Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3845
|
Parties
Name |
CCP HARBOUR ISLAND LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOHN A. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ.
|
|
Name |
SLICE & RICE INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JONATHAN B. SBAR, ESQ., ROBERT L. ROCKE, ESQ., ANDREA K. HOLDER, ESQ., RAUL VALLES, ESQ., IAN A. PARRY, ESQ.
|
|
Name |
STEVEN SCOTT STEPHENS, ESQ.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2018-06-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-06-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-08-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-08-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2018-08-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND CROSS-APPEAL WITH PREJUDICE
|
On Behalf Of |
CCP HARBOUR ISLAND, LLC
|
|
Docket Date |
2018-08-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CCP HARBOUR ISLAND, LLC
|
|
Docket Date |
2018-08-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ see vd
|
On Behalf Of |
CCP HARBOUR ISLAND, LLC
|
|
Docket Date |
2018-08-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
CCP HARBOUR ISLAND, LLC
|
|
Docket Date |
2018-07-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ STEPHENS - REDACTED - 7288 PAGES
|
|
Docket Date |
2018-06-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
$295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
|
|
Docket Date |
2018-06-11
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
|
Docket Date |
2018-06-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
|
On Behalf Of |
CCP HARBOUR ISLAND, LLC
|
|
|