2324 SW 26 Street LLC, Appellant(s), v. Equitymax, Inc., Appellee(s).
|
3D2024-0602
|
2024-04-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-40885-CA-01
|
Parties
Name |
2324 SW 26 Street LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Luis Frank Navarro, Jason Bravo
|
|
Name |
EQUITYMAX, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Andrew Treco, Mya M. Hatchette
|
|
Name |
Hon. Spencer Eig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-05-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
Upon consideration of Appellee's Motion for Attorney's Fees and Costs, it is ordered that said Motion is granted.
LINDSEY, LOBREE and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-05-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice Voluntary Dismissal
|
On Behalf Of |
2324 SW 26 Street LLC
|
|
Docket Date |
2024-05-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Notice of Non-Compliance and Memorandum of Law in Support of Dismissal
|
On Behalf Of |
Equitymax, Inc.
|
|
Docket Date |
2024-04-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Certificate of Service
|
On Behalf Of |
2324 SW 26 Street LLC
|
|
Docket Date |
2024-04-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Appellant shall show cause within ten (10) days from the date of
this Order as to why this appeal should not be dismissed as taken from a
non-final, non-appealable order.
|
View |
View File
|
|
Docket Date |
2024-04-12
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-04-12
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 10913791
|
On Behalf Of |
2324 SW 26 Street LLC
|
View |
View File
|
|
Docket Date |
2024-04-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion For Attorney's Fees
|
On Behalf Of |
Equitymax, Inc.
|
|
Docket Date |
2024-04-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Equitymax, Inc.
|
|
Docket Date |
2024-04-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Incomplete certificate of service
|
On Behalf Of |
2324 SW 26 Street LLC
|
|
Docket Date |
2024-04-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 April 14, 2024.
|
View |
View File
|
|
|
EQUITYMAX, INC., v. JOSEPH T. FISHER, III, etc., et al.,
|
3D2023-0601
|
2023-04-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19301
|
Parties
Name |
EQUITYMAX, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
William Andrew Treco, Ellen Marie Patterson
|
|
Name |
Joseph T. Fisher, III
|
Role |
Appellee
|
Status |
Active
|
Representations |
Megan Dagny Widmeyer
|
|
Name |
BUILDINGS HUNTERS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason R. Alderman, Troy Anthony Tolentino
|
|
Name |
Joel Brown
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cary Alan Lubetsky, Justin Michael Henning
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-10-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that the parties' Request for Voluntary Dismissal is granted, and the Petition for Writ of Certiorari is hereby dismissed.
LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-10-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-10-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Parties Status Report in Response to October 5, 2023 Order and Request for Voluntary Dismissal
|
On Behalf Of |
Joseph T. Fisher, III
|
|
Docket Date |
2023-10-05
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2023-07-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ The Joint Motion to Extend Stay of Proceedings is granted, and the appellate proceedings are hereby stayed an additional sixty (60) days from the date of this Order. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2023-07-20
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Joseph T. Fisher, III
|
|
Docket Date |
2023-06-21
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, the Joint Motion for Stay of Proceedings Pending Settlement is granted, and the appellate proceedings are hereby stayed for a period of thirty (30) days from the date of this Order. LOGUE, LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2023-06-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ Joint Motion for thirty-day Stay of proceedings pending settlement
|
On Behalf Of |
Joseph T. Fisher, III
|
|
Docket Date |
2023-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents Joel Brown and Building Hunters, LLC’s Unopposed Joint Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 19, 2023.
|
|
Docket Date |
2023-05-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENTS', JOEL BROWN, AS ADMINISTRATOR AD LITEMOF THE ESTATE OF HUMBERTO MORRISON, AND BUILDING HUNTERS, LLC, UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Joseph T. Fisher, III
|
|
Docket Date |
2023-05-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents Buildings Hunters, LLC, and Joel Brown’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari and Appendix is granted to and including May 26, 2023.
|
|
Docket Date |
2023-05-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ UNOPPOSED MOTION OF RESPONDENTS, BUILDINGS HUNTERS AND JOEL BROWN, AS ADMINISTRATOR AD LITEM OF THE ESTATE OF HUMBERTO MORRISON, FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF AND APPENDIX
|
On Behalf Of |
Joseph T. Fisher, III
|
|
Docket Date |
2023-04-27
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2023-04-21
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI OF EQUITYMAX, INC.
|
On Behalf Of |
EQUITYMAX, INC.
|
|
Docket Date |
2023-04-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO THE PETITION FOR WRIT OF CERTIORARI OF EQUITYMAX, INC.
|
On Behalf Of |
EQUITYMAX, INC.
|
|
Docket Date |
2023-04-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Treat Appeal as a Petition for Certiorari, and to Provide a Reasonable Enlargement of Time to File Petition, is granted to and including April 21, 2023.
|
|
Docket Date |
2023-04-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ UNOPPOSED MOTION TO TREAT APPEAL AS A PETITION FOR CERTIORARI AND TO PROVIDE A REASONABLE ENLARGEMENT OF TIME TO FILE PETITION
|
On Behalf Of |
EQUITYMAX, INC.
|
|
Docket Date |
2023-04-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2023-04-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
EQUITYMAX, INC.
|
|
Docket Date |
2023-04-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
EQUITYMAX, INC.
|
|
Docket Date |
2023-04-04
|
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 April 14, 2023.
|
|
|
ARMANDO RIVAS VS EQUITYMAX, INC.
|
SC2016-1223
|
2016-07-07
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Fourteenth Judicial Circuit, Jackson County
1D15-2890
Circuit Court for the Fourteenth Judicial Circuit, Jackson County
322011CA000686CAAXMX
|
Parties
Name |
Mr. Armando Rivas
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
EQUITYMAX, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
LAUREN B. FEFFER, LAUREL RUTHANNE WILEY
|
|
Name |
HON. MICHAEL DONALD MILLER, SENIOR JUDGE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Jon S. Wheeler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. DALE R GUTHRIE, Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-13
|
Type |
Disposition
|
Subtype |
**DISP-REV DISM NO JURIS (JACKSON/JENKINS)
|
Description |
DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
|
|
Docket Date |
2016-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
Docket Date |
2016-07-07
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "APPELLANT'S NOTICE OF APPEAL TO THE FLORIDA SUPREME COURT" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
|
On Behalf Of |
Mr. Armando Rivas
|
View |
View File
|
|
|
SEBRING BABYBOOMERS' PARADISE, LLC VS EQUITYMAX, INC., a Florida Corp.
|
4D2014-2030
|
2014-06-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-47603 CACE 12
|
Parties
Name |
SEBRING BABYBOOMERS' PARADISE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
DANIEL G. GASS
|
|
Name |
EQUITYMAX, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
LAUREN B. FEFFER, TATIANA B. YAQUES, LAUREL R. WILEY
|
|
Name |
Hon. Michael L. Gates
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-08-29
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2014-07-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-07-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee; further,ORDERED that the appellant's motion for stipulation of dismissal filed July 11, 2014, and motion for voluntary dismissal filed July 17, 2014, are hereby determined to be moot.
|
|
Docket Date |
2014-07-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal ~ (MOOT)
|
On Behalf Of |
SEBRING BABYBOOMERS' PARADISE
|
|
Docket Date |
2014-07-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Stipulation of Dismissal ~ (MOOT)
|
On Behalf Of |
SEBRING BABYBOOMERS' PARADISE
|
|
Docket Date |
2014-07-01
|
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, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 |
2014-06-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
EQUITYMAX, INC.
|
|
Docket Date |
2014-06-05
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2014-06-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-06-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SEBRING BABYBOOMERS' PARADISE
|
|
Docket Date |
2014-06-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
CA:Sent to Collections
|
|
|
FLORENCE KHAN, COSMA MARISA PEPE, ET AL. VS BRADFORD N. EMMER, ETC., ET AL.
|
4D2014-0575
|
2014-02-14
|
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
502013CA010588
|
Parties
Name |
COSMA MARISA PEPE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DWAYNE HARRELL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RENE FISHER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FLORENCE KHAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lee H. Schillinger
|
|
Name |
BRADFORD EMMER
|
Role |
Appellee
|
Status |
Active
|
Representations |
LAUREN B. FEFFER, TATIANA B. YAQUES, LAUREL R. WILEY
|
|
Name |
EQUITYMAX, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ELI BREGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-11-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-11-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-10-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-09-29
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2014-09-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
FLORENCE KHAN
|
|
Docket Date |
2014-09-08
|
Type |
Order
|
Subtype |
Order to File (Supplemental) Appendix
|
Description |
ORD-Requiring appendix to brief per 9.130(e) ~ It appearing that appellants failed to file the appendix to their initial brief in this court, it is ORDERED that the appellants shall file the appendix to the initial brief within fifteen (15) days of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2014-06-24
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
FLORENCE KHAN
|
|
Docket Date |
2014-06-24
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ "CERT. OF SERVICE AND CERT. OF COMPLIANCE TO REPLY BRIEF" AA Lee H. Schillinger 0149058
|
|
Docket Date |
2014-06-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Lee H. Schillinger 0149058
|
|
Docket Date |
2014-06-03
|
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 appellants' motion filed May 27, 2014, for extension of time is granted, and appellants shall serve the reply brief on or before June 23, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
|
|
Docket Date |
2014-05-27
|
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 |
FLORENCE KHAN
|
|
Docket Date |
2014-05-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BRADFORD EMMER
|
|
Docket Date |
2014-04-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed April 10, 2014, for extension of time to file answer to appellants¿ initial brief is granted, and appellees shall serve the answer brief on or before May 14, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees¿ right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2014-04-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED
|
On Behalf Of |
BRADFORD EMMER
|
|
Docket Date |
2014-04-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BRADFORD EMMER
|
|
Docket Date |
2014-04-10
|
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 |
BRADFORD EMMER
|
|
Docket Date |
2014-03-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
FLORENCE KHAN
|
|
Docket Date |
2014-03-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 27, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before March 31, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2014-02-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ORDER APPEALED
|
On Behalf Of |
FLORENCE KHAN
|
|
Docket Date |
2014-02-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
FLORENCE KHAN
|
|
Docket Date |
2014-02-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BRADFORD EMMER
|
|
Docket Date |
2014-02-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-02-20
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2014-02-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FLORENCE KHAN
|
|
Docket Date |
2014-02-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|