Docket Date |
2021-04-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-03-31
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellant's March 30, 2021 motion for rehearing is denied.
|
|
Docket Date |
2021-03-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-03-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2021-03-17
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORD-Withdrawn ~ ORDERED that appellant’s February 12, 2021 notice of withdrawal of appellant’s motion for sanctions is treated as a motion to withdraw and is granted. Appellant’s January 27, 2021 motion for appellate attorney’s fees is withdrawn.
|
|
Docket Date |
2021-03-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2021-03-04
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
James Reichard
|
|
Docket Date |
2021-02-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OFAPPELLANT'S MOTION FOR SANCTIONS
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2021-02-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTY. FEES.
|
On Behalf Of |
James Reichard
|
|
Docket Date |
2021-01-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2021-01-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **WITHDRAWN SEE 3/17/2021 ORDER** **RESPONSE FILED**
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-12-29
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief
|
On Behalf Of |
James Reichard
|
|
Docket Date |
2020-12-09
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ (209 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-12-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that, upon consideration of appellant’s October 29, 2020 “Motion to Supplement the Record” and appellee’s October 30, 2020 response, the motion is granted. Appellant’s November 3, 2020 motion and Appellee’s November 03, 2020 response to that amended motion are stricken. Further,ORDERED that appellant shall ensure submission of the trial transcript within ten (10) days of the date of this Order. Appellee shall be provided twenty (20) days from the date of submission of the trial transcript to file and serve an amended answer brief. Further,ORDERED that appellant’s November 13, 2020 “Motion for Enlargement of Time to File Reply Brief” is granted. The reply brief shall be filed and served within thirty (30) days after service of the amended answer brief. No further extensions of time to file the reply brief will be granted absent evidence of exigent circumstances.
|
|
Docket Date |
2020-11-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
James Reichard
|
|
Docket Date |
2020-11-13
|
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 |
Foundation Flooring, LLC
|
|
Docket Date |
2020-11-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLANT'S AMENDED MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
James Reichard
|
|
Docket Date |
2020-11-03
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ AMENDED
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-10-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
James Reichard
|
|
Docket Date |
2020-10-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-10-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED**
|
On Behalf Of |
James Reichard
|
|
Docket Date |
2020-10-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
James Reichard
|
|
Docket Date |
2020-10-07
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellant's October 5, 2020 motion to correct case style is granted, and Heartland Wood Flooring, Inc. is removed as a named appellant.
|
|
Docket Date |
2020-10-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO CORRECT CASE STYLE
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-09-24
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Confidential Records ~ **CONFIDENTIAL** (10 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-09-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 11, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2020-09-22
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-09-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 17, 2020 motion for extension of time is granted. The initial brief is deemed timely filed.
|
|
Docket Date |
2020-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-09-17
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ September 16, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f) nor does the brief contain a certificate of compliance as required by Florida Rule of Appellate Procedure 9.210.
|
|
Docket Date |
2020-09-17
|
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 |
Foundation Flooring, LLC
|
|
Docket Date |
2020-09-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ **STRICKEN**
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-09-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-09-11
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-08-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-08-27
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 20 DAYS TO 9/16/20.
|
|
Docket Date |
2020-08-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 7 DAYS TO 8/27/20.
|
|
Docket Date |
2020-08-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-07-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-07-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/20/20.
|
|
Docket Date |
2020-07-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
James Reichard
|
|
Docket Date |
2020-05-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-05-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Foundation Flooring, LLC
|
|
Docket Date |
2020-05-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-05-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|