Docket Date |
2024-11-20
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
ANDREA WOOD
|
|
Docket Date |
2024-11-20
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel
|
On Behalf Of |
MELISSA WOOD
|
|
Docket Date |
2024-11-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
ANDREA WOOD
|
|
Docket Date |
2024-11-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document - COPY OF 2ND NOTICE OF FEES DUE
|
On Behalf Of |
Sarasota Clerk
|
|
Docket Date |
2024-11-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
ANDREA WOOD
|
|
Docket Date |
2024-11-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to MOTION TO DISMISS
|
On Behalf Of |
ANDREA WOOD
|
|
Docket Date |
2024-11-04
|
Type |
Order
|
Subtype |
Order
|
Description |
This court's August 12, 2024, order granting Appellant's motion for an extension of time is vacated. Appellant's pro se July 24, 2024, motion for an extension of time; September 30, 2024, initial brief; and October 4, 2024, initial brief are stricken because Appellant is represented by attorneys Rodolfo Mayor and David Di Pietro. Appellant's initial brief by counsel shall be served within thirty days of the date of this order or this appeal will be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-10-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
MELISSA WOOD
|
|
Docket Date |
2024-10-15
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service
|
On Behalf Of |
ANDREA WOOD
|
|
Docket Date |
2024-10-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
ANDREA WOOD
|
View |
View File
|
|
Docket Date |
2024-09-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
ANDREA WOOD
|
View |
View File
|
|
Docket Date |
2024-08-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
ANDREA WOOD
|
|
Docket Date |
2024-07-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Sarasota Clerk
|
|
Docket Date |
2024-05-31
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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.
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER APPEALED
|
On Behalf Of |
ANDREA WOOD
|
|
Docket Date |
2024-12-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Appellant's pro se December 5, 2024, filing is stricken as unauthorized.
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
The motion to withdraw as counsel for Appellant filed by Attorneys Rodolfo Mayor and David Di Pietro is granted. Attorneys Mayor and Di Pietro are relieved of further appellate responsibilities. Appellant cannot proceed pro se in her capacity as trustee. See EHQF Tr. v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007). Appellant must obtain counsel in order to continue to participate in this appeal. Counsel must file a notice of appearance in this court. If counsel does not appear within 30 days of the date of this order, this appeal will be dismissed. Appellant's motion to compel is stricken as unauthorized.
|
View |
View File
|
|
Docket Date |
2024-12-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
ANDREA WOOD
|
|
Docket Date |
2024-11-14
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Appellee's motion to dismiss is denied. Appellant's response, motion to reinstate initial brief, and "law requiring the reinstatement of all Andrea Wood's appeal filings" are stricken as unauthorized. By filing the notice of appeal, attorneys Rodolfo Mayor and David Di Pietro are attorneys of record for Appellant. Fla. R. Gen. Prac. & Jud. Admin. 2.505(e)(1), (i). Further, Appellant cannot proceed pro se in her capacity as trustee. See EHQF Tr. v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007). In accordance with this court's order of November 4, 2024, Appellant shall serve the initial brief, through counsel, no later than December 4, 2024, or this appeal will be dismissed. Further filings on behalf of the Appellant that are not filed by Appellant's counsel will not receive judicial attention.
|
View |
View File
|
|