Docket Date |
2022-01-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Celcor Trust LLC
|
|
Docket Date |
2024-07-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-07-08
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Upon consideration, Appellant's Motion for Clarification, Rehearing, or Certification is hereby denied.
|
View |
View File
|
|
Docket Date |
2024-06-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellant's Motion for Clarification, Rehearing or Certification
|
View |
View File
|
|
Docket Date |
2024-06-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing, Clarification or Certification
|
On Behalf Of |
Celcor Trust LLC
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellee Shoma Homes at Keys Cove Condominium Association, Inc.'s "Motion for Appellate Attorney's Fees (Conditional)," it is ordered that said Motion is conditionally granted, conditioned upon Appellee prevailing in the action below.
Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied.
LINDSEY, GORDO and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed.
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Appellant's Notice of Supplemental Authority
|
On Behalf Of |
Celcor Trust LLC
|
|
Docket Date |
2022-07-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Shoma Homes at Keys Cove Condominium Association, Inc.
|
|
Docket Date |
2022-07-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
Shoma Homes at Keys Cove Condominium Association, Inc.
|
|
Docket Date |
2022-07-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Celcor Trust LLC
|
|
Docket Date |
2022-07-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Celcor Trust LLC
|
|
Docket Date |
2022-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-15 days to 7/20/2022
|
|
Docket Date |
2022-07-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Celcor Trust LLC
|
|
Docket Date |
2022-06-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Denied (reply brief) (OD05) ~ Upon consideration, Appellant's Motion for Extension of Time to File a Reply Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
|
|
Docket Date |
2022-06-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Celcor Trust LLC
|
|
Docket Date |
2022-05-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE SHOMA HOMESAT KEYS COVE CONDOMINIUM ASSOCIATION, INC.
|
On Behalf Of |
Shoma Homes at Keys Cove Condominium Association, Inc.
|
|
Docket Date |
2022-05-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Shoma Homes at Keys Cove Condominium Association, Inc.
|
|
Docket Date |
2022-04-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee Shoma Homes at Keys Cove Condominium Association, Inc.’s Notice of Agreed Extension of Time is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including May 25, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
|
|
Docket Date |
2022-04-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Shoma Homes at Keys Cove Condominium Association, Inc.
|
|
Docket Date |
2022-03-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Shoma Homes at Keys Cove Condominium Association, Inc.
|
|
Docket Date |
2022-03-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 4/25/2022
|
|
Docket Date |
2022-02-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Shoma Homes at Keys Cove Condominium Association, Inc.
|
|
Docket Date |
2022-02-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 3/25/2022
|
|
Docket Date |
2022-01-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Celcor Trust LLC
|
|
Docket Date |
2022-01-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-03 days to 1/24/2022
|
|
Docket Date |
2022-01-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Celcor Trust LLC
|
|
Docket Date |
2022-01-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/21/22
|
|
Docket Date |
2022-01-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Celcor Trust LLC
|
|
Docket Date |
2022-01-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Shoma Homes at Keys Cove Condominium Association, Inc.
|
|
Docket Date |
2021-12-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Celcor Trust LLC
|
|
Docket Date |
2021-12-07
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Shoma Homes at Keys Cove Condominium Association, Inc.
|
|
Docket Date |
2021-12-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-12-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-12-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2021.
|
|