HYPOWER, INC. VS GATOR BORING & TRENCHING, INC., BERKLEY INSURANCE COMPANY, AND UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH
|
5D2019-3697
|
2019-12-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL
|
Parties
Name |
HYPOWER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
R. Scott Clayton, JOHN HOCKIN
|
|
Name |
BERKLEY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gator Boring and Trenching, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael J. Roper, Frank M. Mari, John H. Rains, III
|
|
Name |
Utilities Commission, City of New Smyrna Beach, Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-01-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-01-06
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORD-Corrected Order ~ CORRECTED AS TO 1/3 ORDER OF DISMISSAL
|
|
Docket Date |
2020-01-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ CORRECTED
|
|
Docket Date |
2020-01-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gator Boring and Trenching, Inc.
|
|
Docket Date |
2020-01-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ DISMISSED W/O PREJUDICE
|
|
Docket Date |
2020-01-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-01-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE PER 12/18 ORDER
|
On Behalf Of |
Gator Boring and Trenching, Inc.
|
|
Docket Date |
2019-12-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/18 ORDER
|
On Behalf Of |
HYPOWER, INC.
|
|
Docket Date |
2019-12-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gator Boring and Trenching, Inc.
|
|
Docket Date |
2019-12-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
HYPOWER, INC.
|
|
Docket Date |
2019-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-12-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/16/19
|
On Behalf Of |
HYPOWER, INC.
|
|
Docket Date |
2019-12-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN TEN DAYS; AE TO REPLY 10 DAYS THEREAFTER
|
|
|
SUPER GREEN RESTORATIONS, INC. and JOHN CHIEFFE VS HYPOWER, INC.
|
4D2018-3794
|
2018-12-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-13604
|
Parties
Name |
JOHN CHIEFFE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUPER GREEN RESTORATIONS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jon Michael Kendrick
|
|
Name |
HYPOWER, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Paul O. Lopez, Ryan H. Lehrer
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-14
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 332 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-04-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
SUPER GREEN RESTORATIONS, INC.
|
|
Docket Date |
2019-04-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 1 DAY TO 4/19/19
|
|
Docket Date |
2019-04-08
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 10 DAYS TO 4/18/19
|
|
Docket Date |
2019-04-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
SUPER GREEN RESTORATIONS, INC.
|
|
Docket Date |
2019-07-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
SUPER GREEN RESTORATIONS, INC.
|
|
Docket Date |
2020-02-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-02-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-01-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-01-16
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's June 28, 2019 motion for appellate attorney's fees 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. Further,ORDERED that the motion for costs filled by Ryan H. Lehrer is denied without prejudice to seek costs in the trial court.
|
|
Docket Date |
2019-08-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SUPER GREEN RESTORATIONS, INC.
|
|
Docket Date |
2019-07-26
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 7 DAYS TO 8/2/19
|
|
Docket Date |
2019-06-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
HYPOWER, INC.
|
|
Docket Date |
2019-06-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HYPOWER, INC.
|
|
Docket Date |
2019-06-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
HYPOWER, INC.
|
|
Docket Date |
2019-06-20
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ TO 6/28/19
|
|
Docket Date |
2019-05-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ TO 6/21/19
|
|
Docket Date |
2019-05-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
HYPOWER, INC.
|
|
Docket Date |
2019-04-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SUPER GREEN RESTORATIONS, INC.
|
|
Docket Date |
2019-03-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
SUPER GREEN RESTORATIONS, INC.
|
|
Docket Date |
2019-03-06
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/8/19
|
|
Docket Date |
2018-12-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-12-31
|
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. 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.
|
|
Docket Date |
2018-12-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-12-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SUPER GREEN RESTORATIONS, INC.
|
|
|
UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH VS HYPOWER, INC, GATOR BORING & TRENCHING, INC. AND BERKLEY INSURANCE COMPANY
|
5D2017-3350
|
2017-10-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL
|
Parties
Name |
Utilities Commission, City of New Smyrna Beach, Florida
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Frank M. Mari, Michael J. Roper
|
|
Name |
BERKLEY INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GATOR BORING & TRENCHING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HYPOWER, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
JOHN HOCKIN, John H. Rains, III
|
|
Name |
Hon. Sandra C. Upchurch
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2018-05-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-04-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-04-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2017-12-11
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2017-12-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/2 ORDER
|
On Behalf Of |
HYPOWER, INC
|
|
Docket Date |
2017-11-28
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion
|
|
Docket Date |
2017-11-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/20 ORDER
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2017-11-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ TO 12/4
|
|
Docket Date |
2017-11-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
HYPOWER, INC
|
|
Docket Date |
2017-11-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ PT BY 11/27 TO MOT TO DETERMINE AUTOMATIC STAY
|
|
Docket Date |
2017-11-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ "TO PETITION"
|
On Behalf Of |
HYPOWER, INC
|
|
Docket Date |
2017-11-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOT TO DETERMINE BORING & TRENCHING, INC.'S MOT TO DETERMINE AUTOMATIC STAY DOES NOT APPLY TO UNDERLYING LITIGATION OR, IN THE ALTERNATIVE, TO VACATE STAY
|
On Behalf Of |
HYPOWER, INC
|
|
Docket Date |
2017-11-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2017-11-01
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Order Deny Consolidation
|
|
Docket Date |
2017-10-30
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2017-10-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 10/25/17
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2017-10-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-10-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-10-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2017-10-26
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 10/26/17
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
|
UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH VS GATOR BORING & TRENCHING, INC., HYPOWER INC. AND BERKLEY INSURANCE COMPANY
|
5D2017-3217
|
2017-10-12
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL
|
Parties
Name |
Utilities Commission, City of New Smyrna Beach, Florida
|
Role |
Appellant
|
Status |
Active
|
Representations |
Frank M. Mari, Michael J. Roper
|
|
Name |
BERKLEY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HYPOWER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GATOR BORING & TRENCHING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHN HOCKIN, John H. Rains, III
|
|
Name |
Hon. Sandra C. Upchurch
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-07-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-07-23
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-07-03
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Order Deny Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION AND CERTIFICATION
|
|
Docket Date |
2018-06-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 6/19 MOT REH,ETC.
|
On Behalf Of |
GATOR BORING & TRENCHING, INC
|
|
Docket Date |
2018-06-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ OR CLARIFICATION OR CERTIFICATION
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2018-06-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-06-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2018-06-01
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE PER 5/2 ORDER
|
On Behalf Of |
GATOR BORING & TRENCHING, INC
|
|
Docket Date |
2018-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/2 ORDER
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2018-05-02
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/I 15 DAYS WHY APPEAL SHOULD NOT BE DIS FOR LACK OF JURIS;AE REPLY W/I 15 DAYS
|
|
Docket Date |
2017-12-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2017-12-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 12/14
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2017-11-28
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion
|
|
Docket Date |
2017-11-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/20 ORDER
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2017-11-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ BY 11/27.
|
|
Docket Date |
2017-11-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
GATOR BORING & TRENCHING, INC
|
|
Docket Date |
2017-11-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ "TO APPEAL"
|
On Behalf Of |
GATOR BORING & TRENCHING, INC
|
|
Docket Date |
2017-11-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/17
|
On Behalf Of |
GATOR BORING & TRENCHING, INC
|
|
Docket Date |
2017-11-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOT TO DETERMINE BORING & TRENCHING, INC.'S MOT TO DETERMINE AUTOMATIC STAY DOES NOT APPLY TO UNDERLYING LITIGATION OR, IN THE ALTERNATIVE, TO VACATE STAY
|
On Behalf Of |
GATOR BORING & TRENCHING, INC
|
|
Docket Date |
2017-11-01
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Order Deny Consolidation
|
|
Docket Date |
2017-10-30
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ W/ 17-3350
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2017-10-26
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
Docket Date |
2017-10-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-10-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-10-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-10-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/10/17
|
On Behalf Of |
Utilities Commission, City of New Smyrna Beach, Florida
|
|
|