Harry Aure, Appellant(s), v. City of Key West, Appellee(s).
|
3D2024-0332
|
2024-02-22
|
Closed
|
|
Classification |
NOA Non Final - Administrative - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Administrative Agency
CC2023-00886
|
Parties
Name |
Harry Aure
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Bradley Agnetti
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Donald Eugene Yates
|
|
Docket Entries
Docket Date |
2024-03-07
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-03-07
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-03-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-03-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-03-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Harry Aure
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 3, 2024.
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-Incomplete certificate of service.
|
On Behalf Of |
Harry Aure
|
View |
View File
|
|
|
TODD SANTORO, et al., VS CITY OF KEY WEST, etc., et al.,
|
3D2022-0216
|
2022-02-03
|
Closed
|
|
Classification |
Original Proceedings - Administrative - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-177-K
|
Parties
Name |
TODD SANTORO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARK FURLANE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NANCY PAULIC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BIRCH OHLINGER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JONI ARMSTRONG COFFEY, NICOLE VILLAMAR, CHRISTOPHER S. CARVER, Michael T. Burke
|
|
Name |
Hon. Timothy J. Koenig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-07-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-07-07
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-06-17
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2022-06-17
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the pro se Petition for Writ of Certiorari, and the Responses and Reply thereto, it is ordered that said Petition is hereby denied.
|
|
Docket Date |
2022-06-15
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PETITIONERS' REPLY TO RESPONSE OF RH SOUTHERNMOST, LLC, HISTORIC TOURS OF AMERICA, INC., AND CITY OF KEY WEST TO PETITION FOR CERTIORARI
|
On Behalf Of |
BIRCH OHLINGER
|
|
Docket Date |
2022-05-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Pro se Petitioners’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including June 18, 2022.
|
|
Docket Date |
2022-05-23
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONSE OF RH SOUTHERNMOST, LLC AND HISTORIC TOURS OF AMERICA, INC., JOINED BY CITY OF KEY WEST, IN RESPONSE TO PETITION FOR CERTIORARI
|
On Behalf Of |
TODD SANTORO
|
|
Docket Date |
2022-05-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR CERTIORARI
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2022-05-13
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ RESPONDENT CITY OF KEY WEST'S NOTICE OF JOINDER
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2022-05-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE OF RH SOUTHERNMOST, LLC, AND HISTORIC TOURS OF AMERICA, INC., TO PETITION FOR CERTIORARI
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2022-04-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 13, 2022.
|
|
Docket Date |
2022-04-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ UNOPPOSED MOTION OF RESPONDENTS FOR EXTENSION OF TIME TO FILE RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2022-03-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ etitioners' Motion for Clarification and for Unopposed Extension of Time to Reply to the Response to the Petition for Writ of Certiorari is granted. Petitioners may file a single, joint reply within twenty-one (21) days after service of Respondents' Response.
|
|
Docket Date |
2022-03-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ CITY OF KEY WEST'S RESPONSE TO PETITIONERS' MOTION FOR CLARIFICATION
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2022-03-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ PETITIONERS' MOTIONS FOR CLARIFICATION OF ORDER SETTING BRIEFING SCHEDULE AND FOR UNOPPOSED EXTENSION OF TIME TO REPLY TO THE RESPONDENTS' RESPONSE(S) TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
TODD SANTORO
|
|
Docket Date |
2022-02-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent City of Key West’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including April 13, 2022.
|
|
Docket Date |
2022-02-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENT CITY OF KEY WEST'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2022-02-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents RH Southernmost, LLC, and Historic Tours of America, Inc’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including April 13, 2022.
|
|
Docket Date |
2022-02-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENTS RH SOUTHERNMOST, LLC, AND HISTORIC TOURS OF AMERICA, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO THE PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2022-02-07
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
|
|
Docket Date |
2022-02-04
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ CERTIFICATE OF SERVICE
|
On Behalf Of |
BIRCH OHLINGER
|
|
Docket Date |
2022-02-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TAB H
|
On Behalf Of |
BIRCH OHLINGER
|
|
Docket Date |
2022-02-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2022-02-03
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
BIRCH OHLINGER
|
|
Docket Date |
2022-02-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-02-03
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING PETITIONERS' APPENDIX FOR WRIT OF CERTIORARI AND INDEX OF PETITIONERS' APPENDIX FOR WRIT OF CERTIORARI
|
On Behalf Of |
BIRCH OHLINGER
|
|
|
JEFFREY LOUIS SMITH, VS CITY OF KEY WEST, et al.,
|
3D2021-1107
|
2021-05-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-673-K
|
Parties
Name |
JEFFREY LOUIS SMITH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Key West Police Department
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RONALD J. RAMSINGH
|
|
Name |
Hon. Timothy J. Koenig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-06-28
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-06-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated May 12, 2021, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2021-06-07
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-05-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before May 22, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2021-05-12
|
Type |
Record
|
Subtype |
Index
|
Description |
Index
|
On Behalf Of |
Monroe Clerk
|
|
Docket Date |
2021-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2021-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
|
On Behalf Of |
JEFFREY LOUIS SMITH
|
|
Docket Date |
2021-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
CECILIA MATTINO, et al., VS CITY OF MARATHON, FLORIDA, et al.,
|
3D2020-1921
|
2020-12-24
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Administrative Agency
20-032
|
Parties
Name |
NAJA GIRARD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CECILIA MATTINO
|
Role |
Appellant
|
Status |
Active
|
Representations |
RICHARD GROSSO
|
|
Name |
CATHERINE BOSWORTH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
City of Marathon
|
Role |
Appellee
|
Status |
Active
|
Representations |
GEORGE B. WALLACE, Christopher B. Deem, SHAWN D. SMITH, ROGET V. BRYAN, Edward G. Guedes, NIKKI PAPPAS, Barton W. Smith
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ISLAMORADA, VILLAGE OF ISLANDS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. SUZANNE VAN WYK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
DEO Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
John A. Tomasino
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-13
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
|
|
Docket Date |
2022-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Appellants’ Response in Opposition to Appellees’ Motion for Rehearing, Rehearing En Banc or, in the Alternative, for Certification to the Florida Supreme Court, filed on August 18, 2022, is noted. Appellees’ Response to Appellants’ Motion for Rehearing and Clarification, filed on August 23, 2022, is noted. Appellee City of Key West’s Response in Opposition to Appellants’ Motion for Rehearing and Clarification, filed on August 23, 2022, is also noted.Upon consideration, Appellants’ Motion for Rehearing and Clarification is hereby denied. Upon consideration, Appellees’ Motion for Rehearing, or, in the Alternative, for Certification to the Florida Supreme Court is hereby denied. EMAS, MILLER and LOBREE, JJ., concur. Appellees’ Motion for Rehearing En Banc is denied.
|
|
Docket Date |
2021-09-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 19, 2021, at 9:30 a.m., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2021-08-20
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of October 16, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
|
|
Docket Date |
2022-10-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2022-10-28
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2022-10-25
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2022-10-20
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretional Jurisdiction to Supreme Court ~ APPELLEE, CITY OF MARATHON, FLORIDA'SNOTICE TO INVOKE DISCRETIONARY JURISDICTIONOF THE SUPREME COURT
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2022-10-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2022-10-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-09-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-08-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REHEARING AND CLARIFICATION
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2022-08-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING, REHEARING EN BANC OR, IN THE ALTERNATIVE, FOR CERTIFICATION TO THE FLORIDA SUPREME COURT
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2022-08-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ APPELLEES' MOTION FOR REHEARING, REHEARING EN BANCOR, IN THE ALTERNATIVE, FOR CERTIFICATION TO THE FLORIDA SUPREME COURT
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2022-08-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING AND CLARIFICATION
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2022-08-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded for further proceedings consistent with this opinion.
|
|
Docket Date |
2022-08-03
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss for Lack of Jurisdiction is hereby denied.
|
|
Docket Date |
2021-10-19
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2021-09-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-08-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2021-08-26
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-05-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-05-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-05-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ APPELLEES' CONSOLIDATED ANSWER BRIEF
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2021-04-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 05/10/2021
|
|
Docket Date |
2021-04-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2021-04-09
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion to Dismiss for Lack of Jurisdiction is hereby carried with the case.
|
|
Docket Date |
2021-04-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO DISMISS
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-03-29
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS FOR LACK OF JURISDICTION
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2021-03-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Renewed Motion for Stay of Final Order on Review is hereby denied.
|
|
Docket Date |
2021-03-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' RENEWED MOTIONFOR STAY OF FINAL ORDER ON REVIEW
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2021-03-12
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANTS' RENEWED MOTION FOR STAY OF FINAL ORDER ON REVIEW
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-03-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-03-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-03-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-02-24
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcripts
|
On Behalf Of |
DEO Agency Clerk
|
|
Docket Date |
2021-02-22
|
Type |
Record
|
Subtype |
Index
|
Description |
Index
|
On Behalf Of |
DEO Agency Clerk
|
|
Docket Date |
2021-01-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants' Motion for Leave to File a Reply to Appellees'Response to the Motion for Review is granted, and the Reply filed onJanuary 15, 2021, is accepted by the Court.Upon consideration, Appellants' Motion for Review andReversal of Lower Tribunal's Denial of Motion to Stay Its Final Order and Motion for Stay of Final Order on Review is hereby denied.
|
|
Docket Date |
2021-01-15
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ APPELLANTS' CONTINGENT1 REPLY TO APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REVIEW AND REVERSAL OF LOWER TRIBUNAL'S DENIAL OF MOTION TO STAY ITS FINAL ORDER AND MOTION FOR STAY OF FINAL ORDER ON REVIEW
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-01-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANTS' MOTION FOR LEAVE TO FILE A REPLY TO APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REVIEW AND REVERSAL OF LOWER TRIBUNAL'S DENIAL OF MOTION TO STAY ITS FINAL ORDER AND MOTION FOR STAY OF FINAL ORDER ON REVIEW
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2021-01-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR REVIEW AND REVERSAL OF LOWER TRIBUNAL'S DENIAL OF MOTION TO STAY ITS FINAL ORDER AND MOTION FOR STAY OF FINAL ORDER ON REVIEW
|
On Behalf Of |
City of Marathon
|
|
Docket Date |
2020-12-28
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants' Motion for Review and Reversal of Lower Tribunal's Denial of Motion to Stay Its Final Order and Motion for Stay of Final Order on Review, the Department of Economic Opportunity's final order issued on December 23, 2020, is temporarily stayed pending further order of this Court.
|
|
Docket Date |
2020-12-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
Docket Date |
2020-12-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ Appellants' Appendix to Their Motion for Appellate Stay
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2020-12-24
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANTS' MOTION FOR REVIEW AND REVERSAL OF LOWERTRIBUNAL'S DENIAL OF MOTION TO STAY ITS FINAL ORDER ANDMOTION FOR STAY OF FINAL ORDER ON REVIEW
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2020-12-24
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ FINAL ORDER
|
On Behalf Of |
CECILIA MATTINO
|
|
Docket Date |
2020-12-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOTICE OF APPEAL / NOT CERTIFIED.
|
On Behalf Of |
CECILIA MATTINO
|
|
|
TROPICAL SOUP CORPORATION, etc., VS CITY OF KEY WEST, etc., et al.,
|
3D2020-1377
|
2020-09-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-391
|
Parties
Name |
TROPICAL SOUP CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
VAN D. FISCHER
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
KYLE B. TEAL, GEORGE B. WALLACE
|
|
Name |
HISTORIC TOURS OF AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TROPICAL SHELL & GIFTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Timothy J. Koenig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-05
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-11-05
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
TROPICAL SOUP CORPORATION
|
|
Docket Date |
2020-11-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-11-05
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-11-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-09-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
TROPICAL SOUP CORPORATION
|
|
Docket Date |
2020-09-28
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2020-09-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Monroe Clerk
|
|
Docket Date |
2020-09-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
|
|
|
DAVID FERNANDEZ VS THE CITY OF KEY WEST FLORIDA
|
3D2017-1196
|
2017-05-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-1062
|
Parties
Name |
DAVID FERNANDEZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMES P. BAKER, John Marston
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
SHAWN D. SMITH, Michael T. Burke
|
|
Name |
Hon. Mark H. Jones
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
|
|
Docket Date |
2017-10-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-10-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-10-09
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-10-06
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for dismissal
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2017-09-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
DAVID FERNANDEZ
|
|
Docket Date |
2017-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-45 days to 11/13/17
|
|
Docket Date |
2017-07-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DAVID FERNANDEZ
|
|
Docket Date |
2017-07-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/2/17
|
|
Docket Date |
2017-06-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2017-06-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2017-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
Docket Date |
2017-05-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-05-25
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
DAVID FERNANDEZ
|
|
|
FAR NIENTE, LLC, etc., et al. VS CITY OF KEY WEST, et al.
|
3D2016-2350
|
2016-10-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-1071
|
Parties
Name |
G.C.J. LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DAVID M. KELLER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FAR NIENTE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brett Tyler Smith, NICHOLAS A. SHANNIN, Dorothy F. Easley, Wayne Larue Smith
|
|
Name |
JANINE C. KELLER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WALTER S. SZOT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ERIC DETWILER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DAWN SZOT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DUCK AND DOLPHIN ANTIQUES, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ELIZABETH FORD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAND TRUST #426KW dated 2/11/10
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BIKE FIT KEY WEST, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARK SERBINSKI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KRISTINA SERBINSKI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashley N. Sybesma, Barton W. Smith, RONALD J. RAMSINGH
|
|
Name |
Hon. Timothy J. Koenig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-04-10
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), It is ordered that the pet. for review is hereby voluntarily dismissed.
|
|
Docket Date |
2017-02-14
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2017-02-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2017-01-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-01-12
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Respondents¿ requests for sanctions against petitioners and counsel for failure to file a separate motion in compliance with Fla. R. App. P. 9.300 is hereby stricken.Upon consideration, petitioners¿ motion for rehearing and/or clarification is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2017-01-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-01-09
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2017-01-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR REHEARING AND CLARIFICATION
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-12-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ and clarification
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-12-15
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ The emergency motion to reinstate a stay in these consolidated second-tier certiorari cases is denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2016-12-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ pending rehearing
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-12-14
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Authored Opinion
|
|
Docket Date |
2016-12-14
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioners' motion to take judicial notice of the dismissal filings in the corollary case of Andrews-on-remand is granted. Petitioners' corrected request for oral argument is denied as moot. The temporary stay entered by this Court on October 19, 2016 is lifted.
|
|
Docket Date |
2016-12-13
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ to response to pet. motion to take judicial notice
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-12-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to pet. to take judicial notice
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-12-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of inquiry
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-12-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ to take judicial notice of the dismissal filings in the corollary case of Andrews-on-Remand
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-11-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ corrected
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-11-14
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ in support of petition
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-11-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-11-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of joinder to response to pet. emerg. corrected second pet. for cert.
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-11-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to response.
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-11-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to corrected petition
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-11-07
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ motion for leave to file a reply to the response to the motion for sanctions for violation of stay, the petitioners¿ reply to the response to the motion for sanctions for violation of stay filed October 31, 2016 and attached to said motion is accepted by the Court.
|
|
Docket Date |
2016-11-04
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The ¿notice of improper service of documents¿ is stricken without prejudice to the respondents¿ right to file a motion in proper form pursuant to Florida Rule of Appellate Procedure 9.300, and allege non-receipt of a document or functional link to a document filed by the petitioners in this Court.
|
|
Docket Date |
2016-11-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. motion for leave to file a reply
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ for leave to file a reply to response to motion for sanctions for violation of stay.
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to PTs' emergency motions to stay pending appeal.
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ in support of reply to response to motion for sanctions for violation of stay.
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for sanctions
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the emergency motion to stay is granted to and including October 31, 2016. Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 8, 2016.
|
|
Docket Date |
2016-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to respondents' notice of improper service
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of improper service of documents by petitioners
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ corrections to Rs motion for eot to strike and to sanction and pet. response to same
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to Rs Suggestion of mootness and pet. motion for sanctions
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ and motoin to strike
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-20
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ 3D16-2348
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-20
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Suggestion of mootness
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-20
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
|
|
Docket Date |
2016-10-19
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of the emergency motion for a stay pending review, it is ordered that all proceedings, including any current or planned demolition of the property, are temporarily stayed pending further order of this court.Respondents are ordered to file a response by the close of business on Monday, October 24, 2016, to the emergency motion to stay and to the petition for writ of certiorari.
|
|
Docket Date |
2016-10-19
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ Corrected.
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ Part 3 of 14
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-18
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ RELATED CASE: 16-2348
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FAR NIENTE, LLC, etc., et al. VS CITY OF KEY WEST, et al.
|
3D2016-2348
|
2016-10-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-976
|
Parties
Name |
ERIC DETWILER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DAVID M. KELLER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BIKE FIT KEY WEST, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FAR NIENTE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Wayne Larue Smith, NICHOLAS A. SHANNIN, Dorothy F. Easley, Brett Tyler Smith
|
|
Name |
DAWN SZOT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DUCK AND DOLPHIN ANTIQUES, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ELIZABETH FORD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAND TRUST #426KW dated 2/11/10
|
Role |
Appellant
|
Status |
Active
|
|
Name |
G.C.J. LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JANINE C. KELLER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WALTER S. SZOT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KRISTINA SERBINSKI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARK SERBINSKI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Barton W. Smith, RONALD J. RAMSINGH, Ashley N. Sybesma
|
|
Name |
Hon. Timothy J. Koenig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-04-10
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ The parties filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
|
|
Docket Date |
2017-02-14
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2017-02-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2017-01-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-01-12
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Respondents¿ requests for sanctions against petitioners and counsel for failure to file a separate motion in compliance with Fla. R. App. P. 9.300 is hereby stricken.Upon consideration, petitioners¿ motion for rehearing and/or clarification is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2017-01-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-01-09
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2017-01-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing and clarification
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-12-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ and clarification
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-12-15
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ The emergency motion to reinstate a stay in these consolidated second-tier certiorari cases is denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2016-12-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ pending rehearing
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-12-14
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioners' motion to take judicial notice of the dismissal filings in the corollary case of Andrews-on-remand is granted. Petitioners' corrected request for oral argument is denied as moot. The temporary stay entered by this Court on October 19, 2016 is lifted.
|
|
Docket Date |
2016-12-14
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Authored Opinion
|
|
Docket Date |
2016-12-13
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ to response to pet. motion to take judicial notice
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to take motion for judicial notice
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-12-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-12-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of inquiry
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-12-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ to take judicial notice of the dismissal filings in the corollary case of Andrews-on-Remand
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-11-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-11-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-11-14
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ in support of petition
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-11-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of joinder to the response
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-11-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to corrected petition
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-11-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to response.
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-11-07
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ motion for leave to file a reply to the response to the motion for sanctions for violation of stay, the petitioners¿ reply to the response to the motion for sanctions for violation of stay filed October 31, 2016 and attached to said motion is accepted by the Court.
|
|
Docket Date |
2016-11-04
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The ¿notice of improper service of documents¿ is stricken without prejudice to the respondents¿ right to file a motion in proper form pursuant to Florida Rule of Appellate Procedure 9.300, and allege non-receipt of a document or functional link to a document filed by the petitioners in this Court.
|
|
Docket Date |
2016-11-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. motion for leave to file a reply
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to petitioners' motion for sanctions
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-26
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon motion of petitioners, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D16-2350.
|
|
Docket Date |
2016-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to respondents' notice of improper service
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to petitioners' motion for sanctions
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of improper service of documents by petitioners
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Pet. corrections to Rs motion for eot, to strike and to sanction, and pet. response to same
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ corrections to Rs motions for eot, to strike and to sanction, and pet. response to same
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to Rs suggestion of mootness
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ and motion to strike
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-10-20
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ 3D16-2350
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-20
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
|
|
Docket Date |
2016-10-19
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of the emergency motion for a stay pending review, it is ordered that all proceedings, including any current or planned demolition of the property, are temporarily stayed pending further order of this court. Respondents are ordered to file a response by the close of business on Monday, October 24, 2016, to the emergency motion to stay and to the petition for writ of certiorari.
|
|
Docket Date |
2016-10-19
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ Corrected.
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ Volume 12 of 14
|
On Behalf Of |
FAR NIENTE, LLC
|
|
Docket Date |
2016-10-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-10-18
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PRIOR CASE: 16-37
|
On Behalf Of |
FAR NIENTE, LLC
|
|
|
JEREMY JEROME VS MONROE COUNTY SHERIFF
|
3D2016-1526
|
2016-06-27
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-1061
|
Parties
Name |
JEREMY JEROME
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MONROE COUNTY SHERIFF'S OFFICE
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick J. McCullah, Office of Attorney General
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Timothy J. Koenig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-08-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-07-20
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-07-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated June 27, 2016, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2016-06-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
JEREMY JEROME
|
|
Docket Date |
2016-06-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2016-06-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-criminal appeal (OR14A) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by a single check, cashier¿s check or money order on or before July 7, 2016 or a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date.
|
|
Docket Date |
2016-06-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
EMIL J. FRANCIS VS THE CITY OF KEY WEST, FLORIDA,
|
3D2016-0616
|
2016-03-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-2
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-TR-7728
|
Parties
Name |
EMIL J. FRANCIS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RONALD J. RAMSINGH
|
|
Name |
Hon. Timothy J. Koenig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s request for to re-open case is hereby denied. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
|
|
Docket Date |
2016-06-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Request to Re-Open Case
|
On Behalf Of |
EMIL J. FRANCIS
|
|
Docket Date |
2016-04-25
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-04-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-04-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-04-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's orders dated March 17, 2016, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2016-03-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2016-03-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before March 27, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2016-03-16
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
EMIL J. FRANCIS
|
|
Docket Date |
2016-03-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
MARK SERBINSKI and KRISTINA SERBINSKI, VS CITY OF KEY WEST, et al.,
|
3D2016-0037
|
2016-01-06
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-976
|
Parties
Name |
MARK SERBINSKI
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ashley N. Sybesma, Barton W. Smith
|
|
Name |
KRISTINA SERBINSKI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ERIC DETWILER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAND TRUST #426KW dated 2/11/10
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DUCK AND DOLPHIN ANTIQUES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JANINE C. KELLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BIKE FIT KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RONALD J. RAMSINGH, Wayne Larue Smith
|
|
Name |
ELIZABETH FORD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID M. KELLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CONCH REPUBLIC CYCLE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FAR NIENTE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
G.C.J. LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WALTER S. SZOT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAWN SZOT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Timothy J. Koenig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-29
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-01-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-01-08
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-01-08
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
|
|
Docket Date |
2016-01-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2016-01-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-05
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
MARK SERBINSKI
|
|
Docket Date |
2016-01-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ VOLUME 3
|
On Behalf Of |
MARK SERBINSKI
|
|
|
TOM NEARY, VS CITY OF KEY WEST, etc., et al.,
|
3D2015-1325
|
2015-06-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
07-1677
|
Parties
Name |
TOM NEARY
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRETT C. POWELL, MICHAEL R. BARNES
|
|
Name |
THE CITY OF KEY WEST, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Hudson C. Gill, Michael T. Burke
|
|
Name |
Hon. Timothy J. Koenig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-02-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-02-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-01-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-01-25
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-08-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
TOM NEARY
|
|
Docket Date |
2016-08-17
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-05-20
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-05-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
TOM NEARY
|
|
Docket Date |
2016-05-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
TOM NEARY
|
|
Docket Date |
2016-05-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-15 days to 5/17/16
|
|
Docket Date |
2016-05-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TOM NEARY
|
|
Docket Date |
2016-04-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-02-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 4/11/16
|
|
Docket Date |
2016-02-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2016-01-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 3/11/16
|
|
Docket Date |
2016-01-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2015-11-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
City of Key West
|
|
Docket Date |
2015-11-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 2/10/16
|
|
Docket Date |
2015-11-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
TOM NEARY
|
|
Docket Date |
2015-10-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 11/18/15
|
|
Docket Date |
2015-10-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TOM NEARY
|
|
Docket Date |
2015-09-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 6 volumes.
|
|
Docket Date |
2015-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 10/18/15
|
|
Docket Date |
2015-09-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TOM NEARY
|
|
Docket Date |
2015-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB- 30 days to 9/18/15
|
|
Docket Date |
2015-08-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TOM NEARY
|
|
Docket Date |
2015-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-06-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TOM NEARY
|
|
Docket Date |
2015-06-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|