Docket Date |
2022-02-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ DOCUMENTS FORWARDED BY LT CLERK
|
On Behalf Of |
STANLEY SINGER
|
|
Docket Date |
2022-02-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant has filed an amended notice of appeal, but this case was dismissed on February 2, 2022. Within fifteen days from the date of this order, Appellant may file a motion to reinstate the appeal with an explanation for the failure to timely respond to the court's prior orders.
|
|
Docket Date |
2022-07-15
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-06-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief asdirected by this court’s May 24, 2022, order.
|
|
Docket Date |
2022-06-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ BLACK, ROTHSTEIN-YOUAKIM, and STARGEL
|
|
Docket Date |
2022-05-24
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2022-04-21
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2022-03-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ALLEN - REDACTED - 64 PAGES
|
|
Docket Date |
2022-02-18
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's February 2, 2022, order is vacated, and the appeal is reinstated.
|
|
Docket Date |
2022-02-17
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ DOCUMENTS FORWARDED BY LT CLERK
|
On Behalf Of |
STANLEY SINGER
|
|
Docket Date |
2022-02-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Order
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2022-02-08
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ with order
|
On Behalf Of |
STANLEY SINGER
|
|
Docket Date |
2022-02-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ *VACATED-SEE 2/18/22 ORDER.*This appeal is dismissed for failure of appellant to comply with this court's December 28, 2021, order to show cause.
|
|
Docket Date |
2022-02-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ LaRose, Khouzam, and Smith
|
|
Docket Date |
2022-01-26
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2021-12-28
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
|
|
Docket Date |
2021-12-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-12-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
STANLEY SINGER
|
|
Docket Date |
2021-12-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|