Docket Date |
2018-09-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-09-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the September 13, 2018 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2018-09-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2018-08-28
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ ORDERED that the stay entered on July 29, 2016, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, if the answer brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-08-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2018-08-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellants are directed to file a report within ten (10) days from thedate of this order regarding the status of the bankruptcy proceedings.
|
|
Docket Date |
2018-05-10
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REGARDING BANKRUPTCY
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2018-04-25
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
|
|
Docket Date |
2018-01-23
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2018-01-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REGARDING BANKRUPTCY STATUS AND RESPONSE TO ORDER TO SHOW CAUSE DATED JANUARY 19, 2018
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2018-01-19
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 3, 2018 order requiring appellant to file a report regarding the status of the bankruptcy proceedings.
|
|
Docket Date |
2018-01-03
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellant is directed to file a report within ten (10) days from thedate of this order regarding the status of the bankruptcy proceedings.
|
|
Docket Date |
2017-09-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2017-09-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
|
|
Docket Date |
2017-05-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2017-05-19
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellants are directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
|
|
Docket Date |
2017-02-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REGARDING BANKRUPTCY STATUS
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2017-02-17
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellants are directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
|
|
Docket Date |
2016-11-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO STATUS REPORT FILED BY APPELLANTS REGARDING BANKRUPTCY STATUS
|
On Behalf Of |
NATURES PRODUCTS, INC.
|
|
Docket Date |
2016-11-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REGARDING BANKRUPTCY STATUS
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2016-11-03
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellants are directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
|
|
Docket Date |
2016-07-29
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
|
|
Docket Date |
2016-07-25
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2016-07-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE WITH 7/12/16 ORDER
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2016-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 20, 2016 motion to dismiss is denied; further, Upon consideration of appellant's June 28, 2016 response, it is ORDERED that appellee's June 23, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal; further, ORDERED that appellant shall comply with the summary final judgment that requires him to pay a sum total of $61,431.37 that shall bear interest at the rate of 4.75% from the date of the final judgment and to complete under oath Florida Rule of Civil Procedure Form 1977, including all required attachments. Appellant shall make the payments and complete all documents as required by the final judgment and file a notice of compliance within ten (10) days from the date of this order. Alternatively, if appellant seeks to stay the order, appellant may file a motion in the trial court to stay pending appeal within ten (10) days from the date of this order.
|
|
Docket Date |
2016-07-08
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ **SUPPLEMENTAL**
|
On Behalf Of |
NATURES PRODUCTS, INC.
|
|
Docket Date |
2016-06-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR EXT. OF TIME **SEE 7/12/16 ORDER**
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2016-06-24
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Richard J. Stone's June 23, 2016 notice of absence from jurisdiction and/or unavailability is stricken as unauthorized.
|
|
Docket Date |
2016-06-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ **STRICKEN AS UNAUTHORIZED 6/24/16** OF ABSENCE FROM JURISDICTION AND/OR UNAVAILABILITY
|
On Behalf Of |
NATURES PRODUCTS, INC.
|
|
Docket Date |
2016-06-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
NATURES PRODUCTS, INC.
|
|
Docket Date |
2016-06-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ ("NOTICE OF FILING") (REDACTED AS TO EXH. 8) ***ORIGINAL MOTION FILED 6/17/16 IN CONFIDENTIAL FOLDER***
|
On Behalf Of |
NATURES PRODUCTS, INC.
|
|
Docket Date |
2016-06-20
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ TRANSCRIPT OF HEARING ON JUNE 9, 2016 AS APPENDIX COMPOSITE EXHIBIT 10-A TO MOTION TO DISMISS BASED UPON THE TRIAL COURT ORDERS OF JUNE 9, 2016 HOLDING THE APPELLANT'S IN WILLFUL CONTEMPT OF COURT
|
On Behalf Of |
NATURES PRODUCTS, INC.
|
|
Docket Date |
2016-05-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/24/16
|
On Behalf Of |
NATURES PRODUCTS, INC.
|
|
Docket Date |
2016-05-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2016-04-27
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 9, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2016-03-31
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (44 PAGES)
|
|
Docket Date |
2016-03-18
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' March 11, 2016 response is treated as a motion to supplement the record and is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants' initial brief is due ten (10) days after the supplement is filed; further, ORDERED that this court's March 1, 2016 order to show cause is discharged.
|
|
Docket Date |
2016-03-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ **TREATED AS A MOTION TO SUPPLEMENT THE RECORD - SEE 3/18/16 ORDER**
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2016-03-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (221 PAGES)
|
|
Docket Date |
2016-03-02
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellee's February 5, 2016 motion is granted; further, ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the designation of the summary judgment hearing was not served on the approved court reporter and the appropriate money paid for the estimated transcript costs pursuant to Florida Rule of Appellate Procedure 9.200(b)(1). If the designation is served and the money paid for the costs occurs within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2016-03-01
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 3/18/16**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2016-02-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion
|
On Behalf Of |
NATURES PRODUCTS, INC.
|
|
Docket Date |
2016-01-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-01-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2015-12-29
|
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 |
2015-12-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-12-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DR. THOMPSON'S, INC.
|
|
Docket Date |
2015-12-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|