Docket Date |
2018-10-08
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's September 14, 2018 motion to dismiss appeal is granted, and the above-styled appeal is dismissed; further, ORDERED that appellee's September 14, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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.TAYLOR, CONNER and KUNTZ, JJ., concur.
|
|
Docket Date |
2018-10-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-09-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
TRANSFLORIDA CENTRE, INC.
|
|
Docket Date |
2018-09-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
TRANSFLORIDA CENTRE, INC.
|
|
Docket Date |
2018-08-20
|
Type |
Order
|
Subtype |
Order Requiring Corporation/Entity to Obtain Counsel
|
Description |
ORD-Corporation must be Represented by Atty-w/d ~ Upon consideration of appellee's August 13, 2018 response, it is ORDERED that the August 8, 2018 amended motion to withdraw as counsel for appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that the appeal shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on the appellants' behalf; further, ORDERED that the case is stayed pending the above and all deadlines are extended accordingly.
|
|
Docket Date |
2018-08-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO WITHDRAW AS COUNSEL
|
On Behalf Of |
TRANSFLORIDA CENTRE, INC.
|
|
Docket Date |
2018-08-08
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ (AMENDED)
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2018-08-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CHANGE OF FIRM NAME
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2018-07-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ Upon consideration of appellee's June 29, 2018 objection, it is ORDERED that appellants' June 28, 2018 motion for extension of time to file initial brief is granted in part, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-06-29
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
TRANSFLORIDA CENTRE, INC.
|
|
Docket Date |
2018-06-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2018-05-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 61 PAGES
|
|
Docket Date |
2018-04-20
|
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 |
2018-04-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-04-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2018-04-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|