Docket Date |
2024-06-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-10
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ Stargel, White, and Mize
|
|
Docket Date |
2024-04-10
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order-Petition for Writ of Certiorari Denied on Merits (B) ~ The Petition for Writ of Certiorari filed June 12, 2023 is denied on the merits. Topps v. State, 865 So. 2d 1253, 1257-58 (Fla. 2004).
|
|
Docket Date |
2023-09-19
|
Type |
Brief
|
Subtype |
Other Brief Not Listed
|
Description |
Other Brief Not Listed ~ PARTIES JOINT SUPPLEMENT BRIEF ON SUBJECT MATTER JURISDICTION
|
On Behalf Of |
1462 ALHAMBRA LLC
|
|
Docket Date |
2023-09-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Section 162.11, Florida Statutes (2020), states: “An aggrieved party, including the local governing body, may appeal a final administrative order of an enforcement board to the circuit court.” The order that Petitioner appealed to the circuit court, while final with respect to the finding that a violation occurred, appears to be nonfinal with respect to the fines to be imposed and was the only issue presented to the circuit court. Accordingly, the Petitioner shall submit a supplemental brief addressing the circuit court’s subject matter jurisdiction within fourteen days of the date of this Order. The Respondent shall file a response within ten days of the date Petitioner files its brief. Each party’s supplemental brief shall not exceed fifteen pages in length.
|
|
Docket Date |
2023-07-24
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ APPELLANT'S REPLY TO THE CITY OF FORT MYERS'RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
1462 ALHAMBRA LLC
|
|
Docket Date |
2023-07-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ THE CITY OF FORT MYERS' RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI FROM THE MAY 12, 2023, ORDER OF THE HONORABLE JAMES SHENKO OF THE TWENTIETH JUDICIAL CIRCUIT
|
On Behalf Of |
CITY OF FORT MYERS
|
|
Docket Date |
2023-06-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Respondent shall file a response to the petition for writ of certiorari within 30 days of the date of this order. Petitioner may file a reply within fourteen days of the filing of the response.
|
|
Docket Date |
2023-06-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-06-13
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
AMENDED APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX
|
On Behalf Of |
1462 ALHAMBRA LLC
|
|
Docket Date |
2023-06-13
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
1462 ALHAMBRA LLC
|
|
Docket Date |
2023-06-13
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order to Amend Cert. of Service; Mailing Addresses
|
|
Docket Date |
2023-06-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-06-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
1462 ALHAMBRA LLC
|
|
Docket Date |
2023-06-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
1462 ALHAMBRA LLC
|
|
Docket Date |
2024-12-27
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
As the mandate in this case issued on May 31, 2024, the Appellant's Notice of Voluntary Dismissal filed December 23, 2024 is hereby stricken as unauthorized.
|
View |
View File
|
|
Docket Date |
2024-12-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
1462 ALHAMBRA LLC
|
|
Docket Date |
2024-06-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|