|
|
Docket Date |
2018-05-01
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that Francisco J. Garcia's March 14, 2018 amended motion to withdraw as counsel for appellant, GEMFAS Management, LLC, is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that GEMFAS Management, LLC's appeal shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. FURTHER ORDERED that this case is stayed pending the above. Further ORDERED that new counsel is ORDERED to file a reply to appellee's February 13, 2018 response to this court's January 26, 2018 order to show cause within ten (10) days of appearing in this case.
|
|
Docket Date |
2018-04-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR EXTENSION OF TIME TO RESPOND
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|
Docket Date |
2018-04-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|
Docket Date |
2018-04-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's March 14, 2018 motion for extension is granted and the time to file a reply to appellee's response is extended fifteen (15) days from the date of this order.
|
|
Docket Date |
2018-03-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO RESPOND TO ORDER DIRECTING REPLY TO APPELLEE'S RESPONSE
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|
Docket Date |
2018-03-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR EOT.
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|
Docket Date |
2018-03-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ AMENDED.
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|
Docket Date |
2018-03-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ AMENDED MOTION FILED 3/14/18.
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|
Docket Date |
2018-02-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's February 23, 2018 motion for extension is granted and the time to file a reply to appellee's response is extended fifteen (15) days from the date of this order.
|
|
Docket Date |
2018-02-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO RESPOND TO ORDER DIRECTING REPLY TO APPELLEE'S RESPONSE
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|
Docket Date |
2018-02-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPONDTO ORDER DIRECTING REPLY TO APPELLEE'S RESPONSE
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|
Docket Date |
2018-02-16
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to appellee's February 13, 2018 response to order to show cause why appeal should not be stayed.
|
|
Docket Date |
2018-02-13
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
BRIDGEWELL INVESTMENT FUND, LLC
|
|
Docket Date |
2018-02-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO 1/26/18 ORDER.
|
On Behalf Of |
BRIDGEWELL INVESTMENT FUND, LLC
|
|
Docket Date |
2018-01-26
|
Type |
Order
|
Subtype |
Show Cause re Bankruptcy
|
Description |
Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
|
|
Docket Date |
2018-01-25
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|
Docket Date |
2018-01-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BRIDGEWELL INVESTMENT FUND, LLC
|
|
Docket Date |
2017-12-29
|
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 |
2017-12-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-12-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|
Docket Date |
2017-12-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-12-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GEMFAS MANAGEMENT, LLC
|
|