Docket Date |
2015-04-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-04-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that the appellees' motion for appellate attorney's fees filed May 8, 2014 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 therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2015-03-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (APPEAL DISMISSED - SEE 4/9/15 ORDER)
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2015-03-30
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Appellant is directed to file a status report within five (5) days from the date of this order regarding the proceeding in the trial court in determining the correct rendering date of the Final Judgment for Attorneys' Fees and Costs, signed by the trial court on May 9, 2013, as the relinquishment period for that determination has expired and Appellant has not filed an order issued by the trial court during relinquishment or moved for an extension of time upon expiration of the relinquishment. If a response is not filed 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 |
2013-10-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete ROA
|
|
Docket Date |
2015-02-24
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ ORDERED that this court relinquishes jurisdiction of this case to the trial court for thirty (30) days to determine the correct rendering date of the Final Judgment for Attorneys' Fees and Costs signed by the court on May 9, 2013 (but bearing an electronic filing date of March 10, 2013). Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that Appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of Appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2015-02-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2015-02-12
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that Appellant is to show cause within ten (10) days as to why the instant appeal should not be dismissed as untimely filed. The notice of appeal is directed to the Amended Final Judgment for Attorneys¿ Fees and Costs rendered on July 15, 2013. The record provided this court, however, reflects that a Final Judgment for Attorneys¿ Fees and Costs had been previously signed by the trial court on May 9, 2013. This final judgment, however, bears an electronic filing date of March 10, 2013 ¿ a date that precedes not only the signing of the judgment but also the evidentiary hearings that gave rise to the order. Further, there is nothing in the record on appeal reflecting the filing of any motions for rehearing that would have served to toll the time for the taking of an appeal so as to preclude the May 9, 2013 judgment from becoming final and to extend the trial court¿s jurisdiction to allow entry of the July 15, 2013 Amended Final Judgment. See Fla. R. Civ. P. 1.530(b), (d), (g) (allowing 15 days from the filing of a judgment to serve a motion for new trial or rehearing; allowing 15 days from entry of a judgment for the court to amend the judgment on its own initiative; and allowing 15 days for service of a motion to alter or amend a judgment); Fla. R. App. P. 9.020(i) (recognizing that authorized and timely motions for new trial, motions for rehearing, and motions to alter or amend a judgment suspend rendition and toll the time for taking of an appeal). Failure to comply with this order may result in dismissal of the appeal.
|
|
Docket Date |
2015-02-03
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellant's unopposed motion filed January 23, 2015, to file supplemental records as an appendix, is granted.
|
|
Docket Date |
2015-01-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO SUPPLEMENT ROA
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2015-01-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ (GRANTED 2/3/15)
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2015-01-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that Appellant is to supplement the record in the above styled case, within ten (10) days from the date of this order, with all documents referred to in the initial brief that have not been included in the record on appeal, including, but not limited to, the appropriate documents that appear in the appendix to the initial brief. Failure to comply with this court¿s order will result in the appeal being disposed of on the limited record provided by appellant.
|
|
Docket Date |
2014-07-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2014-05-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 07/02/14
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2014-05-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed May 8, 2014, this appeal is dismissed as to the cross appeal only.
|
|
Docket Date |
2014-05-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal ~ OF CROSS-APPEAL
|
On Behalf Of |
LONG SHOT INTERNATIONAL, INC.
|
|
Docket Date |
2014-05-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (GRANTED 4/9/15)
|
On Behalf Of |
LONG SHOT INTERNATIONAL, INC.
|
|
Docket Date |
2014-05-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
LONG SHOT INTERNATIONAL, INC.
|
|
Docket Date |
2014-04-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/08/14 (ANSWER/CROSS-INITIAL)
|
On Behalf Of |
LONG SHOT INTERNATIONAL, INC.
|
|
Docket Date |
2014-03-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/11/14 (ANSWER/CROSS-INITIAL)
|
On Behalf Of |
LONG SHOT INTERNATIONAL, INC.
|
|
Docket Date |
2014-03-10
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the March 4, 2014, stipulation for substitution of counsel, the law firm of Greenspoon Marder, P.A., is hereby substituted for Wyndham Geyer Jr., Esquire and the law firm of Geyer Fuxa Tyler as counsel for appellant in the above-styled cause.
|
|
Docket Date |
2014-03-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2014-02-18
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the February 13, 2014, stipulation for substitution of counsel, W. Wyndham Geyer, Jr., Esq., and Geyer, Fuxa & Tyler, is hereby substituted for Gregg W. McClosky, Esq., and McClosky, D¿Anna & Dieterle, LLP as counsel for appellant in the above-styled cause.
|
|
Docket Date |
2014-02-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ (STIPULATION)
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2014-02-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/12/14 (ANSWER/CROSS-INITIAL)
|
On Behalf Of |
LONG SHOT INTERNATIONAL, INC.
|
|
Docket Date |
2014-01-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/10/14
|
On Behalf Of |
LONG SHOT INTERNATIONAL, INC.
|
|
Docket Date |
2013-12-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2013-12-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2013-12-09
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ (e) (1)
|
|
Docket Date |
2013-12-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THREE (3) VOLUMES
|
|
Docket Date |
2013-10-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 10, 2013, and appellant's motion filed October 14, 2013, for extension of time are granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
|
|
Docket Date |
2013-10-14
|
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 |
SPCP GROUP V, LLC
|
|
Docket Date |
2013-08-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 13, 2013. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(3)(b), Florida Statutes (2009) and Florida Rules of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.
|
|
Docket Date |
2013-08-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ DESIGNATION TO COURT REPORTER AA Kristin J. Mentzer 0056352
|
|
Docket Date |
2013-08-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-08-16
|
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 |
2013-08-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ **OF CROSS-APPEAL** CERT.COPY; FILED 8/14/13 **ORDER APPEALED ATTACHED** **DISMISSED SEE 05/16/14 ORDER**
|
On Behalf Of |
LONG SHOT INTERNATIONAL, INC.
|
|
Docket Date |
2013-08-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SPCP GROUP V, LLC
|
|
Docket Date |
2013-08-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|