Ava Electris Cannie a/k/a Eva Helene Cannie, Appellant(s), v. JGCC Property Owner's Association, Inc., Marsh Landing Management Company, Inc., Brett P. Abner, May Management Services, Inc., Don Cameron, Ed Tenant and Country Club Concierge Magazine, Inc., Appellee(s).
|
5D2024-3108
|
2024-11-13
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
16-2014-CA-5580
|
Parties
Name |
Ava Electris Cannie
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Eva Helene Cannie
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARSH LANDING MANAGEMENT COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Brett P. Abner
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Hardesty
|
|
Name |
MAY MANAGEMENT SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles Jason Meltz
|
|
Name |
Don Cameron
|
Role |
Appellee
|
Status |
Active
|
Representations |
Deana Nicole Dunham
|
|
Name |
Ed Tenant
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COUNTRY CLUB CONCIERGE MAGAZINE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael Scott Sharrit
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Duval Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
JGCC Property Owner's Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel Stuart Weinger, Mykhaylo Vsevolodskyy, Jack Richard George Garwood
|
|
Docket Entries
Docket Date |
2024-11-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Brett P. Abner
|
|
Docket Date |
2024-11-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 11/08/2024
|
On Behalf Of |
JGCC Property Owner's Association, Inc.
|
|
Docket Date |
2024-11-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency
|
|
Docket Date |
2024-12-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief; IB BY 3/17/25
|
View |
View File
|
|
Docket Date |
2024-12-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 2981 pages
|
On Behalf Of |
Duval Clerk
|
|
Docket Date |
2024-12-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Eva Helene Cannie
|
|
|
AVA ELECTRIS CANNIE A/K/A EVA HELENE CANNIE VS JGCC PROPERTY OWNER'S ASSOCIATION, INC., MARSH LANDING MANAGEMENT COMPANY, INC., BRETT P. ABNER AND COUNTRY CLUB CONCIERGE MAGAZINE, INC.
|
5D2024-0030
|
2024-01-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-5580
|
Parties
Name |
Eva Electris Cannie
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Brett P. Abner
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COUNTRY CLUB CONCIERGE MAGAZINE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARSH LANDING MANAGEMENT COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gilbert L. Feltel, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
JGCC Property Owner's Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Deana N. Dunham, Jack Garwood, Daniel S. Weinger, W. Marc Hardesty
|
|
Docket Entries
Docket Date |
2024-01-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JGCC Property Owner's Association, Inc.
|
|
Docket Date |
2024-01-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ TO CORRECT CASE STYLE
|
|
Docket Date |
2024-01-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 12/27/2023
|
|
Docket Date |
2024-01-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2024-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-03-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-03-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-02-22
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2024-02-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-02-21
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ 2/14 AMENDED NOTICE OF VOLUTNARY DISMISSAL AND JUDICIAL NOTICE ARE STRICKEN; AA MAY FILE A SECOND AMENDED, UNCONDITIONAL, NOTICE OF DISMISSAL W/IN 10 DAYS
|
|
Docket Date |
2024-02-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ 2ND AMENDED
|
On Behalf Of |
Eva Electris Cannie
|
|
Docket Date |
2024-02-14
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Request for Judicial Notice ~ STRICKEN PER 2/21 ORDER
|
On Behalf Of |
Eva Electris Cannie
|
|
Docket Date |
2024-02-14
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
Order Deny Motion to Abate
|
|
Docket Date |
2024-02-13
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2024-02-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 2/13 ORDER
|
On Behalf Of |
Eva Electris Cannie
|
|
Docket Date |
2024-02-05
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
Eva Electris Cannie
|
|
Docket Date |
2024-01-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JGCC Property Owner's Association, Inc.
|
|
Docket Date |
2024-01-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Denying EOT for Initial Brief ~ AS PREMATURE
|
|
Docket Date |
2024-01-17
|
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 |
Eva Electris Cannie
|
|
|
COUNTRY CLUB CONCIERGE MAGAZINE, INC. VS SHEPPARD VENTURES, LLC D/B/A PRECISION GARAGE DOORS AND JASON SHEPPARD
|
5D2018-0266
|
2018-01-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-066425
|
Parties
Name |
COUNTRY CLUB CONCIERGE MAGAZINE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EVA CANNIE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SHEPPARD VENTURES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jayson T. Zortman
|
|
Name |
JASON SHEPPARD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRECISION GARAGE DOORS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. STEPHEN R. KOONS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-18
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-05-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-05-07
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-04-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2018-04-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2018-03-27
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ CASE REINSTATED. 20 DYS TO COMPLY WITH 1/25 & 1/26 ORDERS.
|
|
Docket Date |
2018-03-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ OF 3/2 ORDER
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-03-12
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-03-02
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Deny Motion to Reinstate ~ & "NOTICE TO ADD AA" IS STRICKEN
|
|
Docket Date |
2018-03-01
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ AND CHANGE OF ADDRESS
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-03-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ NOTICE TO ADD APPELLANT;STRICKEN PER 3/2 ORDER
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-02-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2018-02-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ RESPONSE TO 2/13 OTSC IS MOOT AND UNNECESSARY
|
|
Docket Date |
2018-02-13
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DAYS; NOT REQUIRED PER 2/20 ORDER
|
|
Docket Date |
2018-01-26
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ IN LT W/IN 15 DAYS
|
|
Docket Date |
2018-01-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/5/18
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-01-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-01-25
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ "NOA RE: ORD GRANT MOT TO DISMISS..."; FILED BELOW 1/16/18;PS EVA CANNIE 2015029685
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-01-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
COUNTRY CLUB CONCIERGE MAGAZINE, INC. VS IMPERIAL POINT ANIMAL HOSPITAL OF DELRAY, LLC and GARY EDELSON
|
4D2018-0209
|
2018-01-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA12982XXXXMB
|
Parties
Name |
COUNTRY CLUB CONCIERGE MAGAZINE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EVA CANNIE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
IMPERIAL POINT ANIMAL HOSPITAL OF DELRAY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Larry E. Schner
|
|
Name |
GARY EDELSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa S. Small
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-03-19
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
|
Docket Date |
2018-06-13
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Order Denying Reconsideration ~ ORDERED that appellant's May 18, 2018 motion for reconsideration is denied.
|
|
Docket Date |
2018-05-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF ASSIGNMENT
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-05-18
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Motion For Reconsideration
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-05-03
|
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.
|
|
Docket Date |
2018-05-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-04-06
|
Type |
Order
|
Subtype |
Order Requiring Corporation/Entity to Obtain Counsel
|
Description |
Corporation must be Represented by an Attorney ~ It appears that the Notice of Appeal on behalf of appellant, Country Club Concierge Magazine, Inc., a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Country Club Concierge Magazine, Inc. unless within twenty (20) days from the date of this order the corporation files an amended Notice of Appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel; furtherORDERED that this appeal is stayed pending compliance with this order.
|
|
Docket Date |
2018-02-28
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ *AND* REQUEST FOR ALL PAST FILINGS.
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-02-23
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ORDER OF DISMISSAL
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-01-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
|
|
Docket Date |
2018-01-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-01-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-01-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
COUNTRY CLUB CONCIERGE MAGAZINE, INC. VS IMPERIAL POINT ANIMAL HOSPITAL OF DELRAY, LLC, and GARY EDELSON
|
4D2017-3874
|
2017-12-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA12982XXXXMB
|
Parties
Name |
EVA CANNIE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
COUNTRY CLUB CONCIERGE MAGAZINE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
IMPERIAL POINT ANIMAL HOSPITAL OF DELRAY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Larry E. Schner
|
|
Name |
GARY EDELSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa S. Small
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's December 20, 2017 order directing that an amended notice of appeal signed by an attorney must be filed as a corporation must be represented by an attorney.
|
|
Docket Date |
2018-04-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-03-19
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
|
Docket Date |
2018-02-28
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ *AND* REQUEST FOR ALL PAST FILINGS.
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-02-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 12, 2018 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
|
|
Docket Date |
2018-02-12
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ **STRICKEN**
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2018-01-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's January 16, 2018 motions for extension are granted and the time to comply with this Court's orders to pay the filing fee and to obtain counsel is extended ten (10) days from the date of this order.
|
|
Docket Date |
2018-01-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO COMPLY WITH FEE ORDER.
|
On Behalf Of |
EVA CANNIE
|
|
Docket Date |
2017-12-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-12-20
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this order is appealable, as an order granting a motion to withdraw is a final, appealable order, and how this appeal is timely, as it was filed 34 days after the rendition of the order appealed, and motions for rehearing do not toll the time to appeal interlocutory (non-final) orders; furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2017-12-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2017-12-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ *CERTIFIED*
|
On Behalf Of |
EVA CANNIE
|
|
|