Docket Date |
2021-11-15
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Joseph W. Dunbar
|
|
Docket Date |
2021-11-22
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Order Denying Rehearing Interim Order ~ ORDERED that appellant’s November 1, 2021 motion is treated as a motion for rehearing and is denied. Further, ORDERED that appellant’s November 15, 2021 motion to strike is determined to be moot.
|
|
Docket Date |
2021-11-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE THE COURT'S ORDER GRANTING ATTORNEY'S FEES, ETC.
|
On Behalf Of |
Dyer Chevrolet
|
|
Docket Date |
2021-11-01
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing on an Order ~ MOTION TO STRIKE THE ORDER OF THE COURT TO GRANT ATTORNEYS FEES
|
On Behalf Of |
Joseph W. Dunbar
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ ORDERED that appellee Auto Partners III, LLC’s September 20, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2021-09-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Dyer Chevrolet
|
|
Docket Date |
2021-09-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-09-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the September 17, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellee Auto Partners III, LLC’s August 19, 2021 motion to supplement the record and September 14, 2021 amended motion for sanctions are denied as moot.
|
|
Docket Date |
2021-09-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Joseph W. Dunbar
|
|
Docket Date |
2021-09-14
|
Type |
Motions Other
|
Subtype |
Motion for Sanctions
|
Description |
Motion for sanctions ~ **DENIED AS MOOT. SEE 09/20/2020 ORDER.**
|
On Behalf Of |
Dyer Chevrolet
|
|
Docket Date |
2021-09-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Auto Partners III, LLC's September 14, 2021 motion for sanctions and appendix to motion for sanctions are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do 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.
|
|
Docket Date |
2021-09-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR SANCTIONS
|
On Behalf Of |
Dyer Chevrolet
|
|
Docket Date |
2021-09-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee Auto Partners III, LLC's August 19, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 1, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further, ORDERED that appellant's August 19, 2021 "motion to dismiss sanctions and motion to strike sham pleading" is denied. Further,ORDERED that appellant shall file a response, within ten (10) days from the date of this order, to appellee Auto Partners III, LLC’s August 19, 2021 motion to supplement the record on appeal.
|
|
Docket Date |
2021-08-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ **DENIED AS MOOT. SEE 09/20/2021 ORDER.**
|
On Behalf Of |
Dyer Chevrolet
|
|
Docket Date |
2021-08-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Joseph W. Dunbar
|
|
Docket Date |
2021-08-19
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ **DENIED, SEE 09/13/2021 ORDER** AND MOTION TO STRIKE
|
On Behalf Of |
Joseph W. Dunbar
|
|
Docket Date |
2021-08-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Dyer Chevrolet
|
|
Docket Date |
2021-08-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 154 PAGES
|
On Behalf Of |
Clerk - St. Lucie
|
|
Docket Date |
2021-08-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Joseph W. Dunbar
|
|
Docket Date |
2021-08-02
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Joseph W. Dunbar
|
|
Docket Date |
2021-08-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Joseph W. Dunbar
|
|
Docket Date |
2021-07-23
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 17, 2021 order requiring appellant to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2021-06-17
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE.
|
|
Docket Date |
2021-06-17
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
|
Docket Date |
2021-06-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Joseph W. Dunbar
|
|
Docket Date |
2021-06-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|