Docket Date |
2020-08-06
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-08-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ CASANUEVA, SLEET, and ATKINSON
|
|
Docket Date |
2020-08-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ As no attorney has appeared for the corporate appellant and there has otherwise been no response to this court's May 28, 2020, order, this appeal is dismissed for failure to prosecute.
|
|
Docket Date |
2020-05-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ The motion for extension of time filed by Attorney William Howard with respect to the death of the appellant's attorney of record, Geoffrey Palmer, is granted to the extent that the appellant shall secure new counsel within 30 days of the date of this order, with new counsel filing a notice of appearance immediately upon retention and serving the initial brief within the same time frame. In the absence of the timely appearance of counsel, this appeal will be subject to dismissal without further notice. See, e.g., Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985).
|
|
Docket Date |
2020-05-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ & AMENDED SUGGESTION OF DEATH
|
On Behalf Of |
BREDEL CORPORATION
|
|
Docket Date |
2020-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Denying EOT for Initial Brief ~ To the extent that Attorney William Howard does not intend to appear on behalf of the appellant, the motion for extension of time filed by Attorney Howard on behalf of the appellant is denied without prejudice to Attorney Howard to file a motion that demonstrates service on an appropriate contact person of the appellant at a physical address.
|
|
Docket Date |
2020-05-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ & SUGGESTION OF DEATH
|
On Behalf Of |
BREDEL CORPORATION
|
|
Docket Date |
2020-03-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
|
|
Docket Date |
2020-03-18
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
OPTION CENTER, INC.
|
|
Docket Date |
2020-03-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ PLAINTIFF-APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
BREDEL CORPORATION
|
|
Docket Date |
2020-02-24
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2019-12-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THOMAS - 295 PAGES
|
|
Docket Date |
2019-12-06
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORDER VACATED ~ Appellant's unopposed motion to set aside dismissal and for extension of time is granted to the extent that the November 21, 2019, order is vacated, and this appeal is reinstated. Because the certificate of service on the motion was sufficient to satisfy this court's prior order, the request for an extension of time is denied as moot.
|
|
Docket Date |
2019-12-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ UNOPPOSED APPELLANT'S MOTION TO SET ASIDE COURT'S ORDER OF DISMISSAL AND MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
BREDEL CORPORATION
|
|
Docket Date |
2019-12-04
|
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 |
BREDEL CORPORATION
|
|
Docket Date |
2019-11-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ ***VACATED***(SEE 12/6/19 order)This appeal is dismissed for failure of the Appellant to comply with this court's October 2, 2019, order to file an amended notice of appeal with a satisfactory certificate of service.
|
|
Docket Date |
2019-11-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ SILBERMAN, MORRIS, AND BLACK
|
|
Docket Date |
2019-10-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2019-10-02
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
OSC/no cert. of service
|
|
Docket Date |
2019-10-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-09-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
BREDEL CORPORATION
|
|
Docket Date |
2019-09-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|