Docket Date |
2024-05-23
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
On Behalf Of |
Paul Friedman
|
View |
View File
|
|
Docket Date |
2024-05-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that Appellant's August 6, 2024 notice of withdrawal of notice of appeal is treated as a notice of voluntary dismissal, and this appeal is dismissed. Further, ORDERED that Appellee's August 5, 2024 motion to dismiss is denied as moot.
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Notice
|
Subtype |
Withdrawal
|
Description |
Notice of Withdrawal of Notice of Appeal
|
On Behalf Of |
Paul Friedman
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss Appeal for Failure to File Initial Brief
|
|
Docket Date |
2024-07-08
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Record on Appeal Confidential; Pages 1 to 722
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-06-14
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORDERED that John J. Pankauski, Andrew S. Kwan, and Pankauski Lazarus, PLLC's May 23, 2024 motion to withdraw as counsel is denied as moot as a stipulation for substitution of counsel was filed on June 11, 2024.
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORDERED that, pursuant to the stipulation for substitution of counsel filed June 11, 2024, Peter A. Dyson and Dyson Law, PLLC are substituted for John J. Pankauski, Andrew S. Kwan and Pankauski Lazaurs, PLLC as counsel for Appellant in the above-styled cause.
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Notice
|
Subtype |
Counsel Substitution
|
Description |
Stipulation for Substitution of Counsel of Record
|
View |
View File
|
|
Docket Date |
2024-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Paul Friedman
|
|
Docket Date |
2024-06-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Peter A. Dyson's June 7, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-06-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Paul Friedman
|
|
Docket Date |
2024-05-23
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
|
Docket Date |
2024-05-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-05-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|