Docket Date |
2022-06-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-06-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-06-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Per Curiam Opinion
|
|
Docket Date |
2022-05-17
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
|
|
Docket Date |
2022-04-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
CRIMSON 27, LLC
|
|
Docket Date |
2022-03-31
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record, filed on March 29, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
|
|
Docket Date |
2022-03-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, LIMITED RESPONSE TOAPPELLANT'S AGREED MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
TAYLOR MADE LENDING, LLC
|
|
Docket Date |
2022-03-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ APPELLANT'S AGREED MOTION TO SUPPLEMENT THERECORD
|
On Behalf Of |
CRIMSON 27, LLC
|
|
Docket Date |
2022-03-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLEE, KALVAITIS HOLDINGS, LLC'SAPPENDIX TO ANSWER BRIEF
|
On Behalf Of |
TAYLOR MADE LENDING, LLC
|
|
Docket Date |
2022-03-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, ANSWER BRIEF
|
On Behalf Of |
TAYLOR MADE LENDING, LLC
|
|
Docket Date |
2022-03-09
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-03-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record and for Extension of Time to file the answer brief, filed on March 2, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
|
|
Docket Date |
2022-03-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ANDFOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
|
On Behalf Of |
TAYLOR MADE LENDING, LLC
|
|
Docket Date |
2022-02-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TAYLOR MADE LENDING, LLC
|
|
Docket Date |
2022-02-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-15 days to 3/04/2022
|
|
Docket Date |
2022-02-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-01-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 2/18/2022
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ CORRECTED
|
On Behalf Of |
TAYLOR MADE LENDING, LLC
|
|
Docket Date |
2022-01-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ Non-final.
|
|
Docket Date |
2022-01-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TAYLOR MADE LENDING, LLC
|
|
Docket Date |
2021-12-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S APPENDIX TO RESPONSEIN OPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF DENIALOF STAY PENDING APPEAL AND MOTION TO EXPEDITE BRIEFING
|
On Behalf Of |
TAYLOR MADE LENDING, LLC
|
|
Docket Date |
2021-12-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Appellee Kalvaitis Holdings, LLC’s Response in Opposition to Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing is noted. Upon consideration, Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing is hereby denied. EMAS, HENDON and LOBREE, JJ., concur.
|
|
Docket Date |
2021-12-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, RESPONSE INOPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF DENIAL OFSTAY PENDING APPEAL AND MOTION TO EXPEDITE BRIEFING
|
On Behalf Of |
TAYLOR MADE LENDING, LLC
|
|
Docket Date |
2021-12-21
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellee is ordered to file a response by 11:00 a.m. on Thursday, December 23, 2021, to Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing. EMAS, HENDON and LOBREE, JJ., concur.
|
|
Docket Date |
2021-12-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
|
On Behalf Of |
CRIMSON 27, LLC
|
|
Docket Date |
2021-12-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CRIMSON 27, LLC
|
|
Docket Date |
2021-12-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CRIMSON 27, LLC
|
|
Docket Date |
2021-12-20
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ MOTION FOR REVIEW OF DENIAL OF STAY PENDING APPEAL and MOTION TO EXPEDITE BRIEFING
|
On Behalf Of |
CRIMSON 27, LLC
|
|
Docket Date |
2021-12-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CRIMSON 27, LLC
|
|
Docket Date |
2021-12-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2021-12-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2021.
|
|
Docket Date |
2021-12-07
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
TAYLOR MADE LENDING, LLC
|
|
Docket Date |
2021-12-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
|
|