Docket Date |
2020-07-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as moot.
|
|
Docket Date |
2020-07-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Northcutt, LaRose, and Lucas
|
|
Docket Date |
2020-06-17
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-TO SHOW CAUSE ~ Upon consideration of the appellee's June 10, 2020, notice of filing the trial court's order dated May 6, 2020, that granted the appellee's motion to vacate and dismissed the order on appeal, appellant shall show cause, within fifteen days, why this appeal should not be dismissed as moot.
|
|
Docket Date |
2020-06-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
HIGHLANDS COUNTY SHERIFF'S OFFICE
|
|
Docket Date |
2020-05-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
S. Y.
|
|
Docket Date |
2020-05-01
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days so the court may consider vacating the Final Order Granting Petition For Risk Protection. Within 45 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the judgment, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal. (2) If the trial court declines to vacate the judgment, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period.
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Concession/Confession of Error
|
Description |
Concession of Error
|
On Behalf Of |
HIGHLANDS COUNTY SHERIFF'S OFFICE
|
|
Docket Date |
2020-04-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HIGHLANDS COUNTY SHERIFF'S OFFICE
|
|
Docket Date |
2020-03-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
S. Y.
|
|
Docket Date |
2020-03-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appellant's motion for extension of time is stricken without prejudice to the appellant to file a signed motion. The initial brief shall be served within 10 days of the date of this order. The transcript filed directly in this court by the appellant on March 12, 2020, is stricken without prejudice to the appellant to file a copy of the transcript with the clerk of the circuit court if the transcript has not already been so filed and to file in this court a motion to supplement the record with the transcript.
|
|
Docket Date |
2020-03-12
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document ~ ***STRICKEN-SEE 3/16/2020*** TRANSCRIPTS OF 09/14/19 HEARING
|
On Behalf Of |
S. Y.
|
|
Docket Date |
2020-03-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ ***STRICKEN-SEE 3/16/2020 ORDER.***
|
On Behalf Of |
S. Y.
|
|
Docket Date |
2020-03-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ COWDEN **CONFIDENTIAL** 125 PAGES - CORRECTED
|
|
Docket Date |
2020-02-24
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2019-12-30
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
S. Y.
|
|
Docket Date |
2019-12-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HIGHLANDS COUNTY SHERIFF'S OFFICE
|
|
Docket Date |
2019-12-03
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ The November 22, 2019, order to show cause is discharged.
|
|
Docket Date |
2019-11-26
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Order ~ FINAL ORDER GRANTING PETITION FOR RISK PROTECTION
|
On Behalf Of |
S. Y.
|
|
Docket Date |
2019-11-22
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ ***DISCHARGED***(SEE 12/03/19 ord)
|
|
Docket Date |
2019-11-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-11-22
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
HIGHLANDS CLERK
|
|
Docket Date |
2019-11-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2019-11-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
S. Y.
|
|