CYNTHIA MCCORMICK VS SOMERSET ACADEMY, INC.
|
4D2022-3403
|
2022-12-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16003125
|
Parties
Name |
Cynthia McCormick
|
Role |
Appellant
|
Status |
Active
|
Representations |
Andrew J. Rader
|
|
Name |
SOMERSET ACADEMY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joan Carlos Wizel, Onier Llopiz
|
|
Name |
Hon. Fabienne E. Fahnestock
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-02-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the February 9, 2023 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2023-02-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Cynthia McCormick
|
|
Docket Date |
2023-01-17
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ AMENDED NOTICE OF COMPLIANCE WITH ORDER DATED 12/23/2022, 01/13/2023 AND 01/17/2023
|
On Behalf Of |
Cynthia McCormick
|
|
Docket Date |
2023-01-17
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's January 13, 2023 notice of compliance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2023-01-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ **STRICKEN** NOTICE OF COMPLIANCE WITH ORDER DATED 12/23/2022 AND 01/13/2023
|
On Behalf Of |
Cynthia McCormick
|
|
Docket Date |
2023-01-13
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 23, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2023-01-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Cynthia McCormick
|
|
Docket Date |
2022-12-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-12-23
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2022-12-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Cynthia McCormick
|
|
Docket Date |
2022-12-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
SOMERSET ACADEMY, INC. VS ANGELINA JADULAL
|
4D2021-0203
|
2021-01-12
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COSO16-3458, CACE19-4716
|
Parties
Name |
SOMERSET ACADEMY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Charles Anthony Gibson
|
|
Name |
ANGELINA JADULAL
|
Role |
Appellee
|
Status |
Active
|
Representations |
Frank Wolland
|
|
Name |
Hon. Terri-Ann Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-30
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s April 13, 2020 motion for appellate fees pursuant to Florida Rule of Appellate Procedure 9.400(b) is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2021-01-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
|
|
Docket Date |
2021-07-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-07-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-06-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2021-01-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
ANGELINA JADULAL
|
|
Docket Date |
2021-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-01-12
|
Type |
Notice
|
Subtype |
Circuit Court Appeal Documents
|
Description |
Circuit Court Appeal Documents
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-01-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2021-01-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 210 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
|
SOMERSET ACADEMY, INC., VS CYNTHIA MCCORMICK
|
SC2019-1635
|
2019-09-26
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3576
Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA003125AXXXCE
|
Parties
Name |
SOMERSET ACADEMY, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Joan Carlos Wizel, ONIER LLOPIZ
|
|
Name |
Cynthia McCormick
|
Role |
Respondent
|
Status |
Active
|
Representations |
Andrew J. Rader
|
|
Name |
Hon. William W Haury Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Brenda D. Forman
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-27
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
|
|
Docket Date |
2019-09-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
Docket Date |
2019-09-26
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Somerset Academy, Inc.
|
View |
View File
|
|
|
SOMERSET ACADEMY, INC. AND THE UNIVERSITY BAPTIST CHURCH, INC., VS MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
|
3D2019-1053
|
2019-05-31
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-265
|
Parties
Name |
SOMERSET ACADEMY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JUAN J. MAYOL, JR., ALAN S. KRISCHER, SCOTT D. PONCE
|
|
Name |
THE UNIVERSITY BAPTIST CHURCH, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
|
Role |
Appellee
|
Status |
Active
|
Representations |
ABIGAIL PRICE-WILLIAMS, Lauren E. Morse, DENNIS A. KERBEL, W. TUCKER GIBBS
|
|
Name |
Hon. Dawn Denaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Jason E. Dimitris
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Marcia B. Caballero
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-01-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-12-23
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Per Curiam Opinion
|
|
Docket Date |
2019-10-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SOMERSET ACADEMY, INC.
|
|
Docket Date |
2019-09-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ notice of agreed extension of time to file a reply to the response to the petition for writ of certiorari is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is granted to and including October 7, 2019.
|
|
Docket Date |
2019-09-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SOMERSET ACADEMY, INC.
|
|
Docket Date |
2019-08-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to response.
|
On Behalf Of |
MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
|
|
Docket Date |
2019-08-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ MIAMI-DADE COUNTY'S RESPONSETO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent’s agreed notice of extension of time to file a response to the petition for writ of certiorari is treated a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is granted to and including August 23, 2019.
|
|
Docket Date |
2019-08-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
|
|
Docket Date |
2019-06-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent’s notice of agreed extension of time to file a response to the petition for writ of certiorari is treated as a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is recognized and granted to and including August 5, 2019.
|
|
Docket Date |
2019-06-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MIAMI-DADE COUNTY BOARD OF COUNTY COMMISSIONERS
|
|
Docket Date |
2019-06-10
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SOMERSET ACADEMY, INC.
|
|
Docket Date |
2019-06-05
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within twenty (20) days of service of the response.
|
|
Docket Date |
2019-05-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RULE 9.100(a) PETITION FOR A WRIT OF CERTIORARI
|
On Behalf Of |
SOMERSET ACADEMY, INC.
|
|
Docket Date |
2019-05-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-05-31
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
SOMERSET ACADEMY, INC.
|
|
Docket Date |
2019-05-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
SOMERSET ACADEMY, INC. VS CYNTHIA MCCORMICK
|
4D2018-3576
|
2018-12-04
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16003125
|
Parties
Name |
SOMERSET ACADEMY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Onier Llopiz, Joan Carlos Wizel
|
|
Name |
Cynthia McCormick
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew J. Rader, Amy D. Shield, Roger Levine
|
|
Name |
Hon. William W. Haury, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
FLORIDA SUPREME COURT CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-27
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC19-1635 DISMISSED
|
On Behalf Of |
FLORIDA SUPREME COURT CLERK
|
|
Docket Date |
2019-09-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2019-09-25
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-08-26
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellant's April 30, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.LEVINE, C.J., and KLINGENSMITH, J., concurWARNER, J., dissents.
|
|
Docket Date |
2019-08-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-08-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant’s May 1, 2019 request for oral argument is denied; further,ORDERED that this appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.130(a)(3)(C)(xi); City of Fort Lauderdale v. Hinton, 44 Fla. L. Weekly D1915 (Fla. 4th DCA July 24, 2019).LEVINE, C.J., WARNER and KLINGENSMITH, JJ, concur.
|
|
Docket Date |
2019-08-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-08-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO RESPONSE
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-08-05
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that within ten (10) days of this order Appellant shall file a response and show cause why this appeal should not be dismissed because the applicability of the statutory damage caps in section 768.28, Florida Statutes, is not subject to nonfinal review. City of Fort Lauderdale v. Hinton, 4D18-2089, 2019 WL 3310150, at *5 (Fla. 4th DCA July 24, 2019) (recognizing that the expansion of the nonfinal appeal rule was “to allow interlocutory review of an order denying immunity from suit” and if the statutory caps apply, then there is no immunity from suit).
|
|
Docket Date |
2019-05-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-05-01
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2019-05-01
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-05-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-04-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-04-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-04-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 9, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen days (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2019-04-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-04-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ OPPOSITION TO MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-03-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Cynthia McCormick
|
|
Docket Date |
2019-03-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Cynthia McCormick
|
|
Docket Date |
2019-02-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 26, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2019-02-26
|
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 |
Cynthia McCormick
|
|
Docket Date |
2019-01-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 23, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 27, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2019-01-23
|
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 |
Cynthia McCormick
|
|
Docket Date |
2019-01-15
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
ORD-Grant Motion for Review ~ Upon consideration of appellee’s December 26, 2018 response, it is ORDERED that appellant’s December 12, 2018 motion for stay pending appeal is treated as a motion for review and is granted.
|
|
Docket Date |
2019-01-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2019-01-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2018-12-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 27, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 7, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-12-27
|
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 |
Somerset Academy, Inc.
|
|
Docket Date |
2018-12-26
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Cynthia McCormick
|
|
Docket Date |
2018-12-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Cynthia McCormick
|
|
Docket Date |
2018-12-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Cynthia McCormick
|
|
Docket Date |
2018-12-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR STAY
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2018-12-12
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ ***TREATED AS A MOTION FOR REVIEW AND GRANTED 1/15/19***
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2018-12-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-12-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 28, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-12-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ **RECEIVED 11/30/18**
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2018-12-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2018-12-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SCHOOL BOARD OF INDIAN RIVER CO. VS SOMERSET ACADEMY, INC. AND SOMERSET ACADEMY MIDDLE SCHOOL, ETC.
|
4D2016-1227
|
2016-04-01
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2015-3257-A FOI
|
Parties
Name |
SCHOOL BOARD OF INDIAN RIVER CO.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SUZANNE D'AGRESTA, ERIN JANE O'LEARY
|
|
Name |
SOMERSET ACA MID SCH OF VERO BEACH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOMERSET ACADEMY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
COLLETTE D. PAPA, Jack Joseph Aiello
|
|
Name |
DEPARTMENT OF EDUCATION
|
Role |
Appellee
|
Status |
Dismissed
|
|
Docket Entries
Docket Date |
2016-11-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2016-11-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2016-11-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 12/19/16
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2017-10-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-10-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-10-04
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED that this Court sua sponte consolidates the above-styled cases for opinion purposes.
|
|
Docket Date |
2017-10-04
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2016-12-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-09-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 11/07/16
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2016-08-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-07-12
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ ORDERED that appellant's June 2, 2016 motion to strike is granted. The May 11, 2016 notice of appearance filed by David Jordan, Esq., on behalf of the Florida Department of Education is stricken, and the Florida Department of Education is removed as an appellee in the above-styled case. The case style shall be corrected to reflect this change, and all further filings shall reflect this change. Further, ORDERED that Attorney Jordan's July 7, 2016 motion to amend notice of appearance is denied. The State Board of Education is not a party to this case.
|
|
Docket Date |
2016-07-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ **SEE 7/12/16 ORDER** TO MOTION TO CORRECT CASE STYLE AND TO STRIKE NOTICE OF APPEARANCE *AND* MOTION TO AMEND NOTICE OF APPEARANCE
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2016-06-29
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that appellant, the School Board of Indian River County¿s June 2, 2016 motion to consolidate is granted. Case numbers 4D16-1227 and 4D16-1228 are now consolidated for briefing purposes, and a single brief shall be filed in 4D16-1227. Further ORDERED that, within five (5) days from the date of this order, the Florida Department of Education shall file a response to appellant's June 2, 2016 motion to correct case style and to strike notice of appearance.
|
|
Docket Date |
2016-06-02
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 16-1228 FOR BRIEFING PURPOSES
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-06-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 61 DAYS TO 8/9/16
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2016-05-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ **NOTICE STRICKEN - SEE 7/12/16 ORDER**
|
On Behalf Of |
Somerset Academy, Inc.
|
|
Docket Date |
2016-05-03
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED that case numbers 4D16-1081, 4D16-1227, and 4D16-1228 are now consolidated for resolution by the same panel.
|
|
Docket Date |
2016-04-25
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending ~ WITH 16-1228 AND 16-1081
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-04-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (1225 PAGES)
|
|
Docket Date |
2016-04-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-04-13
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ FINAL ADMIN ORDER.
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-04-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-04-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SCHOOL BOARD OF INDIAN RIVER CO. VS SOMERSET ACADEMY, INC. AND SOMERSET ACADEMY VERO BEACH
|
4D2016-1228
|
2016-04-01
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2015-3257-B FOI
|
Parties
Name |
SCHOOL BOARD OF INDIAN RIVER CO.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ERIN JANE O'LEARY, SUZANNE D'AGRESTA
|
|
Name |
SOMERSET ACADEMY VERO BEACH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEPARTMENT OF EDUCATION
|
Role |
Appellee
|
Status |
Dismissed
|
Representations |
COLLETTE D. PAPA, Jack Joseph Aiello
|
|
Name |
SOMERSET ACADEMY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-10-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-10-04
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED that this Court sua sponte consolidates the above-styled cases for opinion purposes.
|
|
Docket Date |
2017-10-04
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2016-12-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-11-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 12/19/16
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-11-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-11-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-09-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (FILED IN 16-1227) 60 DAYS TO 11/07/16
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-08-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-07-12
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ ORDERED that appellant's June 2, 2016 motion to strike is granted. The May 11, 2016 notice of appearance filed by David Jordan, Esq., on behalf of the Florida Department of Education is stricken, and the Florida Department of Education is removed as an appellee in the above-styled case. The case style shall be corrected to reflect this change, and all further filings shall reflect this change. Further, ORDERED that Attorney Jordan's July 7, 2016 motion to amend notice of appearance is denied. The State Board of Education is not a party to this case.
|
|
Docket Date |
2016-07-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ **SEE 7/12/16 ORDER** TO MOTION TO CORRECT CASE STYLE AND TO STRIKE NOTICE OF APPEARANCE *AND* MOTION TO AMEND NOTICE OF APPEARANCE
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-06-29
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that appellant, the School Board of Indian River County¿s June 2, 2016 motion to consolidate is granted. Case numbers 4D16-1227 and 4D16-1228 are now consolidated for briefing purposes, and a single brief shall be filed in 4D16-1227. Further ORDERED that, within five (5) days from the date of this order, the Florida Department of Education shall file a response to appellant's June 2, 2016 motion to correct case style and to strike notice of appearance.
|
|
Docket Date |
2016-06-02
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ NOTICE OF APPEARANCE FILED BY DAVID L. JORDAN *AND* MOTION TO CORRECT CASE STYLE
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-06-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 61 DAYS TO 8/9/16
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-05-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ **NOTICE STRICKEN - SEE 7/12/16 ORDER**
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-05-03
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED that case numbers 4D16-1081, 4D16-1227, and 4D16-1228 are now consolidated for resolution by the same panel.
|
|
Docket Date |
2016-04-25
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending ~ (AMENDED TO CORRECT SERVICE DATE IN CERT. OF SERVICE)
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
Docket Date |
2016-04-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (1059 PAGES)
|
|
Docket Date |
2016-04-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-04-13
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ FINAL ADMIN ORDER.
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-04-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SCHOOL BOARD OF INDIAN RIVER CO.
|
|
|
THE SCHOOL BOARD OF ST. LUCIE CO. VS SOMERSET ACADEMY, INC. AND SOMERSET COLLEGE PREP, ETC.
|
4D2016-1081
|
2016-03-30
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
DOE 2015-3228
|
Parties
Name |
SCHOOL BOARD OF ST. LUCIE CO. (DNU)
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOHNATHAN A. FERGUSON
|
|
Name |
DEPARTMENT OF EDUCATION
|
Role |
Appellee
|
Status |
Dismissed
|
Representations |
COLLETTE D. PAPA, Jack Joseph Aiello
|
|
Name |
SOMERSET ACADEMY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOMERSET COLLEGE PREP MIDDLE SCHOOL
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-04-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-11-15
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ **CORRECTED OPINION**
|
|
Docket Date |
2017-03-08
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2017-01-18
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SCHOOL BOARD OF ST. LUCIE CO. (DNU)
|
|
Docket Date |
2017-01-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SCHOOL BOARD OF ST. LUCIE CO. (DNU)
|
|
Docket Date |
2016-12-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 26 DAYS TO 01/13/17
|
On Behalf Of |
SCHOOL BOARD OF ST. LUCIE CO. (DNU)
|
|
Docket Date |
2016-11-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-11-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-09-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 60 days to 11/28/16
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-08-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SCHOOL BOARD OF ST. LUCIE CO. (DNU)
|
|
Docket Date |
2016-07-12
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ ORDERED that appellant's June 22, 2016 motion to strike is granted. The May 11, 2016 notice of appearance filed by David Jordan, Esq., on behalf of the Florida Department of Education is stricken, and the Florida Department of Education is removed as an appellee in the above-styled case. The case style shall be corrected to reflect this change, and all further filings shall reflect this change. Further, ORDERED that Attorney Jordan's July 7, 2016 motion to amend notice of appearance is denied. The State Board of Education is not a party to this case.
|
|
Docket Date |
2016-07-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ **SEE 7/12/16 ORDER** TO MOTION TO CORRECT CASE STYLE AND TO STRIKE NOTICE OF APPEARANCE *AND* MOTION TO AMEND NOTICE OF APPEARANCE
|
On Behalf Of |
SCHOOL BOARD OF ST. LUCIE CO. (DNU)
|
|
Docket Date |
2016-06-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ NOTICE OF APPEARANCE FILED BY DAVID L. JORDAN *AND* MOTION TO CORRECT CASE STYLE
|
On Behalf Of |
SCHOOL BOARD OF ST. LUCIE CO. (DNU)
|
|
Docket Date |
2016-05-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-05-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 85 DAYS TO 09/02/16
|
On Behalf Of |
SCHOOL BOARD OF ST. LUCIE CO. (DNU)
|
|
Docket Date |
2016-05-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ **STRICKEN - SEE 7/12/16 ORDER**
|
On Behalf Of |
SCHOOL BOARD OF ST. LUCIE CO. (DNU)
|
|
Docket Date |
2016-05-03
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED that case numbers 4D16-1081, 4D16-1227, and 4D16-1228 are now consolidated for resolution by the same panel.
|
|
Docket Date |
2016-04-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (1213 PAGES)
|
|
Docket Date |
2016-04-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ CORRECTED COPY
|
|
Docket Date |
2016-04-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-03-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DEPARTMENT OF EDUCATION
|
|
Docket Date |
2016-03-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|