Docket Date |
2020-04-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS'MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
A&M BROTHERS CONCRETE CORP.
|
|
Docket Date |
2020-04-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO THE RESPONSE
|
On Behalf Of |
A&M BROTHERS CONCRETE CORP.
|
|
Docket Date |
2020-04-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2020-03-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension denied (initial brief) (OD03) ~ Upon consideration, Appellants' Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
|
|
Docket Date |
2020-05-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-05-27
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
|
|
Docket Date |
2020-05-27
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant The Cincinnati Insurance Company’s Motion for Voluntary Dismissal is recognized by the Court, and its appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-05-27
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-05-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-05-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal ~ APPELLANT THE CINCINNATIINSURANCE COMPANY'S MOTIONFOR VOLUNTARY DISMSSAL OF THEAPPEAL
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2020-05-07
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant GC Works, Inc.’s Motion for Voluntary Dismissal is granted, and its appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Appellant The Cincinnati Insurance Company’s appeal shall remain pending.
|
|
Docket Date |
2020-04-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal ~ APPELLANT GC WORKS' MOTIONFOR VOLUNTARY DISMSSAL WITH PREJUDICE OF THE APPEAL
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2020-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension denied (initial brief) (OD03) ~ Upon consideration, Appellants' Amended Motion for Extension of Time to File an Initial Brief is hereby denied. Appellant is granted forty-five (45)days from the date of this Order to file the initial brief, with no further extensions of time allowed. The pendency of any motion (including a motion for substitution of counsel) shall not toll or otherwise delay the deadline established by this Order. The failure to file the initial brief in compliance with this Order shall subject this appeal to sanctions, including dismissal.
|
|
Docket Date |
2020-03-27
|
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 |
GC WORKS, INC.
|
|
Docket Date |
2020-01-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 3/30/20
|
|
Docket Date |
2020-01-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2019-11-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-90 days to 2/27/20
|
|
Docket Date |
2019-11-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLANTS' AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2019-10-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Following review of the appellants’ response to the motion to dismiss, appellee’s motion to dismiss the untimely appeal for lack of jurisdiction is hereby denied. SALTER, SCALES and LINDSEY, JJ., concur.
|
|
Docket Date |
2019-10-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-10-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2019-10-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2019-08-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellants’ motion for an extension of time to file a response to appellee’s motion to dismiss untimely appeal for lack of jurisdiction is granted to and including October 2, 2019, with no further extensions allowed.
|
|
Docket Date |
2019-08-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2019-08-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF UNAVAILABILITY
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2019-08-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX IN SUPPORT OF APPELLANT'S MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2019-08-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
A&M BROTHERS CONCRETE CORP.
|
|
Docket Date |
2019-08-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OFMOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
A&M BROTHERS CONCRETE CORP.
|
|
Docket Date |
2019-08-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLEES' APPENDIX IN SUPPORT OF MOTION TODISMISS UNTIMELY APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
A&M BROTHERS CONCRETE CORP.
|
|
Docket Date |
2019-08-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISSUNTIMELY APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
A&M BROTHERS CONCRETE CORP.
|
|
Docket Date |
2019-08-12
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Order Discharged (OR02) ~ Upon consideration of the amended response, the rule to show cause issued by this Court on July 25, 2019 is hereby discharged.
|
|
Docket Date |
2019-08-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Amended Response to order to show cause
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants' response to this Court's order to show cause is noted. Appellants shall, within five (5) days of the date of this order, file with this Court a docketed copy of the July 9, 2019 motion for rehearing as well as a rendered copy of the August 2, 2019 order denying said motion. Appellant is reminded, and advised, that the abatement provided by Fla. R. App. P. 9.020(h)(2) is not self-effectuating, nor is this Court's jurisdiction self-evident without appellants providing the Court with the necessary information and documents to establish that a timely and authorized motion has been filed in the lower tribunal directed to the order on appeal.
|
|
Docket Date |
2019-08-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2019-08-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
GC WORKS, INC.
|
|
Docket Date |
2019-08-01
|
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 August 11, 2019.
|
|
Docket Date |
2019-07-25
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
A&M BROTHERS CONCRETE CORP.
|
|
Docket Date |
2019-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2019-07-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-07-25
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellants is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
|
|