Global Commercial Roofing, LLC, Appellant(s), v. iCrete, LLC, Appellee(s).
|
3D2024-0468
|
2024-03-14
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-19334-CA-01
|
Parties
Name |
GLOBAL COMMERCIAL ROOFING, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
James Lewis Goetz, Gregory William Goetz
|
|
Name |
ICRETE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Vincent Francis Vaccarella, Zachary L Auspitz
|
|
Name |
NGM INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Timothy Shane Taylor
|
|
Name |
Hon. Valerie R. Manno Schurr
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Global Commercial Roofing, LLC
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee
|
On Behalf Of |
iCrete, LLC
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
iCrete, LLC
|
|
Docket Date |
2024-03-22
|
Type |
Record
|
Subtype |
Index
|
Description |
Index
|
On Behalf Of |
Global Commercial Roofing, LLC
|
|
Docket Date |
2024-03-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Global Commercial Roofing, LLC
|
View |
View File
|
|
Docket Date |
2024-03-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Global Commercial Roofing, LLC
|
|
Docket Date |
2024-03-14
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-03-14
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 10620670
|
On Behalf Of |
Global Commercial Roofing, LLC
|
View |
View File
|
|
Docket Date |
2024-03-14
|
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 |
2024-03-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-0468.
|
On Behalf Of |
Global Commercial Roofing, LLC
|
|
Docket Date |
2024-03-14
|
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 24, 2024.
|
View |
View File
|
|
|
DAWN RENE HOLDING, LLC and DAVID MATHIESEN VS WORLD JET OF DELAWARE, INC., et al.
|
4D2020-2118
|
2020-09-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19007250
|
Parties
Name |
David Mathiesen
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Dawn Rene Holding, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nada Alfaily, Jonathan Alexander Ewing, Paul Leo Kobak
|
|
Name |
NGM INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WORLD JET OF DELAWARE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert E. Morris, Bruce D. Green
|
|
Name |
Hon. Jeffrey R. Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-03-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
World Jet of Delaware, Inc.
|
|
Docket Date |
2021-02-26
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the February 25, 2021 joint stipulation to supplement record on appeal is treated as a joint motion to supplement the record and is granted. The record is supplemented to include the March 3, 2016 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2021-02-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ February 3, 2021 initial brief 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 |
2021-09-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-09-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-08-25
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2021-08-25
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellee World Jet of Delaware, Inc.’s March 2, 2021 motion for costs and attorney's fees is denied.
|
|
Docket Date |
2021-04-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Dawn Rene Holding, LLC
|
|
Docket Date |
2021-04-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
Dawn Rene Holding, LLC
|
|
Docket Date |
2021-04-01
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 14 DAYS TO 04/15/2021
|
|
Docket Date |
2021-03-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
World Jet of Delaware, Inc.
|
|
Docket Date |
2021-03-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
World Jet of Delaware, Inc.
|
|
Docket Date |
2021-02-26
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
World Jet of Delaware, Inc.
|
|
Docket Date |
2021-02-25
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Stipulation ~ TO SUPPLEMENT RECORD ON APPEAL
|
On Behalf Of |
World Jet of Delaware, Inc.
|
|
Docket Date |
2021-02-08
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
Dawn Rene Holding, LLC
|
|
Docket Date |
2021-02-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ **STRICKEN**
|
On Behalf Of |
Dawn Rene Holding, LLC
|
|
Docket Date |
2021-01-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 979 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-12-31
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/03/2020
|
|
Docket Date |
2020-12-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Dawn Rene Holding, LLC
|
|
Docket Date |
2020-12-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Dawn Rene Holding, LLC
|
|
Docket Date |
2020-12-02
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/04/2021
|
|
Docket Date |
2020-10-09
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ October 9, 2020 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2020-10-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ AMENDED NOTICE OF FILING COMPLIANCE WITH COURT ORDER
|
On Behalf Of |
Dawn Rene Holding, LLC
|
|
Docket Date |
2020-10-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Dawn Rene Holding, LLC
|
|
Docket Date |
2020-09-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-09-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Dawn Rene Holding, LLC
|
|
Docket Date |
2020-09-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause 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 Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
|
CAL-TENN FINANCIAL LLC D/B/A ORLANDO CAR DEALS VS HANNA YOUNG AND NGM INSURANCE COMPANY
|
5D2020-1599
|
2020-07-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-3325
|
Parties
Name |
CAL-TENN FINANCIAL, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michelle P. Smith
|
|
Name |
NGM INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hanna Young
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert E. Morris, Taras S. Rudnitsky
|
|
Name |
Hon. Melissa Souto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-11-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-10-09
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ ON THE MERITS
|
|
Docket Date |
2020-10-09
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition ~ AND AMEND PET
|
|
Docket Date |
2020-10-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Grant Att Fees-Remand to JCC 60d fr Mand
|
|
Docket Date |
2020-09-16
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Order Deny Motion to Strike ~ AMENDED PETITION & APPX, FILED 9/8 ARE ACCEPTED
|
|
Docket Date |
2020-09-08
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PER 8/31 ORDER
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-09-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PETITION
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-09-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ AMENDED
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-08-31
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-08-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/31 ORDER
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-08-31
|
Type |
Order
|
Subtype |
Order to File Reply
|
Description |
ORD-File Reply to Response ~ PT TO REPLY TO 8/31 RESPONSE BY 9/8
|
|
Docket Date |
2020-08-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-08-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ 8/26
|
|
Docket Date |
2020-08-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO REPLY TO RESPONDENT HANNA YOUNG'S RESPONSE
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-08-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-08-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ FOR RS, HANNA YOUNG
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-08-10
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-08-07
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-07-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ FOR RS, NGM INSURANCE COMPANY
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-07-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-07-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-07-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2020-07-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-07-22
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 07/22/2020
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-07-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-07-22
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
|
HANNA YOUNG VS CAL-TENN FINANCIAL, LLC D/B/A ORLANDO CAR DEALS AND NGM INSURANCE COMPANY
|
5D2020-1202
|
2020-05-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-3325
|
Parties
Name |
Hanna Young
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Taras S. Rudnitsky
|
|
Name |
CAL-TENN FINANCIAL, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert E. Morris, Michelle P. Smith
|
|
Name |
NGM INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Melissa Souto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-11-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-10-09
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2020-10-09
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2020-07-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-07-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-07-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Ord-Granting Emergency Motion ~ 6/23 SUPP APPX DEEMED CONFIDENTIAL
|
|
Docket Date |
2020-06-23
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-06-23
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information with Court Filing
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-06-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED- FOR RS, CAL-TENN FINANCIAL, LLC D/B/A ORLANDO CAR DEALS
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-06-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Emergency Motion ~ TO SEAL AND REDACT OR REMOVE CONFIDENTIAL INFORMATION FILED BY RESPONDENT CAL-TENN FINANCIAL LLC IN ITS APPENDIX
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-06-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ SEE AMENDED RESPONSE - FOR RS, CAL-TENN FINANCIAL, LLC D/B/A ORLANDO CAR DEALS
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-06-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/26 ORDER -FOR RS, NGM INSURANCE CO.
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-06-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ 6/22
|
|
Docket Date |
2020-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-06-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Cal-Tenn Financial, LLC
|
|
Docket Date |
2020-05-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE
|
|
Docket Date |
2020-05-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-05-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-05-22
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Hanna Young
|
|
Docket Date |
2020-05-22
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 5/22/20
|
On Behalf Of |
Hanna Young
|
|
|
JACOB WILLIAMS VS CVT, LLC, D/B/A BAY PINES AUTO MART, ET AL.,
|
2D2018-2244
|
2018-06-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA003248XXCICI
|
Parties
Name |
CVT, LLC, D/B/A BAY PINES AUTO MART
|
Role |
Appellee
|
Status |
Active
|
Representations |
ERIN M. BERGER, ESQ.
|
|
Name |
NGM INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JACK R. ST. ARNOLD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
JACOB WILLIAMS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROGER D. MASON, I I, ESQ., ELIZABETH A. BUCHWALTER, ESQ., RICHARD N. ASFAR, ESQ., JOHN S. VALENTI, ESQ.
|
|
Docket Entries
Docket Date |
2020-06-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-05-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-05-01
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2019-10-08
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2019-05-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2019-05-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ AMENDED
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2019-04-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 15 - RB due 05/05/19
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2019-03-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - RB due 04/22/19
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2019-03-08
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Richard N. Asfar, Esq., is substituted as Appellant's counsel of record and Attorney Joseph V. Nemeh, Esq., is relieved of further appellate responsibilities.
|
|
Docket Date |
2019-03-05
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2019-02-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CVT, LLC, D/B/A BAY PINES AUTO MART
|
|
Docket Date |
2019-02-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
CVT, LLC, D/B/A BAY PINES AUTO MART
|
|
Docket Date |
2019-01-22
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 214 PAGES
|
|
Docket Date |
2019-01-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB due 02/20/19
|
On Behalf Of |
CVT, LLC, D/B/A BAY PINES AUTO MART
|
|
Docket Date |
2018-12-27
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order to Supplement 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, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
|
|
Docket Date |
2018-12-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2018-12-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2018-12-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2018-12-26
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ AMENDED APPENDIX TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2018-12-21
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2018-12-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2018-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2018. However, further motions for extension of time are unlikely to receive favorable consideration.
|
|
Docket Date |
2018-11-07
|
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 |
JACOB WILLIAMS
|
|
Docket Date |
2018-10-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
|
|
Docket Date |
2018-10-18
|
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 |
JACOB WILLIAMS
|
|
Docket Date |
2018-09-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
|
|
Docket Date |
2018-09-14
|
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 |
JACOB WILLIAMS
|
|
Docket Date |
2018-09-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ST. ARNOLD - 258 PAGES
|
|
Docket Date |
2018-08-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB due 09/15/18
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2018-07-18
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. The July 11, 2018, order is vacated, and this appeal is reinstated.
|
|
Docket Date |
2018-07-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2018-07-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REINSTATEMENT
|
On Behalf Of |
CVT, LLC, D/B/A BAY PINES AUTO MART
|
|
Docket Date |
2018-07-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2018-07-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Casanueva, Lucas, and Rothstein-Youakim
|
|
Docket Date |
2018-06-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CVT, LLC, D/B/A BAY PINES AUTO MART
|
|
Docket Date |
2018-06-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2018-06-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JACOB WILLIAMS
|
|
Docket Date |
2018-06-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-05-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant, Jacob Williams, has filed an amended motion for attorney’s fees filed pursuant to section 627.428(1), Florida Statutes (2018). Appellant’s motion is conditionally granted to the extent the trial court shall set a fee amount for this appellate proceeding in favor of Mr. Williams if Mr. Williams ultimately prevails below. See Snow v. Jim Rathman Chevrolet, Inc., 39 So. 3d 368 (Fla. 5th DCA 2010).
|
|
Docket Date |
2019-08-12
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 08, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. 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 |
2018-07-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss/no fee/order of insolvency ~ *VACATED-SEE 7/18/18 ORDER.*This appeal is dismissed because of the appellant's failure to satisfy this court's June 11, 2018, fee order.
|
|
|
FRANCISCO VELEZ, JR. VS NGM INSURANCE COMPANY, AUTOMAX OCALA, INC., AND GREAT AMERICAN INSURANCE COMPANY
|
5D2017-2562
|
2017-08-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
17-CA-000630-A-X
|
Parties
Name |
FRANCISCO VELEZ, JR
|
Role |
Appellant
|
Status |
Active
|
Representations |
Roger D. Mason
|
|
Name |
GREAT AMERICAN INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUTOMAX OCALA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NGM INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
JULIE FRANCES JONES, Matthew G. Davis
|
|
Name |
Hon. Lisa D. Herndon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-09-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-09-05
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-08-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FRANCISCO VELEZ, JR
|
|
Docket Date |
2017-08-17
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2017-08-17
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE JULIE FRANCES JONES 14324
|
On Behalf Of |
NGM Insurance Company
|
|
Docket Date |
2017-08-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-08-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-08-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2017-08-11
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2017-08-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/9/17
|
On Behalf Of |
FRANCISCO VELEZ, JR
|
|
|
RANDALL SWEERS VS NORDIC ARCHITECTURAL INTERIOR, etc., et al.
|
4D2012-2199
|
2012-06-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-31658 CACE
|
Parties
Name |
RANDALL SWEERS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stephanie C. Mazzola, Hon. Catalina Avalos, BRADY J. COBB
|
|
Name |
NORDIC ARCHITECTURAL INTERIOR
|
Role |
Appellee
|
Status |
Active
|
Representations |
LEONARDO N. ORTIZ, JULIE FOX JONES
|
|
Name |
NGM INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-02-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2014-01-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Ready to Close
|
|
Docket Date |
2013-12-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-11-12
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED sua sponte that this court's mandate issued October 18, 2013, in the above styled case is hereby withdrawn.
|
|
Docket Date |
2013-10-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ OF MANDATE; DISMISSED AS MOOT, SEE 11-12-13 ORDER
|
On Behalf Of |
NORDIC ARCHITECTURAL INTERIOR
|
|
Docket Date |
2013-10-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-10-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate ~ ***WITHDRAWN***
|
|
Docket Date |
2013-09-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-09-09
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Stipulation for Substitution of Counsel ~ (CHANGE OF FIRM FOR LEONARDO N. ORTIZ) AE Leonardo N. Ortiz 0496219
|
|
Docket Date |
2013-09-09
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERT.COPY; FILED 8/28/13
|
|
Docket Date |
2013-08-26
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ FINAL JUDGMENT
|
On Behalf Of |
RANDALL SWEERS
|
|
Docket Date |
2013-08-22
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have sixty (60) days in which to obtain a final order and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended notice of appeal shall be filed in the lower court. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Gries Inv. Co. v. Chelton, 388 So.2d 1281, 1282 (Fla. 3rd DCA 1980) ("We reject Gries' contention that the addition of the words "with prejudice" makes the order final.") ORDERED that the trial court is specifically authorized, pursuant to Fla. R. App. P. 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
|
Docket Date |
2013-07-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ for leave of this Court to set motions in trial court.
|
|
Docket Date |
2013-06-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO SET MOTIONS IN TRIAL COURT (GRANTED 7/1/13)
|
On Behalf Of |
RANDALL SWEERS
|
|
Docket Date |
2013-06-24
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ EXHIBITS TO MOTION FOR ATTYS FEES
|
On Behalf Of |
RANDALL SWEERS
|
|
Docket Date |
2013-04-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
NORDIC ARCHITECTURAL INTERIOR
|
|
Docket Date |
2013-04-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
RANDALL SWEERS
|
|
Docket Date |
2013-04-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **PENDING MOTION** **DENIED, SEE 11-12-13 ORDER**
|
On Behalf Of |
RANDALL SWEERS
|
|
Docket Date |
2013-04-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 04/11/13
|
On Behalf Of |
RANDALL SWEERS
|
|
Docket Date |
2013-02-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 04/01/13
|
|
Docket Date |
2013-02-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (4) *e*
|
On Behalf Of |
NORDIC ARCHITECTURAL INTERIOR
|
|
Docket Date |
2013-02-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
NORDIC ARCHITECTURAL INTERIOR
|
|
Docket Date |
2013-01-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/11/13
|
|
Docket Date |
2012-12-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (1) *e* (3 COPIES FILED 12/19/12)
|
On Behalf Of |
RANDALL SWEERS
|
|
Docket Date |
2012-11-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 30 DAYS TO 12/12/12
|
|
Docket Date |
2012-11-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ T- TO MOTION FOR SECOND EXT. OF TIME - WAITING FOR MOTION
|
On Behalf Of |
NORDIC ARCHITECTURAL INTERIOR
|
|
Docket Date |
2012-11-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ T -
|
On Behalf Of |
RANDALL SWEERS
|
|
Docket Date |
2012-10-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FOUR (4) VOLUMES (WITH CD ROM)
|
|
Docket Date |
2012-10-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 30 DAYS TO 11/12/12
|
|
Docket Date |
2012-10-09
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ by 10/19/12
|
|
Docket Date |
2012-07-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
Order Granting EOT for Court Reporter's Transcript ~ TO 8/23/12
|
|
Docket Date |
2012-07-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion EOT Court Reporter Transcript-CR Req
|
|
Docket Date |
2012-06-27
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Brady J. Cobb
|
|
Docket Date |
2012-06-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-06-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-06-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RANDALL SWEERS
|
|
|