CRAIG ROBERTS and BEVERLY ROBERTS, Appellant(s) v. DONALD CLIFFORD, et al., Appellee(s).
|
4D2024-1305
|
2024-05-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA000437XXX
|
Parties
Name |
CRAIG ROBERTS L.L.C.
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Scarola, Kara Rockenbach Link, Daniel Marc Schwarz
|
|
Name |
BEVERLY ROBERTS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kara Rockenbach Link, Daniel Marc Schwarz
|
|
Name |
Donald Clifford
|
Role |
Appellee
|
Status |
Active
|
Representations |
Travis Reid Chapin, Joseph Clay Coates, III
|
|
Name |
Brian Brescia
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alan St. Louis, Juan Xavier Franco, Scott A. Cole, Francesca M. Stein
|
|
Name |
Gerardo M. Balboni III
|
Role |
Appellee
|
Status |
Active
|
Representations |
Edward Alan Marod, Stephen Carli Richman
|
|
Name |
Hon. Luis Delgado, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORDERED that Appellants are directed to respond, within fifteen (15) days from the date of this order, to Appellee Brian Brescia's November 8, 2024 motion for attorney's fees and Appellee Gerardo M. Balboni, II's November 12, 2024 motion for attorney's fees.
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-11-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-11-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the November 6, 2024 notice of voluntary dismissal, this appeal is dismissed.
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2024-10-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-07-29
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
90 Days to 10/28/2024
|
|
Docket Date |
2024-07-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Craig Roberts
|
|
Docket Date |
2024-06-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 993 pages
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Brian Brescia
|
|
Docket Date |
2024-05-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Amended Directions to Clerk and Statement of Judicial Act to Be Reviewed
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-05-22
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
On Behalf Of |
Craig Roberts
|
View |
View File
|
|
Docket Date |
2024-05-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-05-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDERED that appellee Brian Brescia's November 8, 2024 motion for appellate attorney's fees and appellee Gerardo M. Balboni, II's November 12, 2024 motion for appellate attorney's fees are granted conditioned on the trial court determining that the moving parties are the prevailing parties.
|
View |
View File
|
|
Docket Date |
2024-11-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response in Opposition to Appellee Brian Brescia's Motion for Attorney's Fees
|
On Behalf Of |
Craig Roberts
|
|
Docket Date |
2024-10-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellants' October 28, 2024 motion for extension of time is granted in part, and Appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
|
View |
View File
|
|
|
iANTHUS CAPITAL HOLDINGS, INC., Petitioner(s) v. GARY W. ROBERTS IRREVOCABLE TRUST AGREEMENT I, et al., Respondent(s).
|
4D2023-2705
|
2023-11-13
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013171; 502018CA013079; 502020CA008145
|
Parties
Name |
Gary W. Roberts Irrevocable Trust Agreement II
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Gary W. Roberts Irrevocable Trust Agreement III
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CRAIG ROBERTS L.L.C.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BEVERLY ROBERTS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Randy Maslow
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gregory William Coleman, Santo DiGangi
|
|
Name |
GrowHealthy Holdings, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joseph Clay Coates, III
|
|
Name |
Nowlen Holt & Miner
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jeffrey Mark Garber
|
|
Name |
Brian Brescia
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Luis Delgado, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
iAnthus Capital Holdings, Inc.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Roberto Mario Vargas, Travis Jack Foels
|
|
Name |
Gary W. Roberts Irrevocable Trust Agreement I
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jack Scarola, David P. Vitale, Jr., Kara Rockenbach Link, Daniel Marc Schwarz
|
|
Docket Entries
Docket Date |
2024-02-09
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORDERED that the November 13, 2023 petition for writ of certiorari is denied.
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
ORDERED that the November 13, 2023 petition for writ of certiorari is denied.
|
View |
View File
|
|
Docket Date |
2024-01-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Petition for Writ of Certiorari
|
On Behalf Of |
Gary W. Roberts Irrevocable Trust Agreement I
|
|
Docket Date |
2023-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
ORDERED that Respondents' December 19, 2023 motion for extension of time is granted, and the time for filing a response is extended to and including January 9, 2024. Petitioner may file a reply within ten (10) days of service of the response.
|
View |
View File
|
|
Docket Date |
2023-12-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
|
Docket Date |
2023-12-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gary W. Roberts Irrevocable Trust Agreement I
|
|
Docket Date |
2023-12-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gary W. Roberts Irrevocable Trust Agreement I
|
|
Docket Date |
2023-11-30
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORDERED that Respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
On Behalf Of |
iAnthus Capital Holdings, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-11-13
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2023-11-13
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
|
Docket Date |
2024-01-29
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
iAnthus Capital Holdings, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
ORDERED that Petitioner's January 9, 2024 motion for extension of time is granted. The time for filing a reply is extended to and including January 29, 2024.
|
View |
View File
|
|
Docket Date |
2024-01-09
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of Time To Reply To Response
|
|
|
IANTHUS CAPITAL HOLDINGS, INC. VS CRAIG ROBERTS, BEVERLY ROBERTS and GROWHEALTHY HOLDINGS, LLC
|
4D2019-1473
|
2019-05-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013079
|
Parties
Name |
iANTHUS CAPITAL HOLDINGS, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
JON ANDREW JACOBSON
|
|
Name |
CRAIG ROBERTS L.L.C.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jack Scarola, David P. Vitale, Jr., JOSEPH CLAY COATES, Travis Chapin
|
|
Name |
GROWHEALTHY HOLDINGS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BEVERLY ROBERTS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Donald W. Hafele
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-05-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED, on the Court’s own motion, that case numbers 4D19-1473 and 4D19-1474 are consolidated for all purposes. The petition for writ of prohibition is dismissed. Sutton v. State, 975 So. 2d 1073, 1076-77 (Fla. 2008) (“A writ of prohibition is available only where there is no other ‘appropriate and adequate legal remedy’”) (citations omitted); Sparkman v. McClure, 498 So. 2d 892, 895 (Fla. 1986) (“[A] defendant cannot resort to a writ of prohibition where he has an adequate remedy via appeal”).DAMOORGIAN, CONNER and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2019-05-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2019-05-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2019-05-22
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ ***FILING FEE PAID THROUGH PORTAL***
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-05-22
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ ***FILING FEE PAID THROUGH PORTAL***
|
|
|
IANTHUS CAPITAL HOLDINGS, INC. VS CRAIG ROBERTS, BEVERLY ROBERTS and GROWHEALTHY HOLDINGS, LLC
|
4D2019-1478
|
2019-05-22
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA013079
|
Parties
Name |
iANTHUS CAPITAL HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JON ANDREW JACOBSON
|
|
Name |
GROWHEALTHY HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BEVERLY ROBERTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRAIG ROBERTS L.L.C.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOSEPH CLAY COATES, Jack Scarola, David P. Vitale, Jr., Travis Chapin
|
|
Name |
Hon. Donald W. Hafele
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-24
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED that appellant shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-1477 and 4D19-1478 should not be consolidated for purposes of assignment to the same panel only. Appellees may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2019-05-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
9999-06-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ ***4D19-1477 AND 4D19-1478 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1477 FOR ALL FUTURE DOCKET ENTRIES.***
|
|
Docket Date |
2020-01-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-01-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-12-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-09-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-09-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 6, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2019-09-09
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that the appellant’s September 6, 2019 motion for substitution of counsel is granted. The law firm of Jones Foster P.A. is substituted for the law firm of Jacobson Law P.A. as counsel for appellant in the above-styled cause.
|
|
Docket Date |
2019-09-06
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-09-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-08-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
|
Docket Date |
2019-08-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
|
Docket Date |
2019-07-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
|
Docket Date |
2019-06-14
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
Order Denying Motion For Review ~ Upon consideration of appellees’ June 13, 2019 response in opposition, it is ORDERED that appellant’s June 6, 2019 and June 12, 2019 motions to stay are treated as motions for review and are denied.
|
|
Docket Date |
2019-06-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ SUPPLEMENTAL DOCUMENT FOR APPENDIX TO APPELLEES' JOINT RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR STAY PENDING APPELLATE REVIEW
|
|
Docket Date |
2019-06-13
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2019-06-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION FOR STAY
|
|
Docket Date |
2019-06-12
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Request for Emergency Treatment
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-06-12
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
Denying Request for Emergency Treatment ~ ORDERED that the appellant’s June 12, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellees shall respond to the June 6, 2019 motion for review by June 13, 2019 at 2:00 PM.
|
|
Docket Date |
2019-06-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-06-06
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ **TREATED AS A MOTION TO REVIEW**
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-06-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-06-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of appellant’s May 28, 2019 response and appellees’ June 3, 2019 reply, it is ORDERED that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130 and shall proceed under case number 4D19-1477. Appellant shall file a single initial brief addressing the issues of both appeals.
|
|
Docket Date |
2019-06-03
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
CRAIG ROBERTS
|
|
Docket Date |
2019-05-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-05-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-05-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-05-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
iANTHUS CAPITAL HOLDINGS, INC.
|
|
Docket Date |
2019-05-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|