Docket Date |
2020-07-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-07-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-06-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-06-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorney Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion for Sanctions is hereby denied.
|
|
Docket Date |
2020-03-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX:IN SUPPORT OF APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR SANCTIONS
|
On Behalf Of |
260 Wynwood Project Inc.
|
|
Docket Date |
2020-03-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE LONDON FINANCIAL COMPANY, LLC'SMOTION FOR SANCTIONS
|
On Behalf Of |
260 Wynwood Project Inc.
|
|
Docket Date |
2020-03-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEE LONDON FINANCIAL COMPANY, LLC'S MOTION FOR SANCTIONS
|
On Behalf Of |
LONDON FINANCIAL COMPANY, LLC
|
|
Docket Date |
2020-03-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
260 Wynwood Project Inc.
|
|
Docket Date |
2020-03-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE LONDON FINANCIAL COMPANY, LLC'SMOTION FOR APPELLATE ATTORNEY FEES
|
On Behalf Of |
260 Wynwood Project Inc.
|
|
Docket Date |
2020-02-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
LONDON FINANCIAL COMPANY, LLC
|
|
Docket Date |
2020-02-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
LONDON FINANCIAL COMPANY, LLC
|
|
Docket Date |
2020-01-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
LONDON FINANCIAL COMPANY, LLC
|
|
Docket Date |
2020-01-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 2/16/20
|
|
Docket Date |
2019-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 1/17/20
|
|
Docket Date |
2019-12-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
LONDON FINANCIAL COMPANY, LLC
|
|
Docket Date |
2019-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 12/18/19
|
|
Docket Date |
2019-11-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 2nd agreed notice of extension of time.
|
On Behalf Of |
LONDON FINANCIAL COMPANY, LLC
|
|
Docket Date |
2019-10-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
LONDON FINANCIAL COMPANY, LLC
|
|
Docket Date |
2019-10-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 11/18/19
|
|
Docket Date |
2019-09-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ INITIAL BRIEF
|
On Behalf Of |
260 Wynwood Project Inc.
|
|
Docket Date |
2019-09-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
|
On Behalf Of |
260 Wynwood Project Inc.
|
|
Docket Date |
2019-07-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF COMPLIANCE:WITH THIS COURT'S ORDER DATED JULY 15, 2019
|
On Behalf Of |
260 Wynwood Project Inc.
|
|
Docket Date |
2019-07-15
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellant is directed to file with this Court a Certificate of Service indicating the addresses of all parties in this appeal.
|
|
Docket Date |
2019-07-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
260 Wynwood Project Inc.
|
|
Docket Date |
2019-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2019-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
|
On Behalf Of |
260 Wynwood Project Inc.
|
|