Docket Date |
2019-05-09
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-05-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-05-29
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-05-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Upon consideration of the appellees’ motion to dismiss and the response in agreement filed by the appellants, the motion is granted and this appeal is dismissed.
|
|
Docket Date |
2019-05-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO DISMISS APPEAL
|
On Behalf Of |
SO. BEACH HOTEL, LLC
|
|
Docket Date |
2019-04-26
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
PHILIP GENE GRABARNICK
|
|
Docket Date |
2019-04-22
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ Upon consideration of appellees’ motion to relinquish jurisdiction or lift stay, the motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of twenty (20) days from the date of this order for the purpose of voluntarily dismissing the circuit court case and arbitral proceedings as to Louis Taic. Appellees are to file a notice when the dismissal has been effectuated.
|
|
Docket Date |
2019-04-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF EFFECTUATION OF DISMISSAL
|
On Behalf Of |
PHILIP GENE GRABARNICK
|
|
Docket Date |
2019-04-16
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ APPELLEES' MOTION TO RELINQUISH JURISDICTION OR LIFT STAY
|
On Behalf Of |
PHILIP GENE GRABARNICK
|
|
Docket Date |
2019-04-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SO. BEACH HOTEL, LLC
|
|
Docket Date |
2019-04-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SO. BEACH HOTEL, LLC
|
|
Docket Date |
2019-03-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
PHILIP GENE GRABARNICK
|
|
Docket Date |
2019-03-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
PHILIP GENE GRABARNICK
|
|
Docket Date |
2019-02-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SO. BEACH HOTEL, LLC
|
|
Docket Date |
2019-02-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO THE INITIAL BRIEF
|
On Behalf Of |
SO. BEACH HOTEL, LLC
|
|
Docket Date |
2019-02-15
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants’ motion for stay pending review, the lower court proceedings are temporarily stayed pending further order of this Court. EMAS, C.J., and SALTER and MILLER, JJ., concur.
|
|
Docket Date |
2019-02-14
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to aa Motion to stay review
|
On Behalf Of |
PHILIP GENE GRABARNICK
|
|
Docket Date |
2019-02-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response by the close of business on February 14, 2019 to the appellants’ motion for stay pending review. EMAS, C.J., and SALTER and MILLER, JJ., concur.
|
|
Docket Date |
2019-02-11
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ PENDING REVIEW
|
On Behalf Of |
SO. BEACH HOTEL, LLC
|
|
Docket Date |
2019-02-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-02-11
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
SO. BEACH HOTEL, LLC
|
|
Docket Date |
2019-02-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|