Docket Date |
2020-06-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-05-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-05-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellees move for an award of appellate attorney's fees pursuant to a provision in a reciprocal easement that is the subject of this appeal. The motion is denied. Appellant Lake Carroll Court Property Owners Association, Inc.'s response to Appellees' motion for appellate attorney's fees is noted.
|
|
Docket Date |
2020-05-05
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Order Re: Video Oral Argument
|
Description |
Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
|
|
Docket Date |
2020-04-13
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Parties
|
Description |
ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellees move to substitute William Kendall Baker, Jr., and Kay Myers as co-personal representatives for the estate of Janice S. Baker, deceased, for Janice S. Baker pursuant to Florida Rule of Appellate Procedure 9.360(c). No response was filed. The motion is granted.
|
|
Docket Date |
2020-03-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Parties
|
Description |
Motion For Substitution of Parties
|
On Behalf Of |
JANICE S. BAKER
|
|
Docket Date |
2020-03-06
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ CORRECTED - TEXT SEARCHABLE - 12 PAGES
|
|
Docket Date |
2020-03-05
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 05, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2020-02-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
|
|
Docket Date |
2020-02-04
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
JANICE S. BAKER
|
|
Docket Date |
2020-02-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
|
|
Docket Date |
2020-02-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
JANICE S. BAKER
|
|
Docket Date |
2020-02-03
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-12-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - RB DUE 2/3/20
|
On Behalf Of |
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-12-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ The notice of voluntary dismissal of the cross-appeal filed by appellee/crossappellantsis granted and the cross-appeal is dismissed. The appeal remains pending.
|
|
Docket Date |
2019-12-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
JANICE S. BAKER
|
|
Docket Date |
2019-12-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
|
On Behalf Of |
JANICE S. BAKER
|
|
Docket Date |
2019-11-25
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 12 PAGES
|
|
Docket Date |
2019-11-14
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
|
|
Docket Date |
2019-11-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-11-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-10-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 11/14/19
|
On Behalf Of |
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-09-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2ND ADDITION - 274 PAGES
|
|
Docket Date |
2019-09-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
$295 fee ~ Appellee, Kay B. Myers, has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
|
|
Docket Date |
2019-09-06
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
Cross Notice Filing Fee Paid through Portal
|
On Behalf Of |
JANICE S. BAKER
|
|
Docket Date |
2019-09-05
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
JANICE S. BAKER
|
|
Docket Date |
2019-08-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NIELSEN - 312 PAGES
|
|
Docket Date |
2019-08-27
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This appeal shall proceed to review the final judgment rendered on August 5, 2019. See also Fla. R. App. P. 9.110(h). This court's June 20, 2019, order to show cause is discharged.
|
|
Docket Date |
2019-08-26
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT AND UNOPPOSED MOTION TO CONVERT APPEAL
|
On Behalf Of |
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-08-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within 10 days of the date of this order the appellant shall address the status of this appeal, given that a final judgment has issued.
|
|
Docket Date |
2019-08-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLEES' STATUS REPORT
|
On Behalf Of |
JANICE S. BAKER
|
|
Docket Date |
2019-07-10
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ The appellees' motion to relinquish jurisdiction is granted. Jurisdiction is relinquished, to the extent necessary, to the trial court for 45 days from the date of this order for the court to enter the judgment contemplated in paragraph 11 of the order sought to be appealed. The appellees shall file in this court a status report within 45 days of the date of this order or immediately upon entry of the judgment, whichever is sooner. The appellees shall attach a copy of the signed judgment if it has issued. This court's order to show cause shall remain pending. The appellees should remind this court of the pendency of the order to show cause in their status report.
|
|
Docket Date |
2019-07-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND JOINDER IN MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-07-03
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
JANICE S. BAKER
|
|
Docket Date |
2019-07-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JANICE S. BAKER
|
|
Docket Date |
2019-06-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-06-20
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC nonfinal, nonappealable civil ~ ***DISCHARGED - SEE 8/27/19 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
|
|
Docket Date |
2019-06-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-06-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
|
On Behalf Of |
LAKE CARROLL COURT PROPERTY OWNERS ASSOCIATION, INC.
|
|