JOHN FARRON LATHAM, Appellant(s) v. DR. HIPOLITO MATOS, et al., Appellee(s).
|
4D2024-2239
|
2024-09-03
|
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
502023CA015565
|
Parties
Name |
John Latham
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Dr. Hipolito Matos
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GEO GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Reid Parker Scott, II
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-25
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Application to Proceed in District Court Without Prepaying Fees or Costs
|
|
Docket Date |
2024-10-25
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion for Appointment of Counsel
|
Description |
Motion for Appointment of Counsel
|
|
Docket Date |
2024-10-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Appellant Requests the Court Reconsideration of Dismissal of Appeal for Non-Payment of Filing Fee and Moves the Court to Appoint Him Counsel Pursuant to 28.U.S.C. Sec.1915 (e)
|
|
Docket Date |
2024-10-25
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Letter to Clerk of the Court
|
|
Docket Date |
2024-09-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
View |
View File
|
|
Docket Date |
2024-09-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-09-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2025-01-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 69 pgs
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-12-30
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-12-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Re: Court Order Dec. 10, 2024 for Determination of Indigent Status
|
|
Docket Date |
2024-12-10
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORDERED that this court's November 25, 2024 order is amended as follows:
ORDERED that appellant's October 25, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated. Further,
ORDERED that appellant's October 25, 2024 motion for appointment of counsel and motion to appear forma pauperis are denied. Appellant shall, within twenty (20) days from the
date of this order, comply with this court's September 10, 2024 order by paying the $300.00 filing fee or filing an application for determination of indigent status with the clerk of the lower
tribunal.
|
View |
View File
|
|
Docket Date |
2024-12-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Return Mail for John Latham
|
|
Docket Date |
2024-11-25
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORDERED that appellant's October 25, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated. Further, ORDERED that appellant's October 25, 2024 motion for appointment of counsel and motion to appear forma pauperis are denied. Appellant shall, within twenty (20) days from the date of this order, comply with this court's September 10, 2024 order by paying the $300.00 filing fee or filing an application for determination of indigent status with the clerk of the lower tribunal.
|
View |
View File
|
|
Docket Date |
2024-09-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
View |
View File
|
|
|
Joseph Wayne Allen, Appellant(s) v. The Geo Group, Inc., et al. Appellee(s).
|
1D2024-0024
|
2024-01-05
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
County Court for the First Judicial Circuit, Santa Rosa County
22-SC-754
|
Parties
Name |
Joseph W. Allen
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE GEO GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott J Seagle
|
|
Name |
Hon. Jose Giraud
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Santa Rosa Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-11-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Joseph W. Allen
|
|
Docket Date |
2024-10-28
|
Type |
Disposition by PCA
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-04-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Joseph W. Allen
|
View |
View File
|
|
Docket Date |
2024-03-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Joseph W. Allen
|
View |
View File
|
|
Docket Date |
2024-03-14
|
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
|
View |
View File
|
|
Docket Date |
2024-02-26
|
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 |
Joseph W. Allen
|
|
Docket Date |
2024-01-25
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted- 309 pages
|
|
Docket Date |
2024-01-22
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement with attachments
|
On Behalf Of |
Joseph W. Allen
|
|
Docket Date |
2024-01-16
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency ( Paper Copy)
|
On Behalf Of |
Santa Rosa Clerk
|
|
Docket Date |
2024-01-12
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
On Behalf Of |
Santa Rosa Clerk
|
|
Docket Date |
2024-01-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-01-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-01-03
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Santa Rosa Clerk
|
|
|
STEFAN JOHNSON, Appellant(s) v. THE GEO GROUP, INC., Appellee(s).
|
4D2023-2935
|
2023-12-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Prisoner Litigation
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011898
|
Parties
Name |
Stefan Johnson
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE GEO GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alyssa Mara Reiter
|
|
Name |
Hon. Scott Ryan Kerner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2024-02-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 99 pages
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-01-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Limited Appearance, Special Appearance as Counsel for Appellee, The GEO Group, INC.
|
On Behalf Of |
The Geo Group, Inc.
|
|
Docket Date |
2024-01-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellant's January 2, 2024 Statement to the Court
|
On Behalf Of |
The Geo Group, Inc.
|
|
Docket Date |
2024-01-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's January 2 2024 statement to the court.
|
View |
View File
|
|
Docket Date |
2024-01-09
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
|
Docket Date |
2024-01-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Statement to the Court
|
On Behalf Of |
Stefan Johnson
|
|
Docket Date |
2023-12-08
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Order - File Statement for Basis of Jurisdiction
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-02-06
|
Type |
Order
|
Subtype |
Order
|
Description |
ORDERED that, upon consideration of appellant's January 2, 2024 statement and appellee's January 31, 2024 response, this appeal shall proceed. See Carlton v. Wal-Mart Stores, Inc., 621 So. 2d 451, 452 (Fla. 1st DCA 1993).
|
View |
View File
|
|
|
The GEO Group, Inc., and Sedgwick Claims Management SVC, Inc., Appellant(s) v. Ryan Thompson, Appellee(s).
|
1D2023-0883
|
2023-04-13
|
Closed
|
|
Classification |
Original Proceedings - Workers Compensation - Certiorari
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
21-006483DAL
|
Parties
Name |
THE GEO GROUP, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Yunia DeMicco-Nadler, Hinda Klein, Jesse C. Dyer
|
|
Name |
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Yunia DeMicco-Nadler, Hinda Klein, Jesse C. Dyer
|
|
Name |
Hon. David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Daniel Lewis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
RYAN THOMPSON, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kevin R. Gallagher, Kenneth Schwartz
|
|
Docket Entries
Docket Date |
2023-09-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-09-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order on Motion for Extension of Time to File Response
|
View |
View File
|
|
Docket Date |
2023-09-08
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
369 So. 3d 701
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Ryan Thompson
|
|
Docket Date |
2023-07-26
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
Ryan Thompson
|
|
Docket Date |
2023-07-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to petition
|
On Behalf Of |
Sedgwick Claims Management Services
|
|
Docket Date |
2023-07-18
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
On Behalf Of |
Sedgwick Claims Management Services
|
|
Docket Date |
2023-07-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ryan Thompson
|
|
Docket Date |
2023-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ryan Thompson
|
|
Docket Date |
2023-06-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to show cause order
|
On Behalf Of |
Sedgwick Claims Management Services
|
|
Docket Date |
2023-05-16
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Sedgwick Claims Management Services
|
|
Docket Date |
2023-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Sedgwick Claims Management Services
|
|
Docket Date |
2023-05-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Treat Notice of Appeal as Petition For Writ of Certiorari
|
On Behalf Of |
Sedgwick Claims Management Services
|
|
Docket Date |
2023-05-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to Treat Notice of Appeal as Petition For Writ of Certiorari
|
On Behalf Of |
Sedgwick Claims Management Services
|
|
Docket Date |
2023-04-26
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 61 pages
|
|
Docket Date |
2023-04-20
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-04-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-04-14
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Daniel Lewis
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Order on Motion For Substitution of Counsel
|
View |
View File
|
|
Docket Date |
2023-06-26
|
Type |
Order
|
Subtype |
Order
|
Description |
The Court discharges its May 24, 2023, order to show cause. The Court dismisses the portion of the appeal that challenges the lower tribunal's denial of Appellants' motion to dismiss. As to the remainder of the appeal, the Court grants Appellants' motion to treat the notice of appeal as a petition for writ of certiorari. Appellants may file, within twenty days from the date of this order, a petition that complies with Florida Rule of Appellate Procedure 9.100 and an appendix that complies with Florida Rule of Appellate Procedure 9.220. If Appellants fail to comply with this order, the Court may dismiss this case without further opportunity to be heard. Fla. R. App. P. 9.410. The clerk of the lower tribunal shall not prepare a record.
B.L. Thomas, Osterhaus, and Winokur, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-05-24
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
DISCHARGED 6/26/23*The Court orders Appellants to show cause why this appeal of the order denying their motion to dismiss should not be dismissed because it does not appear to be a final order nor a non-final order that is appealable under Florida Rule of Appellate Procedure 9.180. Appellants shall also show cause why their appeal of the stay issue should not be refiled as a motion within case number 1D23-0193. See Brighthouse Networks v. Yohn-Weinstein, 215 So. 3d 606, 607 (Fla. 1st DCA 2017) (M.K. Thomas, J., concurring).
Appellants shall file a response within ten days of the date of this order. If the response refers to any document, Appellants shall attach a copy of the document to the response. Failure to file a timely response to this order may result in sanctions, which may include dismissal of the appeal. Fla. R. App. P. 9.410.
This order tolls the time for preparation and transmission of the record on appeal and the filing of the briefs until this Court resolves the jurisdictional issue identified in this order.
|
View |
View File
|
|
|
Sedgwick Claims Management Services, The GEO Group, Inc., Appellant(s) v. Ryan Thompson, Appellee(s).
|
1D2023-0193
|
2023-01-25
|
Open
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
21-006483DAL
|
Parties
Name |
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE GEO GROUP, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Yunia DeMicco-Nadler, Hinda Klein, Jesse Craig Dyer
|
|
Name |
RYAN THOMPSON, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kevin R. Gallagher, Kenneth Brian Schwartz
|
|
Name |
DANIEL A LEWIS LLC
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
David W. Langham
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-04-09
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
*AMENDED* Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to appellate motion for attorney fees
|
On Behalf Of |
The GEO Group, Inc.
|
|
Docket Date |
2023-12-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Ryan Thompson
|
|
Docket Date |
2023-12-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
The GEO Group, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Ryan Thompson
|
View |
View File
|
|
Docket Date |
2023-10-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
The GEO Group, Inc.
|
|
Docket Date |
2023-09-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Ryan Thompson
|
|
Docket Date |
2023-08-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2023-08-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Ryan Thompson
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Order on Motion For Substitution of Counsel
|
View |
View File
|
|
Docket Date |
2023-07-26
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
Ryan Thompson
|
|
Docket Date |
2023-07-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
The GEO Group, Inc.
|
View |
View File
|
|
Docket Date |
2023-06-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion for Attorney's Fees
|
On Behalf Of |
The GEO Group, Inc.
|
|
Docket Date |
2023-06-23
|
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
|
View |
View File
|
|
Docket Date |
2023-06-20
|
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 |
The GEO Group, Inc.
|
|
Docket Date |
2023-06-20
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacating/Withdrawing Order
|
View |
View File
|
|
Docket Date |
2023-06-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Ryan Thompson
|
|
Docket Date |
2023-05-25
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Brief
|
View |
View File
|
|
Docket Date |
2023-04-19
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Exhibits (1 brown env. 1 USB Drive)
|
|
Docket Date |
2023-04-18
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 987 pages
|
|
Docket Date |
2023-03-20
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
order granting extension of time to prepare the record on appeal
|
On Behalf Of |
Daniel A. Lewis
|
|
Docket Date |
2023-03-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
The GEO Group, Inc.
|
|
Docket Date |
2023-02-28
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2023-02-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
Order from Circuit Court/Agency ~ order vacating notice of failure to deposit costs
|
|
Docket Date |
2023-02-22
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
On Behalf Of |
David W. Langham
|
|
Docket Date |
2023-02-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ryan Thompson
|
|
Docket Date |
2023-01-25
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Daniel A. Lewis
|
|
Docket Date |
2023-01-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 25, 2023, and in the lower tribunal on January 24, 2023.
|
|
Docket Date |
2023-01-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|