Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-004146
|
Parties
Name |
KAS WINKLER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
DANIEL DESOUZA, ESQ.
|
|
Name |
N/K/A SUMMUS PROPERTY OWNERS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WINKLER 2675, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
EDWARD K. CHEFFY, ESQ., KIMBERLY D. SWANSON, ESQ., LOUIS D. D'AGOSTINO, ESQ.
|
|
Name |
HON. LEIGH FRIZZELL - HAYES
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-12-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee's motion for attorney's fees is granted in the amount to be set by the trial court.
|
|
Docket Date |
2020-12-04
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-07-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE
|
On Behalf Of |
KAS WINKLER, LLC
|
|
Docket Date |
2020-07-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ HAYES - REDACTED - 174 PAGES
|
|
Docket Date |
2020-07-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's compliance with this court's May 20, 2020 order is overdue. Within ten days from the date of this order, Appellant shall arrange for transmission of the record on appeal or this case will be subject to dismissal for lack of prosecution.
|
|
Docket Date |
2020-05-20
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ This is an appeal of a final order and will require a record prepared by the clerk of the circuit court. Within ten days from the date of this order, Appellant shall file a status report on record preparation.
|
|
Docket Date |
2020-03-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
WINKLER 2675, LLC
|
|
Docket Date |
2020-03-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
WINKLER 2675, LLC
|
|
Docket Date |
2020-02-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WINKLER 2675, LLC
|
|
Docket Date |
2020-02-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 3/23/20
|
On Behalf Of |
WINKLER 2675, LLC
|
|
Docket Date |
2020-01-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
KAS WINKLER, LLC
|
|
Docket Date |
2020-01-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
KAS WINKLER, LLC
|
|
Docket Date |
2020-01-21
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
KAS WINKLER, LLC
|
|
Docket Date |
2020-01-13
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's December 18, 2019, order is vacated, and the appeal is reinstated. Within ten days from the date of this order, Appellant shall satisfy this court's November 22, 2019, fee order, or this appeal will be subject to dismissal without further notice.
|
|
Docket Date |
2020-01-02
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
KAS WINKLER, LLC
|
|
Docket Date |
2019-12-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
KAS WINKLER, LLC
|
|
Docket Date |
2019-12-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Silberman, Black, and Rothstein-Youakim
|
|
Docket Date |
2019-12-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ ***VACATED***(see 01/13/20 order)This appeal is dismissed for failure of the appellant to comply with this court's November 22, 2019, order to file an amended notice of appeal with a satisfactory certificate of service.
|
|
Docket Date |
2019-11-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-11-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-11-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-11-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
KAS WINKLER, LLC
|
|
|