Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-010809
|
Parties
Name |
QUARTZO, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
William John Cook
|
|
Name |
George Giannakopoulos
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bret Michael Feldman, Payton Kristine Pope
|
|
Name |
Emilia Giannakopoulos
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bret Michael Feldman, Payton Kristine Pope
|
|
Name |
Hon. Anne-Leigh Gaylord Moe
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-04
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Quartzo, LLC
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER APPEALED
|
On Behalf Of |
Quartzo, LLC
|
|
Docket Date |
2024-12-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Quartzo, LLC
|
|
Docket Date |
2024-12-04
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
253 PAGES
|
|
|