Docket Date |
2016-02-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-02-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-02-04
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of the motion for sanctions filed by appellee FVZ, LLC, it is ordered that said motion is hereby denied. ROTHENBERG, SALTER and LOGUE, JJ., concur.
|
|
Docket Date |
2016-01-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
THRIVING INVESTMENTS, LLC
|
|
Docket Date |
2016-01-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for sanctions
|
On Behalf Of |
THRIVING INVESTMENTS, LLC
|
|
Docket Date |
2016-01-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant¿s agreed motion for extension of time to file a response to the appellee FVZ, LLC¿s motion for attorney¿s fees as a sanction under Rule 9.410 is granted to and including January 29, 2016.
|
|
Docket Date |
2016-01-14
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The mandate issued on January 8, 2016 is hereby recalled as having been prematurely entered.
|
|
Docket Date |
2016-01-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
THRIVING INVESTMENTS, LLC
|
|
Docket Date |
2016-01-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate ~ Mandate recalled 1-14-16.
|
|
Docket Date |
2016-01-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-01-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Certificate of filing motion for attorney's fees as sanction under rule 9.410
|
On Behalf Of |
ANTHONY CHAO
|
|
Docket Date |
2015-12-23
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Authored Opinion
|
|
Docket Date |
2015-09-08
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
ANTHONY CHAO
|
|
Docket Date |
2015-07-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause.
|
On Behalf Of |
THRIVING INVESTMENTS, LLC
|
|
Docket Date |
2015-07-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ANTHONY CHAO
|
|
Docket Date |
2015-07-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to show cause order entered July 17, 2015
|
On Behalf Of |
ANTHONY CHAO
|
|
Docket Date |
2015-07-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
THRIVING INVESTMENTS, LLC
|
|
Docket Date |
2015-07-17
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
|
|
Docket Date |
2015-07-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-07-14
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ANTHONY CHAO
|
|
Docket Date |
2015-07-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-07-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ Volume 2 of 2
|
On Behalf Of |
THRIVING INVESTMENTS, LLC
|
|
Docket Date |
2015-07-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
THRIVING INVESTMENTS, LLC
|
|