Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Okaloosa County
2020-CA-003708
|
Parties
Name |
POINTE MEZZANINE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
D. Kent Safriet, Gary Kenneth Hunter, Jr., Edward Mark Wenger
|
|
Name |
POINTE RESORT, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
D. Kent Safriet, Gary Kenneth Hunter, Jr., Edward Mark Wenger
|
|
Name |
Gene L Earley, Jr
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nathan Dorlon Clark
|
|
Name |
Hon. John Thomas Brown
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Okaloosa Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-02-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
377 So. 3d 1241
|
View |
View File
|
|
Docket Date |
2023-10-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 10/09 order
|
On Behalf Of |
Pointe Resort, LLC
|
|
Docket Date |
2023-10-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Gene L Earley, Jr
|
|
Docket Date |
2023-10-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Gene L Earley, Jr
|
|
Docket Date |
2023-10-13
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Gene L Earley, Jr
|
|
Docket Date |
2023-10-10
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Pointe Resort, LLC
|
|
Docket Date |
2023-10-09
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2023-10-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Pointe Resort, LLC
|
|
Docket Date |
2023-09-28
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-09-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-09-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-09-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal; order appealed attached
|
On Behalf Of |
Pointe Resort, LLC
|
|
|