Docket Date |
2020-07-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
THE BAY CLUB OF NAPLES, LLC
|
|
Docket Date |
2020-08-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Consistent with the "agreed order granting debtors' motion for relief from automatic stay" entered by the United States Bankruptcy Court, Middle District of Florida, on August 13, 2020, in cases 9:20-bk-05008 and -05009, this court acknowledges the lifting of the bankruptcy stay for purposes of this appeal. The record preparation and briefing schedules, see Fla. R. App. P. 9.110(e), (f), shall be counted from the date of the present order.
|
|
Docket Date |
2020-08-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' SUPPLEMENTAL RESPONSE TO COURT'S JULY 15, 2020 ORDER
|
On Behalf Of |
THE BAY CLUB OF NAPLES, LLC
|
|
Docket Date |
2020-07-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The second paragraph of this court's July 15, 2020, order is withdrawn. The bankruptcy stay applies to both appellants. The parties shall file status reports in accordance with the first paragraph of the July 15, 2020, order.
|
|
Docket Date |
2021-04-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
|
|
Docket Date |
2021-04-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-04-20
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-04-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
|
On Behalf Of |
THE BAY CLUB OF NAPLES, LLC
|
|
Docket Date |
2021-04-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
ACRES CAPITAL, LLC
|
|
Docket Date |
2021-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee ACRES Capital, LLC's motion for extension of time is granted, and the answer brief shall be served by April 8, 2021.
|
|
Docket Date |
2021-03-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ JOINT STATUS REPORT AND UNOPPOSED AMENDED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
|
On Behalf Of |
THE BAY CLUB OF NAPLES, LLC
|
|
Docket Date |
2021-01-27
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-AMENDED ORDER ~ The parties' joint motion to stay appellate proceedings and extension of deadlines is treated as a motion to hold this appeal in abeyance. The motion is granted and this appeal is held in abeyance until March 5, 2021. Upon conclusion of the abeyance period, the parties shall provide this court with a status update. Appellee may file an amended motion for extension of time to serve the answer brief if necessary.
|
|
Docket Date |
2021-01-26
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ JOINT MOTION FOR STAY OF APPELLATE PROCEEDINGS AND EXTENSION OF DEADLINES **Treated as a motion to hold this appeal in abeyance**(SEE 01/26/21 ord)
|
On Behalf Of |
THE BAY CLUB OF NAPLES, LLC
|
|
Docket Date |
2021-01-26
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ **AMENDED**(See 01/27/21 ord) The parties' joint motion to stay appellate proceedings and extension of deadlines is treated as a motion to hold this appeal in abeyance. The motion is granted and this appeal is held in abeyance until February 3, 2021. Upon conclusion of the abeyance period, the parties shall provide this court with a status update.
|
|
Docket Date |
2020-12-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 1/27/21
|
On Behalf Of |
ACRES CAPITAL, LLC
|
|
Docket Date |
2020-11-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 12/28/20
|
On Behalf Of |
ACRES CAPITAL, LLC
|
|
Docket Date |
2020-10-28
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 973 PAGES
|
|
Docket Date |
2020-10-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
THE BAY CLUB OF NAPLES, LLC
|
|
Docket Date |
2020-10-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The parties' joint motion to supplement the record is granted to the extent that Appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion. The supplemental record shall be transmitted to this court within twenty-five days from the date of this order.
|
|
Docket Date |
2020-10-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ JOINT MOTION TO SUPPLEMENT THE RECORD ON APPEAL, AND FOR AN ORDER DIRECTING THE CLERK OF COURT OF THE LOWER COURT TO SUPPLEMENT THE APPELLATE RECORD
|
On Behalf Of |
THE BAY CLUB OF NAPLES, LLC
|
|
Docket Date |
2020-08-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ KRIER - 5166 PAGES
|
|
Docket Date |
2020-07-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO COURT'S JULY 15, 2020 ORDER
|
On Behalf Of |
THE BAY CLUB OF NAPLES, LLC
|
|
Docket Date |
2020-07-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.**SECOND PARAGRAPH IS WITHDRAWN**(see 7/23/20 ord)**Pursuant to the suggestion of bankruptcy filed in the circuit court and forwarded to this court, the stay applies only to appellant The Bay Club of Naples, LLC. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). Appellant The Bay Club of Naples II, LLC, shall within 10 days express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for The Bay Club of Naples II, LLC, that can be decided during the pendency of the stay. The appellees may reply within 10 days of service of the response.**
|
|
Docket Date |
2020-07-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
THE BAY CLUB OF NAPLES, LLC
|
|
Docket Date |
2020-07-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-07-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-07-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|