Docket Date |
2023-10-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-10-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-09-15
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
|
|
Docket Date |
2023-07-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
SCHULTZ BUILDERS & POOLS, INC.
|
|
Docket Date |
2023-07-12
|
Type |
Disposition (SC)
|
Subtype |
Dismissed
|
Description |
Dismissed - Authored Opinion ~ in part; affirmed in part.
|
|
Docket Date |
2023-06-16
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellee filed by Attorney Benjamin A. Christian is granted. Attorney Christian is relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d438, 438 (Fla. 2d DCA 1985), if Appellee wishes to participate further in this appeal, Appellee must secure new counsel, who must file a notice of appearance in this court.
|
|
Docket Date |
2023-06-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
ICON WELDING & FABRICATION, LLC
|
|
Docket Date |
2023-03-01
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Reply Brief
|
On Behalf Of |
SCHULTZ BUILDERS & POOLS, INC.
|
|
Docket Date |
2023-01-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
ICON WELDING & FABRICATION, LLC
|
|
Docket Date |
2023-01-10
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Appellant’s motion to strike initial brief is granted. The initial brief is stricken.The amended initial brief is accepted as filed.
|
|
Docket Date |
2023-01-06
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF TO COMPLY WITH COURT ORDER
|
On Behalf Of |
SCHULTZ BUILDERS & POOLS, INC.
|
|
Docket Date |
2023-01-06
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
SCHULTZ BUILDERS & POOLS, INC.
|
|
Docket Date |
2023-01-05
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant’s initial brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellant shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
|
|
Docket Date |
2023-01-03
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
SCHULTZ BUILDERS & POOLS, INC.
|
|
Docket Date |
2023-01-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
SCHULTZ BUILDERS & POOLS, INC.
|
|
Docket Date |
2022-12-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2022-12-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
SCHULTZ BUILDERS & POOLS, INC.
|
|
Docket Date |
2022-12-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SCHULTZ BUILDERS & POOLS, INC.
|
|
Docket Date |
2022-12-20
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
|
|