Docket Date |
2022-12-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KHOUZAM, ROTHSTEIN-YOUAKIM, AND STARGEL
|
|
Docket Date |
2022-12-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Petitioner 3713 Milano Lakes (FL) Owner, LLC, and Respondent Joel Zisholtz, have filed a joint status report, which we construe as a joint motion to dismiss the petition for certiorari. The petition is hereby dismissed, and the stay previously imposed is terminated.
|
|
Docket Date |
2022-12-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PETITIONER'S JOINT STATUS REPORT
|
On Behalf Of |
3713 MILANO LAKES (FL) OWNER, LLC
|
|
Docket Date |
2022-11-22
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-SUA SPONTE ~ Within ten days from the date of this order, the parties shall file either a joint status report or a signed stipulation of dismissal, see Fla. R. App. P. 9.350(a), or petitioner shall file a notice of voluntary dismissal, see Fla. R. App. P. 9.350(b).
|
|
Docket Date |
2022-10-31
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-GRANT MOTION TO ABATE ~ Petitioner’s joint status report is treated as a joint motion to hold appeal in abeyance and is granted for an additional 21 days.
|
|
Docket Date |
2022-10-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ **Treated as a joint motion to hold appeal in abeyance-SEE 10/31/22 order**
|
On Behalf Of |
3713 MILANO LAKES (FL) OWNER, LLC
|
|
Docket Date |
2022-08-30
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-GRANT MOTION TO ABATE ~ Petitioner 3713 Milano Lakes (FL) Owner, LLC, has filed an unopposed motion totemporarily abate this certiorari proceeding. The motion is granted.Within sixty days, the parties shall file either a joint status report or a signedstipulation of dismissal, see Fla. R. App. P. 9.350(a), or petitioner shall file a notice ofvoluntary dismissal, see Fla. R. App. P. 9.350(b).
|
|
Docket Date |
2022-08-22
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ PETITIONER'S AGREED MOTION TO TEMPORARILY ABATE PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
3713 MILANO LAKES (FL) OWNER, LLC
|
|
Docket Date |
2022-06-27
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
3713 MILANO LAKES (FL) OWNER, LLC
|
|
Docket Date |
2022-05-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER 3713 MILANO LAKES (FL) OWNER, LLC'S PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
JOEL ZISHOLTZ
|
|
Docket Date |
2022-04-27
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Petitioner's motion for clarification is granted to the extent that the order enteredon April 25, 2022, is withdrawn and the following order is substituted in its stead.Petitioner's motion to review the denial of stay is granted and the denial of stay isdisapproved. The temporary stay previously imposed will continue until the petition isdecided or until further order of the court.
|
|
Docket Date |
2022-04-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ MOTION FOR CLARIFICATION OF THIS COURT'S APRIL 26, 2022 ORDER
|
On Behalf Of |
3713 MILANO LAKES (FL) OWNER, LLC
|
|
Docket Date |
2022-04-26
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to review the denial of stay is granted and the denial of stay is approved. The temporary stay previously imposed is lifted
|
|
Docket Date |
2022-04-18
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX OF RESPONDENT JOEL ZISHOLTZ
|
On Behalf Of |
JOEL ZISHOLTZ
|
|
Docket Date |
2022-04-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE/PLAINTIFF'S RESPONSE TO APPELLANT/DEFENDANT 3713 MILANO LAKES (FL) OWNER, LLC'S MOTION TO STAY
|
On Behalf Of |
JOEL ZISHOLTZ
|
|
Docket Date |
2022-04-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING STATE COURT ORDER ON MOTION TO STAY
|
On Behalf Of |
3713 MILANO LAKES (FL) OWNER, LLC
|
|
Docket Date |
2022-04-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
3713 MILANO LAKES (FL) OWNER, LLC
|
|
Docket Date |
2022-04-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
3713 MILANO LAKES (FL) OWNER, LLC
|
|
Docket Date |
2022-04-04
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-55 ~ Petitioner's motion to stay discovery pending resolution of its petition is grantedto the extent the discovery is temporarily stayed pending the trial court's ruling onpetitioner's motion to stay on April 6, 2022. Petitioner shall immediately notify this courtof the trial court's resolution of the motion to stay. If the trial court denies the motion tostay, then within 10 days, respondent is ordered to respond to petitioner's motion to stayfiled in this court. The temporary stay will remain in effect pending this court's resolutionof the denial of stay, if any, rendered in the trial court.
|
|
Docket Date |
2022-04-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-04-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-04-04
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review
|
On Behalf Of |
3713 MILANO LAKES (FL) OWNER, LLC
|
|