Docket Date |
2020-10-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-09-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-05-15
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
THE BANK OF NEW YORK MELLON
|
|
Docket Date |
2020-05-06
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ The appellant's motion to review order denying stay is granted only to the extent that this court has reviewed the trial court's order. That order is approved.
|
|
Docket Date |
2020-05-04
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO REVIEW LOWER COURT'S DENIAL MOTION FOR STAY PENDING APPEAL
|
On Behalf Of |
THE BANK OF NEW YORK MELLON
|
|
Docket Date |
2020-05-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO REVIEW LOWER COURT'S DENIAL MOTION FOR STAY PENDING APPEAL
|
On Behalf Of |
THE BANK OF NEW YORK MELLON
|
|
Docket Date |
2020-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by May 15, 2020.
|
|
Docket Date |
2020-04-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
quick response to motion ~ Appellee shall serve a response to Appellant's motion to review lower court'sdenial of appellant's motion for stay pending appeal by May 4, 2020. Any electronicfiling shall be designated as an emergency by checking the box for this purpose.
|
|
Docket Date |
2020-04-24
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
THE PLAZA UNIT 49, LLC
|
|
Docket Date |
2020-04-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ MOTION TO REVIEW LOWER COURT'S DENIAL OF APPELLANT'S MOTION FOR STAY PENDING APPEAL
|
On Behalf Of |
THE PLAZA UNIT 49, LLC
|
|
Docket Date |
2020-04-16
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within 7 days of the date of this order, the appellant shall supplement its motion to review with a copy of the stay motion in the trial court, the appellee's motion to strike, and any responses to these motions. City of Sarasota v. AFSCME Council '79, 563 So. 2d 830, 830-31 (Fla. 1st DCA 1990). If a hearing was held on the motions and a transcript is available, the appellant may wish to include a copy of the transcript for the court's review. In the absence of a timely response to this order, the motion to review will be subject to denial without further notice.
|
|
Docket Date |
2020-04-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
THE BANK OF NEW YORK MELLON
|
|
Docket Date |
2020-03-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Bank of New York Mellon's motion for extension of time is granted, and the answer brief shall be served by April 15, 2020.
|
|
Docket Date |
2020-03-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BANK OF NEW YORK MELLON
|
|
Docket Date |
2020-03-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
THE BANK OF NEW YORK MELLON
|
|
Docket Date |
2020-02-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
THE PLAZA UNIT 49, LLC
|
|
Docket Date |
2020-02-17
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
THE PLAZA UNIT 49, LLC
|
|
Docket Date |
2020-02-04
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's January 30, 2020, order to show cause is hereby discharged.
|
|
Docket Date |
2020-02-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2020-02-03
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CORRECTED
|
On Behalf Of |
THE PLAZA UNIT 49, LLC
|
|
Docket Date |
2020-01-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE PLAZA UNIT 49, LLC
|
|
Docket Date |
2020-01-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2020-01-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-01-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|