Docket Date |
2016-02-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ COURTESY COPY OF LETTER RE: PREPARATION FEE FOR INDEX TO ROA
|
|
Docket Date |
2015-12-18
|
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 isORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant 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, appellant, 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 |
2017-04-27
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
|
|
Docket Date |
2017-02-09
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
|
|
Docket Date |
2017-01-24
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2017-01-24
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
|
|
Docket Date |
2016-10-19
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file areport within ten (10) days from the date of this order regarding the status of the bankruptcyproceedings.
|
|
Docket Date |
2016-10-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2016-07-12
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy case.
|
|
Docket Date |
2016-07-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ BANKRUPTCY CASE IS CURRENTLY OPEN AND PENDING
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2016-04-06
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy case.
|
|
Docket Date |
2016-04-06
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ BANKRUPTCY PROCEEDINGS REMAIN PENDING
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2017-08-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissal ~ Appellants have failed to respond to this court's August 9, 2017 order directing them to file either a voluntary dismissal, or a response explaining why this appeal should not be dismissed. Appellee's July 5, 2017 status report indicated that the issues between the parties were resolved except for a pending motion for sanctions, and this court denied the motion for sanctions (and a pending motion for attorney's fees) on July 13, 2017, so all issues should now be resolved. Accordingly, it is ORDERED that this appeal is dismissed.CONNER, FORST and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2017-08-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-08-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ Upon consideration of appellee's July 5, 2017 status report, which indicates that the issues between the parties are resolved except for a pending motion for sanctions, and upon consideration of this court's July 13, 2017 order denying appellee's motion for attorneys' fees and motion for sanctions, it is ORDERED that appellants shall file a notice of voluntary dismissal, or a response showing cause why this appeal should not be dismissed, within five (5) days from the date of this order.
|
|
Docket Date |
2017-07-13
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellee's September 1, 2015 motion for attorneys' fees and appellee's September 24, 2015 motion for sanctions are denied without prejudice to appellee seeking sanctions and fees in the trial court.
|
|
Docket Date |
2017-07-05
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ SETTLEMENT AGREEMENT AND ORDER OF DISCHARGE.
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2017-07-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REGARDING BANKRUPTCY.
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2017-05-04
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REGARDING BANKRUPTCY.
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2015-11-17
|
Type |
Order
|
Subtype |
Show Cause re Bankruptcy
|
Description |
Order on Suggestion of Bankruptcy ~ Upon consideration of appellee's November 9, 2015 suggestion of bankruptcy and notice to proceed against counsel, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. The court notes that if this appeal is stayed, all pending matters - including those against non-debtor appellants and counsel - will be addressed upon the expiration of the stay.
|
|
Docket Date |
2015-11-09
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ AND NOTICE OF INTENT TO PROCEED AGAINST COUNSEL **SEE 12/18/15 ORDER**
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2015-10-19
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that Divya Khullar, Esq. and Khullar, P.A.'s October 9 and October 14, 2015 motions to withdraw are granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired (as to appellant Gary Hoste), 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 appellants at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant Gary Hoste is advised that the case will move forward as to him 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. As to appellants UCRC, Inc. and UCRC Holdings, Inc., it is further ORDERED that a corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, if no substitute counsel appears within twenty (20) days on behalf of UCRC, Inc. and UCRC Holdings, Inc., the appeal will be dismissed as to those appellants. Further ORDERED that the appellants are directed to file a response to this court's August 21, 2015 order to file a statement of the basis of this court's jurisdiction to review the order appealed by November 16, 2015, either pro se or via counsel as set forth above. Failure to respond to this order will result in a sua sponte dismissal without further notice. Further, with respect to Divya Khullar, Esq.'s allegation in paragraph 4 of the October 14, 2015 second amended motion to withdraw that this court did not serve the August 21, 2015 order to file a statement for basis of jurisdiction on him, the court notes that the order was served on Mr. Khullar at the two registered e-mail addresses he registered with this court's electronic filing system - assistant@khullarlaw.com and dkhullar@khullarlaw.com. The court further notes that, according to this court's electronic filing system, Mr. Khullar viewed the order on August 22, 2015 at 5:01 p.m. In addition, the court served its September 28, 2015 order to show cause on Mr. Khullar at the same e-mail addresses, and Mr. Khullar viewed the order on September 28, 2015 at 10:44 a.m. Finally, the court notes that, at the time the court issued the August 21, 2015 and September 28, 2015 orders, Mr. Khullar had not included notices@khullarlaw.com as a registered address in his eDCA account. It is the eDCA registrant's responsibility to ensure that the proper service addresses are registered the registrant's eDCA account.
|
|
Docket Date |
2015-10-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ 2ND AMENDED
|
On Behalf Of |
Gary Hoste
|
|
Docket Date |
2015-10-09
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ (AMENDED)
|
On Behalf Of |
Gary Hoste
|
|
Docket Date |
2015-10-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO AMENDED MOTION TO WITHDRAW
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2015-10-08
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order Denying Withdraw as Counsel ~ ORDERED that Divya Khullar's October 5, 2015 motion to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b), in that counsel failed to provide the client's address or serve the client.
|
|
Docket Date |
2015-10-06
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO WITHDRAW COUNSEL
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2015-10-05
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Gary Hoste
|
|
Docket Date |
2015-09-28
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellee's September 1, 2015 motion to strike is granted, as the August 31, 2015 initial brief does not comply with the Florida Rules of Appellate Procedure. Further, the initial brief was filed while this court's August 21, 2015 jurisdictional order was pending, and appellants have not complied with that order. Accordingly, it is further ORDERED that appellants shall show cause in writing, within ten (10) days from the date of this order, why this appeal should not be dismissed for failure to respond to the jurisdictional order. If the jurisdictional statement is filed within the time provided herein, this order to show cause shall be considered automatically discharged without further order. Further, appellants shall not file their initial brief until this court has decided whether or not it has jurisdiction. If this court concludes that it has jurisdiction, the briefing schedule shall be set by further order.
|
|
Docket Date |
2015-09-24
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ PRIOR MOTION IN SUPPORT OF APPELLEE'S MOTION FOR SANCTIONS
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2015-09-24
|
Type |
Motions Other
|
Subtype |
Motion for Sanctions
|
Description |
Motion for sanctions
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2015-09-08
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERT. COPY FILED 8/26/15
|
|
Docket Date |
2015-09-01
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2015-09-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JEFFREY MILLER
|
|
Docket Date |
2015-08-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ **BRIEF STRICKEN - SEE 9/28/15 ORDER**
|
On Behalf Of |
Gary Hoste
|
|
Docket Date |
2015-08-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-08-21
|
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 |
2015-08-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERT. COPY FILED 8/17/15
|
|
Docket Date |
2015-08-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Gary Hoste
|
|
Docket Date |
2015-08-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|