Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-005684 12
|
Parties
Name |
CHARLES KEAN FULTON
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael T. Moore, Clay M. Naughton
|
|
Name |
THAMES INSURANCE SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OVERSEAS INSURANCE AGENCY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael L. Gates
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
CERTAIN UNDERWRITERS at LLOYD'S, etc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RICHARD ZELONKA, JR., Christopher R. Fertig, Mitchel Chusid, Mitchell Ryan Katz, Joshua William Brankamp
|
|
Docket Entries
Docket Date |
2015-12-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-10-28
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order
|
On Behalf Of |
CHARLES KEAN FULTON
|
|
Docket Date |
2015-10-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-10-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF PHYSICAL ADDRESSES
|
On Behalf Of |
CHARLES KEAN FULTON
|
|
Docket Date |
2015-10-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-10-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-10-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CHARLES KEAN FULTON
|
|
Docket Date |
2015-12-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 4, 2015 order to file a final order in this court which states that the case is dismissed.GROSS, GERBER and KLINGENSMITH, JJ., Concur.
|
|
Docket Date |
2015-11-04
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Order Denying Rehearing Interim Order ~ ORDERED that appellant's October 28, 2015 motion for rehearing is denied. The order appealed is not a final order, because it merely GRANTS a motion to dismiss, rather than DISMISSES the case. Accordingly, it is again ORDERED that appellant shall, within fifteen (15) days from the date of this order, obtain and file with this court a final order which states that the case is DISMISSED, rather than that the motion to dismiss is GRANTED. See Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013). Failure to comply with this order will result in a sua sponte dismissal without further notice.
|
|
Docket Date |
2015-10-15
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
|
|
|