Docket Date |
2015-10-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-09-24
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2015-07-22
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ Remanded
|
|
Docket Date |
2014-12-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
THREE LIONS CONSTRUCTION, INC.
|
|
Docket Date |
2014-12-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
THREE LIONS CONSTRUCTION, INC.
|
|
Docket Date |
2014-11-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including December 7, 2014, with no further extensions allowed.
|
|
Docket Date |
2014-11-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
THREE LIONS CONSTRUCTION, INC.
|
|
Docket Date |
2014-10-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB- 20 days t0 11/17/14
|
|
Docket Date |
2014-10-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
THREE LIONS CONSTRUCTION, INC.
|
|
Docket Date |
2014-10-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
THE NAMM GROUP, INC.
|
|
Docket Date |
2014-10-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of withdrawal of point II on appeal
|
On Behalf Of |
THREE LIONS CONSTRUCTION, INC.
|
|
Docket Date |
2014-09-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AE-30 days to 10/8/14
|
|
Docket Date |
2014-09-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE NAMM GROUP, INC.
|
|
Docket Date |
2014-08-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
THREE LIONS CONSTRUCTION, INC.
|
|
Docket Date |
2014-07-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to Three Lion Construction motion for extension of time to file initial brief.
|
On Behalf Of |
THE NAMM GROUP, INC.
|
|
Docket Date |
2014-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-46 days to 8/17/14.
|
|
Docket Date |
2014-07-27
|
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 |
THREE LIONS CONSTRUCTION, INC.
|
|
Docket Date |
2014-06-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 volume.
|
|
Docket Date |
2014-05-23
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Order Discharged (OR02) ~ Upon consideration of the response and notice of filing, the rule to show cause issued by this Court on May 9, 2014 is hereby discharged.
|
|
Docket Date |
2014-05-22
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ in response to this court's order entered May 20, 2014
|
On Behalf Of |
THREE LIONS CONSTRUCTION, INC.
|
|
Docket Date |
2014-05-20
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant is directed to file within five (5) days of the date of this order, a copy of appellant¿s motions for sanctions and motion for attorney¿s fees and costs, each of which is a subject of an order appealed from.
|
|
Docket Date |
2014-05-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to the court's may 9, 2014 order
|
On Behalf Of |
THREE LIONS CONSTRUCTION, INC.
|
|
Docket Date |
2014-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter
|
|
Docket Date |
2014-05-09
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed as one taken from non-final, non-appealable orders.
|
|
Docket Date |
2014-04-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 8, 2014.
|
|
Docket Date |
2014-04-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
|
|
Docket Date |
2014-04-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THREE LIONS CONSTRUCTION, INC.
|
|
Docket Date |
2014-04-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|