Docket Date |
8888-12-27
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ ***4D17-3734 AND 4D18-3585 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY. SEE ORDER DATED 12/26/18***
|
|
Docket Date |
2021-08-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2021-08-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-08-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ ***STIPULATION***
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2021-08-09
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ The circuit court having issued its order on defendant's renewed motion for determination of attorneys' fees in case number 502014CA010213XXXMB, it is ORDERED that the stay entered on August 25, 2020, is lifted and the above-styled appeal shall proceed; further,ORDERED that appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2021-08-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Hon. Jaimie Goodman
|
|
Docket Date |
2021-07-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress of disposition of appellant’s renewed motion for determination of attorney’s fees in case number 502014CA010213XXXMB.
|
|
Docket Date |
2021-07-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2021-07-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order.
|
|
Docket Date |
2021-06-07
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2021-05-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order.
|
|
Docket Date |
2021-04-19
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' April 16, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2021-04-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2021-04-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ ***STRICKEN 4/19/21***
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2021-04-06
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order.
|
|
Docket Date |
2021-02-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2021-02-08
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order.
|
|
Docket Date |
2020-12-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2020-12-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order.
|
|
Docket Date |
2020-11-06
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2020-10-27
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order.
|
|
Docket Date |
2020-09-24
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2020-08-25
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellant’s August 3, 2020 motion is denied as to the request to relinquish jurisdiction and is granted as to the request to stay appeal. Appellant shall provide a status report within thirty (30) days from the date of this order.
|
|
Docket Date |
2020-08-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION, OR IN THE ALTERNATIVE, MOTION TO STAY APPEAL
|
On Behalf Of |
Stacie Weisman
|
|
Docket Date |
2020-08-03
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2020-08-03
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2018-12-26
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ Upon consideration of appellant's December 13, 2018 notice of related case, it is ORDERED sua sponte that the case numbers 4D17-3734 and 4D18-3585 are consolidated for the purpose of designation to the same appellate panel. Further, ORDERED that appellant's December 14, 2018 unopposed motion to stay appeal is granted, and case number 4D18-3585 is stayed pending disposition of case number 4D17-3734. The parties shall file a status report fifteen (15) days after the mandate is issued in 4D17-3734 indicating how 4D18-3585 shall proceed.
|
|
Docket Date |
2018-12-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2018-12-13
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|
Docket Date |
2018-12-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-12-06
|
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 that 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 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. 4th DCA 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 |
2018-12-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-12-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SOUTHERN GLAZER'S WINE AND SPIRITS, LLC
|
|