Docket Date |
2020-07-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-07-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further,ORDERED that appellee’s June 25, 2020 motion to dismiss is determined to be moot.
|
|
Docket Date |
2020-07-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OFAPPELLANT'S FAILURE TO RESPOND TO MOTION TO DISMISS
|
On Behalf Of |
SIDERALLOYS INTERNATIONAL S.A.,
|
|
Docket Date |
2020-07-01
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 15, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2020-06-25
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
SIDERALLOYS INTERNATIONAL S.A.,
|
|
Docket Date |
2020-05-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SERVICE OF ORDER ON TRIPP SCOTT, P.A.'S ANDRICHARD SIERRA & ASSOCIATES, P.A.'S MOTIONS TO WITHDRAWAS COUNSEL
|
|
Docket Date |
2020-05-21
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ The January 17, 2019 motion of Tripp Scott, P.A. and the April 29, 2020 motion of Richard Sierra & Associates, P.A., counsel for appellant, to withdraw as counsel are granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions; furtherORDERED that appellant’s May 14, 2020 motion requesting ruling on pending motion to withdraw as counsel and for extension of time to file initial brief is determined to be moot.
|
|
Docket Date |
2020-05-15
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ OF MOTION FOR RULING.
|
On Behalf Of |
JAIME GONZALEZ
|
|
Docket Date |
2020-05-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ REQUESTING RULING ON PENDING MOTION TO WITHDRAW AS COUNSEL AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
JAIME GONZALEZ
|
|
Docket Date |
2020-05-04
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ Upon consideration of appellant's April 29, 2020 response, it is ORDERED that appellee's April 2, 2020 "motion to lift bankruptcy stay" is granted, and the stay entered on October 18, 2018 is lifted and the above–styled appeal shall proceed. Further, ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2020-04-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
JAIME GONZALEZ
|
|
Docket Date |
2020-04-29
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
JAIME GONZALEZ
|
|
Docket Date |
2020-04-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s motion to lift bankruptcy stay.
|
|
Docket Date |
2020-04-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SIDERALLOYS INTERNATIONAL S.A.,
|
|
Docket Date |
2020-04-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO LIFT BANKRUPTCY STAY
|
On Behalf Of |
SIDERALLOYS INTERNATIONAL S.A.,
|
|
Docket Date |
2020-02-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SIDERALLOYS INTERNATIONAL S.A.,
|
|
Docket Date |
2020-02-18
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
|
|
Docket Date |
2019-11-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SIDERALLOYS INTERNATIONAL S.A.,
|
|
Docket Date |
2019-11-04
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
|
|
Docket Date |
2019-08-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SIDERALLOYS INTERNATIONAL S.A.,
|
|
Docket Date |
2019-07-25
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days fromthe date of this order regarding the bankruptcy proceedings.
|
|
Docket Date |
2019-04-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
JAIME GONZALEZ
|
|
Docket Date |
2019-04-17
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
|
|
Docket Date |
2019-01-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
JAIME GONZALEZ
|
|
Docket Date |
2019-01-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RE: BANKRUPTCY
|
On Behalf Of |
JAIME GONZALEZ
|
|
Docket Date |
2018-10-18
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
|
|
Docket Date |
2018-08-22
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
JAIME GONZALEZ
|
|
Docket Date |
2018-07-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (2036 PAGES)
|
|
Docket Date |
2018-07-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JAIME GONZALEZ
|
|
Docket Date |
2018-07-02
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/9/18.
|
|
Docket Date |
2018-05-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JAIME GONZALEZ
|
|
Docket Date |
2018-05-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-05-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-05-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JAIME GONZALEZ
|
|