Docket Date |
2024-04-08
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2024-03-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's February 16, 2024, order to show cause.
|
|
Docket Date |
2024-03-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ LaROSE, LUCAS, and ATKINSON
|
|
Docket Date |
2024-03-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SMITH - 167 PAGES REDACTED
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2024-02-20
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service ~ PS CLIFFORD LEE HURST, JR.
|
On Behalf Of |
CLIFFORD LEE HURST, JR.
|
|
Docket Date |
2024-02-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2024-02-16
|
Type |
Order
|
Subtype |
Show Cause Timeliness (Appeal)
|
Description |
OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
|
|
Docket Date |
2024-02-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2024-02-15
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
|
|
Docket Date |
2024-02-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2024-02-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
CLIFFORD LEE HURST, JR.
|
|