Docket Date |
2021-09-30
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
SF TAMPA, LLC
|
|
Docket Date |
2021-09-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-09-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ VILLANTI, MORRIS, and BLACK
|
|
Docket Date |
2023-07-28
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-TO SHOW CAUSE ~ As it appears that the bankruptcy court has confirmed a reorganization plan in case 21-11336-KBO, United States Bankruptcy Court, District of Delaware, and Appellee has previously suggested that the parties have settled, Appellants shall show cause within 20 days of the date of this order why this court should not recognize the expiration of the bankruptcy stay and dismiss this appeal as moot.
|
|
Docket Date |
2023-09-27
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-09-01
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
OSC appeal dismiss as moot ~ This court recognizes the expiration of the bankruptcy stay. This appeal isdismissed as moot.
|
|
Docket Date |
2023-04-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Attorney John A. Rine has failed to respond to this court's March 22, 2023, order.This court has reviewed the docket in case 21-11336-KBO, United States BankruptcyCourt, District of Delaware. As it appears that the automatic stay is still in effect, thisappeal will continue to be stayed. Upon termination of the bankruptcy stay, this court willconsider issuing an order to show cause why this appeal should not be dismissed asmoot due to the suggestion from Attorney Dara Cooley that the parties have settled.Within 90 days of the date of this order, Attorney Rine shall file a status report onthe bankruptcy proceedings. This order is without prejudice to the parties to seek anyappropriate relief by motion.
|
|
Docket Date |
2023-03-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Attorney Dara Cooley has filed a notice of nonrepresentation and status report. The status report indicates that the parties have reached a settlement and that this appeal should be dismissed. Appellants are not currently represented in this proceeding. However, trial counsel for the Appellants, Attorney John A. Rine, shall file a status report addressing the following within ten days of the date of this order: (1) the expected representation of Appellants in this proceeding; (2) whether this appeal is moot because the parties have reached a settlement; and (3) whether the bankruptcy stay is in effect with respect to this appeal.
|
|
Docket Date |
2023-03-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ NOTICE OF NONREPRESENTATION ANDNOTICE OF STATUS REPORT ON BANKRUPTCY STAY
|
On Behalf Of |
THE ESTATE OF DOMENICA B. CASTELLANO
|
|
Docket Date |
2023-03-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Attorney Dara Cooley shall comply with this court's February 8, 2023, order within ten days of the date of this order.
|
|
Docket Date |
2023-02-08
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ On April 20, 2022, this court granted counsel for the appellants’ motion to withdraw. A copy of that order is being served on appellants. As appellants are corporate entities, if they wish to file a reply brief, motions, or otherwise participate further in this proceeding, they must obtain new counsel who shall file a notice of appearance. On March 8, 2022, this court granted the motion to withdraw filed by appellee’s counsel. That order noted that a new attorney, Dara Cooley, had been substituted as counsel of record for the appellee in the lower tribunal. The order also provided that for attorney Cooley to be recognized as counsel of record in this proceeding, she must file a notice of appearance. Such a notice has not been filed. Within ten days of the date of this order, attorney Cooley shall file a notice of appearance on behalf of appellee or notice of nonrepresentation. On January 6, 2023, this court requested the parties to file status reports on the bankruptcy stay. As appellants are corporate entities without counsel, if attorney Cooley files a notice of appearance, she is requested to, within twenty days of the date of this order, file a status report on the bankruptcy stay.
|
|
Docket Date |
2023-01-06
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Within ten days of the date of this order, the parties are requested to provideindividual status reports or a joint report on the bankruptcy stay.
|
|
Docket Date |
2022-04-20
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Counsel's motion to withdraw as counsel for petitioners in this proceeding isgranted and Thomas A. Valdez, Esq. and the law firm of Quintairos, Prieto, Wood &Boyer, P.A., are relieved of further responsibility. Because petitioners are corporateentities, if they desire to file any motions or a reply in this proceeding, they shall obtainsubstitute counsel who shall file a notice of appearance.Pursuant to Florida Rule of Appellate Procedure 9.130(3)(G), this originalproceeding is converted to a nonfinal appeal from an order on a motion for leave toamend to assert a claim for punitive damages.This appeal remains stayed under 11 U.S.C. § 362(a).
|
|
Docket Date |
2022-03-31
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR PETITIONERS
|
On Behalf Of |
SF TAMPA, LLC
|
|
Docket Date |
2022-03-08
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Respondent filed by Attorney Lisa M. Tanaka is granted. Attorney Tanaka and Wilkes & Associates, P.A. are relieved of further appellate responsibilities. A personal representative of an estate must be represented by an attorney. While it appears that new counsel was substituted as counsel for the personal representative in the lower tribunal, counsel must file a notice of appearance on behalf of Respondent in this court.
|
|
Docket Date |
2022-03-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
THE ESTATE OF DOMENICA B. CASTELLANO
|
|
Docket Date |
2021-11-10
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
|
|
Docket Date |
2021-10-29
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
|
On Behalf Of |
SF TAMPA, LLC
|
|
Docket Date |
2021-10-27
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
SF TAMPA, LLC
|
|
Docket Date |
2021-10-27
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ PETITIONERS' NOTICE OF FILING (Amended Appendix to Petition)
|
On Behalf Of |
SF TAMPA, LLC
|
|
Docket Date |
2021-10-14
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for leave to file an amended petition for writ of certiorari is granted and the amended petition filed with the motion is accepted. Respondent shall serve a response to the amended petition within 30 days from the date of this order. Petitioner's initial petition is stricken.
|
|
Docket Date |
2021-10-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
SF TAMPA, LLC
|
|
Docket Date |
2021-10-12
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ PETITIONERS' MOTION FOR LEAVE TO FILEAMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
SF TAMPA, LLC
|
|
Docket Date |
2021-10-11
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
|
|
Docket Date |
2021-10-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ RESPONDENT'S NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
THE ESTATE OF DOMENICA B. CASTELLANO
|
|
Docket Date |
2021-10-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
SF TAMPA, LLC
|
|
Docket Date |
2021-10-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|