Docket Date |
2016-01-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-01-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-12-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-12-23
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's June 11, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2015-08-17
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
REO ASSET ACQUISITION, LLC
|
|
Docket Date |
2015-06-16
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
Denying Request for Emergency Treatment ~ ORDERED that appellants' June 15, 2015 request for emergency treatment is denied. The court will handle the matter in the normal course of business. No motion for rehearing as to this order will be entertained.
|
|
Docket Date |
2015-06-15
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Request for Emergency Treatment
|
|
Docket Date |
2015-06-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
REO ASSET ACQUISITION, LLC
|
|
Docket Date |
2015-06-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
REO ASSET ACQUISITION, LLC
|
|
Docket Date |
2015-05-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant's Initial Brief w/Appendix
|
On Behalf Of |
DAVID A. HALL
|
|
Docket Date |
2015-05-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF ALL ATTORNEYS AND PARTIES ADDRESSES
|
On Behalf Of |
DAVID A. HALL
|
|
Docket Date |
2015-04-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Initial Brief to be Filed in Court ~ ORDERED that this Court's April 6, 2015 order is amended to add Paragraph (5) as follows:The motion of Shaun Rice, counsel for appellants, to withdraw as counsel is herebygranted. Accordingly, it isORDERED that:(1) this appeal is hereby stayed for twenty (20) days so that new counsel, if desired, may beobtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance priorto the end of the twenty (20) day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shallbe sent to appellants at the address appearing below;(4) if substitute counsel does not appear, appellants are advised that the case will moveforward after the abatement period and compliance with the Florida Rules of AppellateProcedure and the rules of this court is required. Failure to comply with the rules may resultin dismissal or other sanctions;(5) The initial brief is due May 27, 2015.
|
|
Docket Date |
2015-04-06
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ The motion of Shaun Rice, counsel for appellants, 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 twenty (20) day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellants at the address appearing below; (4) if substitute counsel does not appear, appellants are 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 |
2015-03-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO AMENDED MOTION TO WITHDRAW
|
On Behalf Of |
REO ASSET ACQUISITION, LLC
|
|
Docket Date |
2015-03-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO WITHDRAW (FILED BY PRO SE)
|
|
Docket Date |
2015-03-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to counsel's amended motion to withdraw as counsel for appellant.
|
|
Docket Date |
2015-02-23
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ (AMENDED) (GRANTED 4/6/15)
|
On Behalf Of |
DAVID A. HALL
|
|
Docket Date |
2015-02-18
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order Denying Withdraw as Counsel ~ ORDERED that motion of Shaun Rice, Esquire to withdraw as counsel for the appellants filed January 20, 2015 is hereby denied without prejudice to refiling the motion with a certificate of service to indicate that counsel served the motion on the clients.
|
|
Docket Date |
2015-02-02
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed December 8, 2014, to dismiss appeal, is hereby denied.
|
|
Docket Date |
2015-01-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS *AND* MOTION TO ESTABLISH BRIEF DEADLINE *AND/OR* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
DAVID A. HALL
|
|
Docket Date |
2015-01-20
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ (DENIED WITHOUT PREJUDICE 2/18/15)
|
On Behalf Of |
DAVID A. HALL
|
|
Docket Date |
2015-01-15
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2015-01-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWO (2) VOLUMES
|
|
Docket Date |
2015-01-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee¿s motion filed December 8, 2014, to dismiss the appeal.
|
|
Docket Date |
2014-12-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ (SECOND) (DENIED 2/2/15)
|
On Behalf Of |
REO ASSET ACQUISITION, LLC
|
|
Docket Date |
2014-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion for extension of time filed September 12, 2014, is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
|
|
Docket Date |
2014-09-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete ROA
|
|
Docket Date |
2014-08-19
|
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 August 12, 2014, for extension of time is granted, and appellants shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions; furtherORDERED that the appellee's motion to dismiss appeal filed August 11, 2014, is hereby determined to be moot.
|
|
Docket Date |
2014-08-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AND OBJECTION TO MOTION TO DISMISS
|
On Behalf Of |
DAVID A. HALL
|
|
Docket Date |
2014-08-11
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ (MOOT)
|
On Behalf Of |
REO ASSET ACQUISITION, LLC
|
|
Docket Date |
2014-08-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
REO ASSET ACQUISITION, LLC
|
|
Docket Date |
2014-06-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ PHYSICAL ADDRESSES
|
On Behalf Of |
DAVID A. HALL
|
|
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 |
2014-05-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DAVID A. HALL
|
|
Docket Date |
2014-05-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-05-22
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
|
|