Docket Date |
2016-12-05
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees pursuant to this Court¿s inherent authority filed by respondent Abraham Cohen, it is ordered that said motion is hereby denied. WELLS ROTHENBERG and EMAS, JJ., concur.
|
|
Docket Date |
2016-06-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF RS MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Abraham Cohen
|
|
Docket Date |
2016-06-29
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Pardo Gainsburg, PL and Jeffrey J. Pardo are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
|
|
Docket Date |
2016-06-23
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-06-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to the motion to withdraw as counsel
|
On Behalf Of |
Abraham Cohen
|
|
Docket Date |
2016-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee Abraham Cohen¿s motion for attorney¿s fees is granted to and including July 6, 2016.
|
|
Docket Date |
2016-06-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to respond to ae motion for attorney's fees
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-06-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-06-08
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Supplemental materials
|
On Behalf Of |
Abraham Cohen
|
|
Docket Date |
2016-06-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ See 6/29 Respondent's notice of withdrawal with prejudice respondent's motion for attys fees pursuant to this Court's inherent authority against 3625 design district, LLC only
|
On Behalf Of |
Abraham Cohen
|
|
Docket Date |
2016-06-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-06-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-06-02
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-06-02
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner¿s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. The stay entered by this Court on May 13, 2016 is hereby lifted.
|
|
Docket Date |
2016-05-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-05-27
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ supplemental materials
|
On Behalf Of |
Abraham Cohen
|
|
Docket Date |
2016-05-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to dismiss and notice of filing supplemental materials and pet. withdrawal of points II AN III from petition.
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-05-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Abraham Cohen
|
|
Docket Date |
2016-05-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
Abraham Cohen
|
|
Docket Date |
2016-05-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Abraham Cohen
|
|
Docket Date |
2016-05-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CONFIDENTIAL INFORMATION
|
On Behalf Of |
Abraham Cohen
|
|
Docket Date |
2016-05-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23)
|
|
Docket Date |
2016-05-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to file reply
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-05-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondent Abraham Cohen¿s emergency motion for clarification of temporary stay order is hereby denied; response and reply due as initially ordered.
|
|
Docket Date |
2016-05-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ emergency motion to join as parties petitioner
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to respondent's emergency motion for clarification of temporary stay order
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-05-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of unavailability
|
On Behalf Of |
Abraham Cohen
|
|
Docket Date |
2016-05-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, the required three hundred ($300.00) dollar fee shall be paid to the Clerk of the Court on or before May 26, 2016.
|
|
Docket Date |
2016-05-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-05-13
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ Prior case: 16-281
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-05-13
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ [STAY LIFTED] - Upon consideration, petitioner¿s emergency motion for stay pending review is granted, and the discovery proceedings below are hereby temporarily stayed pending further order of this Court.Respondents are ordered to file a response by noon, Friday, May 20, 2016 to the petition for writ of certiorari and a reply by noon on Friday, May 27, 2016.WELLS, ROTHENBERG and EMAS, JJ., concur.
|
|
Docket Date |
2016-05-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
3625 DESIGN DISTRICT, LLC
|
|
Docket Date |
2016-05-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-05-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|