Docket Date |
2021-12-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ amended joint stipulation for dismissal filed December 8, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
|
|
Docket Date |
2021-12-09
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-12-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION TO DISMISS
|
On Behalf Of |
305 73RD, LLC
|
|
Docket Date |
2021-11-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ CITY OF HOLMES BEACH'S RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
CITY OF HOLMES BEACH, FLORIDA
|
|
Docket Date |
2021-10-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 8, 2021.
|
|
Docket Date |
2021-10-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
CITY OF HOLMES BEACH, FLORIDA
|
|
Docket Date |
2021-12-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-10-19
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
strike stipulation for extension of time ~ The stipulation for extension of time submitted by Randy D. Mora on October 19, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to original proceedings.
|
|
Docket Date |
2021-10-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time
|
On Behalf Of |
CITY OF HOLMES BEACH, FLORIDA
|
|
Docket Date |
2021-09-23
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
|
|
Docket Date |
2021-09-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL
|
On Behalf Of |
305 73RD, LLC
|
|
Docket Date |
2021-09-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
305 73RD, LLC
|
|
Docket Date |
2021-09-09
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
305 73RD, LLC
|
|
Docket Date |
2021-08-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
305 73RD, LLC
|
|
Docket Date |
2021-08-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ W/ORDER APPEALED
|
On Behalf Of |
305 73RD, LLC
|
|
Docket Date |
2021-08-25
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
|
|
Docket Date |
2021-08-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-08-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|