Docket Date |
2020-08-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-08-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-07-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-07-15
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
|
|
Docket Date |
2020-07-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellee’s “Motion to Dismiss Appeal and/or in the Alternative Motion to Strike Initial Brief as Untimely” is hereby denied in all respects.
|
|
Docket Date |
2020-06-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2020-05-26
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record, filed on May 6, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
|
|
Docket Date |
2020-05-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ with and amended notice of hearing
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2020-05-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'SFEES & COSTS
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2020-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including May 20, 2020.
|
|
Docket Date |
2020-04-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2020-04-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellee's Motion for Leave to File Amended Answer Brief is granted, and the Amended Answer Brief filed on April 7, 2020, stands as filed.
|
|
Docket Date |
2020-04-07
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ APPELLEE'S MOTION FOR LEAVE TO FILEAMENDED ANSWER BRIEF
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2020-04-07
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2020-04-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ANSWER BRIEFPREFACE
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2020-03-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-10 days to 4-06/20
|
|
Docket Date |
2020-03-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2020-03-18
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal is carried with the case.
|
|
Docket Date |
2020-03-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2020-03-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND/OR IN THE ALTERNATIVEMOTION TO STRIKE INITIAL BRIEF AS UNTIMELY
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2020-02-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2020-02-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF DILIGENT PROSECUTION
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2020-01-21
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2019-12-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-12-23
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Campbell Legal Group PLLC’s and Attorney Debbie R. Campbell’s Motion to Withdraw as Co-Counsel of Record for the Appellants is recognized by this Court.
|
|
Docket Date |
2019-12-02
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ CAMPBELL LEGAL GROUP PLLC'S AND ATTORNEY DEBBIE R.CAMPBELL'S MOTION TO WITHDRAW AS CO-COUNSEL OF RECORD FORAPPELLANTS
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2019-11-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2019-11-04
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Following review of the appellee’s response to the appellants’ Emergency Motion, the Emergency Motion to Extend Stay Pending Resolution of Appeal is hereby denied. LINDSEY, HENDON and GORDO, JJ., concur.
|
|
Docket Date |
2019-10-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2019-10-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' EMERGENCY MOTION TO EXTEND THE STAY PENDING RESOLUTION OF THE APPEAL
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2019-10-31
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RESPONDENT/APPELLEE'S RESPONSE TOAPPELLANT'S EMERGENCY MOTION TO EXTEND THE STAYPENDING RESOLUTION OF THE APPEAL
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2019-10-24
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellants’ Emergency Motion to Extend the Stay Pending Resolution of the Appeal is granted, and the trial court’s stay is hereby extended an additional fifteen (15) days from the date of this Order. Appellee is ordered to file a response within seven (7) days from the date of this Order to the appellants’ Emergency Motion to Extend the Stay. LINDSEY, HENDON and GORDO, JJ., concur.
|
|
Docket Date |
2019-10-23
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ DEFENDANTS' EMERGENCY MOTION TO EXTEND STAY PENDINGRESOLUTION OF APPEAL
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2019-10-23
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2019-10-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 1, 2019.
|
|
Docket Date |
2019-10-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2019-10-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LA TANS, SPA & MEDICAL AESTHETICS INC
|
|
Docket Date |
2019-10-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-10-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2019-10-15
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2020-03-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Causeway Square, LLC
|
|
Docket Date |
2020-03-24
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on March 20, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
|
|