Docket Date |
2019-10-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the October 17, 2019 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2019-10-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-10-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
LARRY KNOX
|
|
Docket Date |
2019-07-29
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-Grant Motion to Abate ~ ORDERED that appellant’s July 18, 2019 agreed motion to abate is granted, and the above-styled appeal is stayed for ninety (90) days from the date of this order. Before this stay expires, appellant shall file a status report as to the status of disposition of appellant’s application for a certificate of eligibility to seal his criminal record. This appeal shall proceed in this court upon expiration of the stay unless otherwise notified in writing by the parties.
|
|
Docket Date |
2019-07-18
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
LARRY KNOX
|
|
Docket Date |
2019-06-06
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/06/2019
|
|
Docket Date |
2019-06-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
LARRY KNOX
|
|
Docket Date |
2019-05-07
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ORDER APPEALED
|
|
Docket Date |
2019-05-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 82 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-04-29
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that the appellant's April 25, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated; further,ORDERED that appellant shall comply with this court's March 29, 2019 order to file a conformed copy of the order being appealed within ten (10) days from the date of this order.
|
|
Docket Date |
2019-04-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
LARRY KNOX
|
|
Docket Date |
2019-04-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2019-04-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-04-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
|
|
Docket Date |
2019-03-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-03-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LARRY KNOX
|
|
Docket Date |
2019-03-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-03-29
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|