Docket Date |
7777-04-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ **DISMISSED AS TO APPELLANT J & C CONNECTIONS, LLC**
|
|
Docket Date |
2017-08-16
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that appellant's pro se motion filed July 7, 2017 for rehearing en banc is denied.
|
|
Docket Date |
2017-07-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
On Behalf Of |
RODRIGO ARANDA
|
|
Docket Date |
2017-06-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED that appellant has failed to comply with this court's May 24, 2017 order to pay for the record on appeal and any necessary transcripts within five (5) days. Accordingly, this appeal is dismissed.CIKLIN, C.J., DAMOORGIAN and CONNER, JJ., concur.
|
|
Docket Date |
2017-06-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-05-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ ON COURT ORDER TO PRODUCE DOCUMENTS
|
On Behalf Of |
RODRIGO ARANDA
|
|
Docket Date |
2017-05-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ ORDERED that appellant's May 12, 2017 motion for extension of time is denied. Appellant's statements that he is "taking all necessary steps to provide this Honorable Court with the required documents" is insufficient. Appellant is required to pay for the preparation and transmission of the record on appeal and any necessary transcripts in the trial court. Appellant shall do so within five (5) days from the date of this order, and shall simultaneously file a notice of compliance in this court, or this appeal WILL be dismissed for lack of prosecution without further notice.
|
|
Docket Date |
2017-05-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR EXTENTION OF TIME
|
On Behalf Of |
HAUSMANN FINANCIAL GROUP, LLC
|
|
Docket Date |
2017-05-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO COMPLY W/PRODUCTION OF PROPER REQUIRED DOCUMENTATION *AND* STATUS REPORT PER 5/03/17 ORDER
|
On Behalf Of |
RODRIGO ARANDA
|
|
Docket Date |
2017-05-03
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ Appellant Rodrigo Aranda has not complied with this court's April 13, 2017 order to file a status report as to the preparation of the record on appeal and the transcript. ORDERED that appellant Rodrigo Aranda shall file the status report within ten (10) days from the date of this order, or this appeal will be dismissed for lack of prosecution without further notice.
|
|
Docket Date |
2017-04-13
|
Type |
Disposition by Order
|
Subtype |
Granted in Part/Denied in Part
|
Description |
ORD-Grant in Part/Deny in Part ~ ORDERED that appellee's March 22, 2017 motion to dismiss is granted in part and denied in part. The appeal is dismissed as to appellant J & C Connections, LLC, for failure to comply with this court's February 6, 2017 and March 9, 2017 orders to obtain counsel. Further, ORDERED that the motion to dismiss is denied as to appellant Rodrigo Aranda. However, appellant Rodrigo Aranda is ORDERED to file a report as to the status of the payment for and preparation of the trial transcript and the record on appeal within seven (7) days from the date of this order.GROSS, MAY and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2017-03-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
HAUSMANN FINANCIAL GROUP, LLC
|
|
Docket Date |
2017-03-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's February 27, 2017 motion for extension of time is granted and the time in which to comply with this court's February 6, 2017 order is extended ten (10) days from the date of this order.
|
|
Docket Date |
2017-02-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO RETAIN COUNSEL
|
On Behalf Of |
RODRIGO ARANDA
|
|
Docket Date |
2017-02-06
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that the February 1, 2017 motion of Albert E. Acun~a, P.A. & Albert E. Acun~a, Esq., to withdraw as counsel for Rodrigo Aranda, is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to Rodrigo Aranda at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Rodrigo Aranda is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
|
|
Docket Date |
2017-02-01
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
RODRIGO ARANDA
|
|
Docket Date |
2017-01-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ RE: FILING FEE PAYMENT
|
On Behalf Of |
RODRIGO ARANDA
|
|
Docket Date |
2017-01-12
|
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 |
2017-01-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-01-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RODRIGO ARANDA
|
|
Docket Date |
2017-01-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|