Docket Date |
2015-02-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-02-02
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's cross-motion filed November 25, 2014, to dismiss the appeal, is granted; further, ORDERED that appellant's motion to abate filed November 18, 2014 is denied.
|
|
Docket Date |
2014-12-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellant's unopposed motion for extension of time to file response to appellees' cross motion to dismiss appeal and for attorney fees filed December 1, 2014 is granted. Said response was filed December 12, 2014.
|
|
Docket Date |
2014-12-15
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ (AMENDED) TO CROSS MOTION TO DISMISS AND MOTION FOR ATTORNEY'S FEES
|
|
Docket Date |
2014-12-12
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO CROSS MOTION TO DISMISS AND MOTION FOR ATTORNEY'S FEES **SEE AMENDED RESPONSE**
|
|
Docket Date |
2014-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO CROSS MOTION TO DISMISS APPEAL AND MOTION FOR ATTORNEY'S FEES
|
|
Docket Date |
2014-12-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ (GRANTED 12/16/14 - RESPONSE FILED 12/12/14)
|
|
Docket Date |
2014-11-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (GRANTED 2/2/15)
|
On Behalf Of |
RAK CERAMICS AMERICA, LLC.
|
|
Docket Date |
2014-11-25
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
RAK CERAMICS AMERICA, LLC.
|
|
Docket Date |
2014-11-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO ABATE *AND* CROSS MOTION TO DISMISS APPEAL (M/DISMISS GRANTED 2/2/15)
|
On Behalf Of |
RAK CERAMICS AMERICA, LLC.
|
|
Docket Date |
2014-11-18
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ (DENIED 2/2/15)
|
|
Docket Date |
2014-11-17
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
|
Docket Date |
2014-11-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ PRO SE APPEARANCE
|
On Behalf Of |
THOMAS R. FARESE
|
|
Docket Date |
2014-10-30
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
THOMAS R. FARESE
|
|
Docket Date |
2014-10-09
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ The unopposed motion of Bradford J. Beilly, Esq., counsel for appellant, Thomas R. Farese to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within 20 days, all pleadings shall be sent to appellant, Thomas R. Farese at the address appearing below; (4) if substitute counsel does not appear appellant, Thomas R. Farese is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
|
|
Docket Date |
2014-10-06
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
THOMAS R. FARESE
|
|
Docket Date |
2014-08-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-08-26
|
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 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 |
2014-08-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THOMAS R. FARESE
|
|
Docket Date |
2014-08-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|