Rebeca Vargas Fuenmayor, Appellant(s), v. Ruth Vargas Fuenmayor, et al., Appellee(s).
|
3D2024-1996
|
2024-11-07
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-11000-CA-01
|
Parties
Name |
Rebeca Vargas Fuenmayor
|
Role |
Appellant
|
Status |
Active
|
Representations |
Thomas Allen Kroeger, J Michael Wermuth
|
|
Name |
Reelaiah Silva Vargas
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ronald George Neiwirth, Lori Anne Sochin
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian James Recor
|
|
Name |
Hon. Carlos Manuel Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Ruth Vargas Fuenmayor
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ronald George Neiwirth, Lori Anne Sochin
|
|
Docket Entries
Docket Date |
2024-11-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Appellant's Compliance with Court and Certificate of Service
|
On Behalf Of |
Rebeca Vargas Fuenmayor
|
View |
View File
|
|
Docket Date |
2024-11-07
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-11-07
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 13026496
|
On Behalf Of |
Rebeca Vargas Fuenmayor
|
View |
View File
|
|
Docket Date |
2024-11-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 17, 2024.
|
View |
View File
|
|
Docket Date |
2024-11-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Incomplete certificate of service
|
On Behalf Of |
Rebeca Vargas Fuenmayor
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Rebeca Vargas Fuenmayor
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Rebeca Vargas Fuenmayor
|
View |
View File
|
|
Docket Date |
2024-12-11
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Record on Appeal Confidential
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
|
Comway Trade Logistics, LLC, Appellant(s). v. Sebastian Curet, et al., Appellee(s).
|
3D2024-1275
|
2024-07-17
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-15599-CA-01
|
Parties
Name |
COMWAY TRADE LOGISTICS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jose M Ferrer, Maia Aron, Desirée Erin Fernández, Annie Drew Rosenthal
|
|
Name |
Sebastian Curet
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Francis Reynolds, Mary Walter
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marc Thomas Parrino, Sahily Serradet, Alan Michael Pierce
|
|
Name |
Amerant Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Victor Kalman Rones
|
|
Name |
AMERANT INVESTMENTS, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Victor Kalman Rones
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian Spes Dervishi, Peter Tappert
|
|
Name |
Tradefin International LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Francis Reynolds, Mary Walter
|
|
Docket Entries
Docket Date |
2024-11-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Comway Trade Logistics, LLC
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Sebastian Curet
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Appellee's Answer Brief
|
On Behalf Of |
Sebastian Curet
|
View |
View File
|
|
Docket Date |
2024-09-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-19 days to 09/23/2024 Granted
|
On Behalf Of |
Sebastian Curet
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss Appeal
|
On Behalf Of |
Amerant Bank, N.A.
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
View |
View File
|
|
Docket Date |
2024-08-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Sebastian Curet
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant's Initial Brief
|
On Behalf Of |
Comway Trade Logistics, LLC
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information within Court Filing
|
On Behalf Of |
Comway Trade Logistics, LLC
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Initial Brief-Confidential
|
On Behalf Of |
Comway Trade Logistics, LLC
|
|
Docket Date |
2024-08-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant's Request for Oral Argument
|
On Behalf Of |
Comway Trade Logistics, LLC
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-07-17
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 11871573
|
On Behalf Of |
Comway Trade Logistics, LLC
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Comway Trade Logistics, LLC
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response in Opposition to Appellee's Second Motion for Extension of Time to File Answer Brief
|
On Behalf Of |
Comway Trade Logistics, LLC
|
View |
View File
|
|
Docket Date |
2024-09-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellant's Response in Opposition to Appellee's Second Motion to Extend Time to file the answer brief is noted. Upon consideration, Appellees' Second Motion to Extend Time to file the answer brief is hereby granted to and including October 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-09-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Tradefin International LLC
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Upon consideration, Appellees Amerant Bank NA, and Amerant
Investment, Inc.'s Motion to Dismiss Appeal, filed on September 3, 2024, is
hereby carried with the case.
Appellee Bank of America, N.A.'s Motion to Dismiss, filed on
September 3, 2024, is hereby carried with the case.
|
View |
View File
|
|
Docket Date |
2024-09-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Consolidated Response in Opposition to Motions to Dismiss
|
On Behalf Of |
Comway Trade Logistics, LLC
|
View |
View File
|
|
|
IMF Doral LLC, Appellant(s), v. Ocean Bank, Appellee(s).
|
3D2024-0246
|
2024-02-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-23170
|
Parties
Name |
IMF DORAL LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Samuel Martin Sheldon, Howard Ronald Behar
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian Spes Dervishi, Peter Alan Tappert
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-04-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2024-04-03
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-04-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal With Prejudice
|
On Behalf Of |
IMF Doral LLC
|
|
Docket Date |
2024-02-08
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2024-02-08
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-02-08
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 10265723
|
On Behalf Of |
IMF Doral LLC
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 18, 2024.
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
|
OCEAN BANK VS MICHAEL'S AUTO SALES, CORP., et al.
|
4D2023-1297
|
2023-05-26
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-013238
|
Parties
Name |
Rolando Nunez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NUNEZ HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michael Nunez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Rolando E. Nunez Revocable Living Trust dated December 6, 2022
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carlos A. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
OCEAN BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
Peter A. Tappert, Brian Spes Dervishi
|
|
Name |
MICHAEL'S AUTO SALES, CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Luis E. Suarez, Patricia Melville, Thomas S. Ward, Mark Jurgen Heise
|
|
Docket Entries
Docket Date |
2023-07-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-07-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Ocean Bank
|
|
Docket Date |
2023-06-16
|
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 |
Ocean Bank
|
|
Docket Date |
2023-06-09
|
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 |
Ocean Bank
|
|
Docket Date |
2023-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-05-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Ocean Bank
|
|
Docket Date |
2023-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Ocean Bank
|
|
Docket Date |
2023-07-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the July 12, 2023 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2023-06-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 14, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2023-06-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 9 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 16, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2023-05-26
|
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
|
|
MIDASA, INC., etc., et al., VS OCEAN BANK, etc.,
|
3D2022-0068
|
2022-01-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21402
|
Parties
Name |
MIDASA, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark L. Pomeranz
|
|
Name |
SALOMON KONIG
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
MELISA MANGANELLI
|
|
Name |
Hon. Reemberto Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-09
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
Bankruptcy Stay Recognized (OR49) ~ The bankruptcy stay is recognized. The appellant Salomon Konig shall report the status in ninety (90) days from the date of this Order.
|
|
Docket Date |
2022-05-04
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ CO-APPELLANT'S SUGGESTION OF BANKRUPTCY
|
On Behalf Of |
MIDASA, INC.
|
|
Docket Date |
2022-12-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-12-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-07-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2022-06-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MIDASA, INC.
|
|
Docket Date |
2022-06-24
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellee Ocean Bank’s Notice of Filing Order of Bankruptcy Court Lifting Stay of Appeal is noted. The Court notes that the bankruptcy stay recognized in the May 9, 2022, Order is no longer in effect. The parties shall proceed pursuant to the timelines established in the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2022-06-22
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING ORDER OF BANKRUPCY COURT LIFTINGSTAY OF APPEAL
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2022-03-23
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on March 21, 2022, is granted, and the record on appeal is supplemented to include the transcript filed simultaneously with said Motion.
|
|
Docket Date |
2022-03-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-45days to 5/05/2022
|
|
Docket Date |
2022-03-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENTOF TIME IN WHICH TO SERVE AND FILE THE INITIAL BRIEF
|
On Behalf Of |
MIDASA, INC.
|
|
Docket Date |
2022-03-21
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL WITHA TRANSCRIPT OF RELEVANT PROCEEDINGS BELOW
|
On Behalf Of |
MIDASA, INC.
|
|
Docket Date |
2022-03-21
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcripts
|
On Behalf Of |
MIDASA, INC.
|
|
Docket Date |
2022-03-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-01-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2022-01-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-01-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2022-01-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-01-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
MIDASA, INC.
|
|
|
FAHED FAYAD, M.D., VS OCEAN BANK,
|
3D2021-2157
|
2021-11-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15242
|
Parties
Name |
FAHED FAYAD, M.D.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
LOUIS K. NICHOLAS, II
|
|
Name |
Hon. Pedro P. Echarte, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-12-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-11-23
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-11-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FAHED FAYAD, M.D.
|
|
Docket Date |
2021-11-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2021-11-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2021-12-15
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Confidential Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-11-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 1, 2021, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2021-11-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 11, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
|
SONIA URDANETA, VS OCEAN BANK,
|
3D2019-2466
|
2019-12-19
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-29415
|
Parties
Name |
SONIA URDANETA
|
Role |
Appellant
|
Status |
Active
|
Representations |
JULIO C. MARRERO
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
LOUIS K. NICHOLAS, II, Albert D. Rey
|
|
Name |
Hon. Abby Cynamon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-07-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-06-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 20, 2020, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2020-06-16
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-05-20
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2020-03-11
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ Unauthorized-APPELLANT'S REPLYWITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
SONIA URDANETA
|
|
Docket Date |
2020-03-11
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Following review of the Response to the Amended Emergency Motion for Stay, the temporary stay entered on March 5, 2020, is hereby vacated. Upon consideration, non-party Javier Urdaneta’s Amended Emergency Motion for Stay Pending Appeal is hereby denied. Non-party Javier Urdaneta’s “Emergency Motion Addressing Appellee’s Failure to Comply with this Court’s March 5, 2020, Order” is hereby denied. Non-party Javier Urdaneta’s Motion to File a Limited Reply is hereby denied. SALTER, HENDON and LOBREE, JJ., concur.
|
|
Docket Date |
2020-03-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLANTS APPENDIXTO REPLY TO APPELLEE OCEAN BANK, N.A., ANDTHE THIRD-PARTY BIDDER'S RESPONSES,WITH INCORPORATED MEMORANDUM OF LAW,FILED ON MARCH 11, 2020
|
On Behalf Of |
SONIA URDANETA
|
|
Docket Date |
2020-03-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S EMERGENCY MOTION ADDRESSING APPELLEE'S FAILURE TO COMPLY WITH THIS COURT'S MARCH 5 ORDERTO RESPOND TO THE EMERGENCY MOTION FORTEMPORARY STAY PENDING APPEAL, WITHINCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
SONIA URDANETA
|
|
Docket Date |
2020-03-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANTS NOTICE OF NOT BEING SERVED WITH APPELLEE'S RESPONSE, WHICH WAS JUST DELIVERED A FEW MINUTES AGO FROM APPELLEE'S COUNSEL, AND MOTIONTO FILE A LIMITED REPLY BY 10:00AM TOMORROW
|
On Behalf Of |
SONIA URDANETA
|
|
Docket Date |
2020-03-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2020-03-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2020-03-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Amended Emergency Motion for Temporary Stay Pending Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response by Monday, March 9, 2020, to the Amended Emergency Motion for a Temporary Stay. SALTER, HENDON and LOBREE, JJ., concur.
|
|
Docket Date |
2020-03-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLANT'S APPENDIX TOAMENDED EMERGENCY MOTION FOR TEMPORARY STAYPENDING APPEAL, TO VACATE ORDER GRANTING WRIT OFPOSSESSION FOR BEING VOID, AND A NULLITY, ENTERED BY THECIRCUIT COURT WITHOUT JURISDICTION DURING PENDENCY OFAN OBJECTION TO SALE WHICH HAS NOT BEEN RULED UPON,BEING AN ORDER DETERMINING THE RIGHT OF POSSESSION, ANDTO SUBSEQUENTLY DISMISS THIS APPEAL,WITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
SONIA URDANETA
|
|
Docket Date |
2019-12-20
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-12-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-12-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
SONIA URDANETA
|
|
Docket Date |
2019-12-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-03-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ OCEAN BANK'S RESPONSE TO AMENDED EMERGENCY MOTION FOR TEMPORARY STAY PENDING APPEAL
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2020-03-05
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANT'S AMENDED EMERGENCY MOTION FOR TEMPORARY STAY PENDING APPEAL, TO VACATE ORDER GRANTING WRIT OF POSSESSION FOR BEING VOID, AND A NULLITY, ENTERED BY THE CIRCUIT COURT WITHOUT JURISDICTION DURING PENDENCY OF AN OBJECTION TO SALE WHICH HAS NOT BEEN RULED UPON, BEING AN ORDER DETERMINING THE RIGHT OF POSSESSION, AND TO SUBSEQUENTLY DISMISS THIS APPEAL,WITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
SONIA URDANETA
|
|
|
OCEAN BANK VS DON L. LEASING USA, LLC, et al
|
4D2018-3721
|
2018-12-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE0858959 (14)
|
Parties
Name |
OCEAN BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
TODD M. FELDMAN, SCOTT H. SILVER
|
|
Name |
DON L. LEASING GROUP DB, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DON L. LEASING MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DON L. LEASING USA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bart A. Houston
|
|
Name |
DON L. LEASING GROUP KZ, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DON L. RENT-A-CAR, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DON L. LEASING FLORIDA, LLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DON L. LEASING FINANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEPHEN COHEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MAXWELL LLOYD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carlos A. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 251 PAGES (PAGES 1-225)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-02-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the February 21, 2019 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2019-02-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-02-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Ocean Bank
|
|
Docket Date |
2018-12-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ *CERTIFIED COPY*
|
|
Docket Date |
2018-12-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ *AMENDED*
|
|
Docket Date |
2018-12-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-12-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Ocean Bank
|
|
|
OCEAN BANK, etc., VS MAGALY PICO GATO,
|
3D2018-1608
|
2018-08-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3410
|
Parties
Name |
OCEAN BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
LOUIS K. NICHOLAS, II
|
|
Name |
MAGALY PICO GATO
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHASE E. JENKINS, AARON HUMPHREY, SAMANTHA L. NEIDES
|
|
Name |
Hon. Miguel M. de la O
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-10-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-10-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees against appellee Magaly Pico Gato, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellee’s motion for award of appellate attorneys’ fees is hereby denied.
|
|
Docket Date |
2018-10-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2018-08-29
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's renewed motion to expedite is granted. This Court's notice of oral argument dated August 28, 2018 is vacated as inadvertently issued.
|
|
Docket Date |
2018-08-28
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2018-08-28
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2018-08-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MAGALY PICO GATO
|
|
Docket Date |
2018-08-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MAGALY PICO GATO
|
|
Docket Date |
2018-08-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MAGALY PICO GATO
|
|
Docket Date |
2018-08-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
MAGALY PICO GATO
|
|
Docket Date |
2018-08-07
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite this appeal is hereby granted.
|
|
Docket Date |
2018-08-07
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2018-08-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
Docket Date |
2018-08-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-08-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2018-08-06
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2018-08-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2018-08-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2018-08-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to initial brief.
|
On Behalf Of |
OCEAN BANK
|
|
|
LUIS COLMENERO VS OCEAN BANK
|
3D2017-1729
|
2017-07-28
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-2316
|
Parties
Name |
LUIS COLMENERO
|
Role |
Appellant
|
Status |
Active
|
Representations |
HARRY A. PAYTON, SUSAN M. MOHORCIC
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRIAN S. DERVISHI, PETER A. TAPPERT
|
|
Name |
HON. JUDITH L. KREEGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-03-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-02-27
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, conditioned upon appellee ultimately prevailing on their claim on the guaranty.
|
|
Docket Date |
2019-02-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2017-12-13
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2017-11-08
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument ~ REVISED (Change of Venue)
|
|
Docket Date |
2017-10-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
LUIS COLMENERO
|
|
Docket Date |
2017-10-04
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2017-09-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-09-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-09-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to answer brief.
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-09-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-11 days to 9/29/17
|
|
Docket Date |
2017-09-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-08-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
LUIS COLMENERO
|
|
Docket Date |
2017-08-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
LUIS COLMENERO
|
|
Docket Date |
2017-08-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
LUIS COLMENERO
|
|
Docket Date |
2017-08-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-10 days to 8/24/17
|
|
Docket Date |
2017-08-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
LUIS COLMENERO
|
|
Docket Date |
2017-08-04
|
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 August 14, 2017.
|
|
Docket Date |
2017-07-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2017-07-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-07-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
Docket Date |
2017-07-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
LUIS COLMENERO
|
|
|
MICHAEL ROSENBAUM, et al., VS OCEAN BANK, etc.,
|
3D2017-0386
|
2017-02-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16966
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16969
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-23836
|
Parties
Name |
ROBERT NOVIGROD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MODERN PHARMACY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BERTA ROSENBAUM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Michael Rosenbaum
|
Role |
Appellant
|
Status |
Active
|
Representations |
MICHAEL J. ROSENBAUM, Jeffrey P. Shapiro
|
|
Name |
KIMBERLY NOVIGROD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ABRAHAM ROSENBAUM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PHARMAQUICK, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
AARON T. WILLIAMS, Michael L. Cotzen, LOUIS K. NICHOLAS, II, LINDA S. COOK, James N. Robinson
|
|
Name |
HON. MONICA GORDO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-04-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-04-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-04-11
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-04-11
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2017-04-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Michael Rosenbaum
|
|
Docket Date |
2017-03-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 March 11, 2017.
|
|
Docket Date |
2017-02-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Prior cases: 15-657, 13-1214
|
On Behalf Of |
Michael Rosenbaum
|
|
Docket Date |
2017-02-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-02-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
OCEAN BANK, VS JOVANY ALVAREZ, et al.,
|
3D2017-0231
|
2017-02-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-38387
|
Parties
Name |
OCEAN BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
LOUIS K. NICHOLAS, II
|
|
Name |
ALL MANAGEMENT CONSTRUCTION SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jovany Alvarez
|
Role |
Appellee
|
Status |
Active
|
Representations |
PAUL H. BASS, JARED L. GAMBERG
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-04-25
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-04-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-04-25
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-04-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2017-04-25
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ FOR DISMISSAL
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-04-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 5/8/17
|
|
Docket Date |
2017-04-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Jovany Alvarez
|
|
Docket Date |
2017-03-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-03-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-03-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-03-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-03-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-26 days to 3/13/17
|
|
Docket Date |
2017-03-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-02-08
|
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 February 19, 2017.
|
|
Docket Date |
2017-02-02
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-02-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-02-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
MARIO TAVERNA, VS RICARDO FONSECA, etc., et al.,
|
3D2016-2623
|
2016-11-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-43714
|
Parties
Name |
MARIO TAVERNA
|
Role |
Appellant
|
Status |
Active
|
Representations |
Eduardo I. Rasco, Joshua L. Zipper
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICARDO FONSECA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Arnaldo Velez, JENNIFER A. KERR, Dinah S. Stein, JESSICA LASSMAN GELLER, JAY A. GAYOSO
|
|
Name |
MARICELA FONSECA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAVERNA IMPORTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ROSA I. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-19
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-07-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-07-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-07-19
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2017-06-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MARIO TAVERNA
|
|
Docket Date |
2017-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s agreed motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2017-05-25
|
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 |
MARIO TAVERNA
|
|
Docket Date |
2017-04-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MARIO TAVERNA
|
|
Docket Date |
2017-04-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 5/26/17
|
|
Docket Date |
2017-03-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 4/26/17
|
|
Docket Date |
2017-03-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MARIO TAVERNA
|
|
Docket Date |
2017-02-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MARIO TAVERNA
|
|
Docket Date |
2017-02-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 3/27/17
|
|
Docket Date |
2017-02-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 5 VOLUMES.
|
|
Docket Date |
2017-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/24/17
|
|
Docket Date |
2017-01-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MARIO TAVERNA
|
|
Docket Date |
2016-12-08
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed December 6, 2016 is recognized by the court.
|
|
Docket Date |
2016-12-06
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
MARIO TAVERNA
|
|
Docket Date |
2016-11-29
|
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 December 9, 2016.
|
|
Docket Date |
2016-11-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MARIO TAVERNA
|
|
Docket Date |
2016-11-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for an appeal is due.
|
|
Docket Date |
2016-11-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JOSE R. BOSCHETTI and MALIBU LAKES 356, LLC, VS OCEAN BANK,
|
3D2016-0678
|
2016-03-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12222
|
Parties
Name |
Jose R. Boschetti
|
Role |
Appellant
|
Status |
Active
|
Representations |
RICHARD A. MORGAN, Jennifer Olmedo-Rodriguez
|
|
Name |
MALIBU LAKES 356, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
CECILIA E. WALKER, James N. Robinson, Michael R. Carroll
|
|
Name |
HON. ROSA I. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-07-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-07-26
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-07-26
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-07-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Jose R. Boschetti
|
|
Docket Date |
2016-05-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 7/25/16
|
|
Docket Date |
2016-05-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Jose R. Boschetti
|
|
Docket Date |
2016-05-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2016-05-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 5 VOLUMES.
|
|
Docket Date |
2016-03-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
Jose R. Boschetti
|
|
Docket Date |
2016-03-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2016-03-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
LUIS BOSCHETTI and CORAL LAKE 260, LLC, VS OCEAN BANK,
|
3D2016-0679
|
2016-03-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12223
|
Parties
Name |
CORAL LAKE 260, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Luis R. Boschetti
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jennifer Olmedo-Rodriguez, RICHARD A. MORGAN
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael R. Carroll, CECILIA E. WALKER, James N. Robinson
|
|
Name |
HON. ROSA I. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-07-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-07-26
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-07-26
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-07-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Luis R. Boschetti
|
|
Docket Date |
2016-05-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 7/25/16
|
|
Docket Date |
2016-05-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Luis R. Boschetti
|
|
Docket Date |
2016-05-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2016-05-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 3 VOLUMES.
|
|
Docket Date |
2016-03-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2016-03-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
Luis R. Boschetti
|
|
Docket Date |
2016-03-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2016-03-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ROLANDO D. RODRIGUEZ, et al., VS OCEAN BANK, etc.,
|
3D2015-1802
|
2015-08-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-43765
|
Parties
Name |
PATRICIA CABALLERO RODRIGUEZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
FREDDY X. MUNOZ, JOHANNA CASTELLON-VEGA, JAVIER J. RODRIGUEZ
|
|
Name |
ROLANDO D. RODRIGUEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Latasha N. Johnson, JEREMY A. KOSS
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-13
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2017-01-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2017-01-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellee¿s motion for rehearing is hereby denied. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
|
|
Docket Date |
2016-12-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to AE's motion for rehearing.
|
On Behalf Of |
PATRICIA CABALLERO RODRIGUEZ
|
|
Docket Date |
2016-12-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2016-11-23
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-11-23
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and Remanded for further proceedings.
|
|
Docket Date |
2016-04-04
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-04-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2016-03-31
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2016-03-15
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2016-03-03
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-02-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
PATRICIA CABALLERO RODRIGUEZ
|
|
Docket Date |
2016-02-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
PATRICIA CABALLERO RODRIGUEZ
|
|
Docket Date |
2016-01-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 2/12/16
|
|
Docket Date |
2016-01-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
PATRICIA CABALLERO RODRIGUEZ
|
|
Docket Date |
2016-01-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass¿n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
|
|
Docket Date |
2016-01-04
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
PATRICIA CABALLERO RODRIGUEZ
|
|
Docket Date |
2015-12-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2015-12-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2015-12-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PATRICIA CABALLERO RODRIGUEZ
|
|
Docket Date |
2015-12-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ December 9, 2015 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
|
|
Docket Date |
2015-12-09
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
PATRICIA CABALLERO RODRIGUEZ
|
|
Docket Date |
2015-12-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
PATRICIA CABALLERO RODRIGUEZ
|
|
Docket Date |
2015-11-05
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 1 SUPPL VOLUME ( IV ).
|
|
Docket Date |
2015-10-30
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s October 29, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the deposition transcripts as stated in said motion.
|
|
Docket Date |
2015-10-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
|
Docket Date |
2015-10-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 3 VOLUMES.
|
|
Docket Date |
2015-10-07
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ hearing transcripts
|
On Behalf Of |
PATRICIA CABALLERO RODRIGUEZ
|
|
Docket Date |
2015-10-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 12/12/15
|
|
Docket Date |
2015-08-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-08-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-08-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NO ORDER ATTACHED.
|
On Behalf Of |
PATRICIA CABALLERO RODRIGUEZ
|
|
|
HORACIO GOMEZ, VS OCEAN BANK, etc.,
|
3D2015-1268
|
2015-06-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-35865
|
Parties
Name |
HORACIO GOMEZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
Emre Yersel, Martin G. McCarthy
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
DANIEL S. MANDEL, LOUIS K. NICHOLAS, II
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-07-10
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-07-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-07-10
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-07-10
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2015-07-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
HORACIO GOMEZ
|
|
Docket Date |
2015-06-22
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ The agreed motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
|
|
Docket Date |
2015-06-18
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ AGREED.
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2015-06-12
|
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 June 22, 2015.
|
|
Docket Date |
2015-06-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2015-06-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
|
Docket Date |
2015-06-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
|
|
Docket Date |
2015-06-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
HORACIO GOMEZ
|
|
Docket Date |
2015-06-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CHUVEZ INGRAM, et al., VS OCEAN BANK,
|
3D2014-2692
|
2014-11-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27179
|
Parties
Name |
CHUVEZ M. INGRAM
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRIAN S. DERVISHI
|
|
Name |
Hon. David C. Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2014-12-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-12-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ financial affidavit and information in support of pet. for writ of cert. motion for contempt and for leave to file consolidated appeal
|
On Behalf Of |
CHUVEZ M. INGRAM
|
|
Docket Date |
2014-11-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 6, 2014, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2014-11-21
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2014-11-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants 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 by cash, cashier¿s check or money order on or before November 16, 2014, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2014-11-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2014-11-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOA.
|
On Behalf Of |
CHUVEZ M. INGRAM
|
|
Docket Date |
2014-11-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
GREY & MOURIN INVESTMENTS INC., JUAN MOURIN VS OCEAN BANK
|
2D2013-4451
|
2013-09-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-059867
|
Parties
Name |
JUAN MOURIN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GREY & MOURIN INVESTMENTS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARCUS W. VILES, ESQ., ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ.
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
PETER A. TAPPERT, ESQ., GRANT WILLIAMS ALLEY, CITY ATTORNEY, OMAR J. ARCIA, ESQ., LUIS R. LASA, I I I, ESQ., BESHOY RIZK, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-02-28
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
|
|
Docket Date |
2017-11-13
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2014-12-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2014-09-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-02-26
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2014-02-26
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief ~ CORRECTED APPENDIX TO THE ANSWER BRIEF
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-11-26
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-REINSTATEMENT
|
|
Docket Date |
2014-02-26
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AE Beshoy Rizk, Esq.
|
|
Docket Date |
2014-08-25
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDER GRANTING APPELLEE'S FEES ~ Appellant's motion for attorney's fees is denied. Appellee's motion for attorney's fees seeking fees pursuant to the terms of the mortgage and section 59.46, Florida Statutes, is granted in an amount to be determined by the trial court. The portion of appellee's motion requesting costs is stricken without prejudice to seek such costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
|
|
Docket Date |
2014-08-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-08-22
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees/Appellant
|
|
Docket Date |
2014-08-13
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2014-08-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ FTP SUPPLEMENTAL RECORD
|
|
Docket Date |
2014-08-04
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2014-06-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ five appeals are fully consolidated, 2D13-4451 & 2D13-4452 are added to the OA calendar of 8/13/14.
|
|
Docket Date |
2014-04-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2014-04-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2014-03-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2014-03-17
|
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 |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2014-02-21
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ JB- Ans brief due
|
|
Docket Date |
2014-01-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-12-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-12-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FTP RECORD THOMPSON
|
|
Docket Date |
2013-12-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-11-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-11-13
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees-69c
|
|
Docket Date |
2013-11-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Casanueva, Khouzam and Black
|
|
Docket Date |
2013-11-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ see order in 13-3676
|
|
Docket Date |
2013-11-12
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Consolidation-130 ~ with 13-3677, 13-3678
|
|
Docket Date |
2013-11-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ as additional counsel and designation of email address
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-10-28
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ see 2D13-3676 ord
|
|
Docket Date |
2013-10-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-17
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-17
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-16
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ 13-3676, 13-3677 AND 13-3678
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-10
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-04
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERTIFIED
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-09-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60-initial brief due 12-02-13
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-09-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
deny eot for no consultation
|
|
Docket Date |
2013-09-24
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE
|
|
Docket Date |
2013-09-20
|
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 |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-09-19
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed ~ Final Judgment; 7/26/2013; J. James Thompson
|
|
Docket Date |
2013-09-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause with attachments (amended notice of appeal to be certified by lower court) 13-4452
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-09-18
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC/Better Gov't Ass'n [summary judgment) ~ Discharged 9/24/2013
|
|
Docket Date |
2013-09-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-09-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
|
GREY & MOURIN INVESTMENTS INC., JASON GREY VS OCEAN BANK
|
2D2013-3678
|
2013-07-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-59864
|
Parties
Name |
GREY & MOURIN INVESTMENTS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ., MARCUS W. VILES, ESQ., MICHAEL L. BECKMAN, ESQ.
|
|
Name |
JASON GREY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCEAN BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
CODY B. VAUGHAN - BIRCH, ESQ., LUIS R. LASA, I I I, ESQ., PETER A. TAPPERT, ESQ., BESHOY RIZK, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-13
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2015-10-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2014-09-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-10-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ "STRICKEN"
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-04
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERTIFIED
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2014-08-25
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied. Appellee's motion for attorney's fees seeking fees pursuant to the terms of the mortgage and section 59.46, Florida Statutes, is granted in an amount to be determined by the trial court. The portion of appellee's motion requesting costs is stricken without prejudice to seek such costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
|
|
Docket Date |
2014-08-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-08-22
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees/Appellant
|
|
Docket Date |
2014-08-13
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2014-08-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ FTP SUPPLMENTAL RECORD
|
|
Docket Date |
2014-08-04
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2014-06-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ five appeals are fully consolidated, 2D13-4451 & 2D13-4452 are added to the OA calendar of 8/13/14.
|
|
Docket Date |
2014-04-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2014-04-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2014-03-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ mailed notice of remailing to Lasa w/copy of order to 1200 Brickell Avenue, Ste. 2000, Miami, Florida 33131-3257 04-14-14
|
|
Docket Date |
2014-03-17
|
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 |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2014-02-28
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
|
|
Docket Date |
2014-02-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-09-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60- initial brief due 12-02-13
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2014-02-26
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2014-02-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2014-02-26
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ THE RECORD
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2014-01-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-answer brief due 02-26-14
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-12-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-answer brief due 01-27-14
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-12-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FTP RECORD THOMPSON
|
|
Docket Date |
2013-12-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-09-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
deny eot for no consultation
|
|
Docket Date |
2013-11-12
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Consolidation-130 ~ with 13-3677, 13-3678
|
|
Docket Date |
2013-11-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ and designation of email address
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-10-28
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ see 2D13-3676 ord
|
|
Docket Date |
2013-10-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-17
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ 13-3676, 13-3677,
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-17
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-16
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-14
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ motions are stricken
|
|
Docket Date |
2013-10-10
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-10-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ "STRICKEN"
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-09-19
|
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 |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-09-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny EOT (General)-74d ~ as moot
|
|
Docket Date |
2013-08-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT ~ Final Judgment on Foreclosure; J. Thompson; 6/14/2013 (attached to e-response)
|
|
Docket Date |
2013-08-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND REQUEST FOR SERVICE OF ALL NOTICES AND PAPERS
|
On Behalf Of |
OCEAN BANK
|
|
Docket Date |
2013-08-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
Docket Date |
2013-08-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause (amended notice of appeal and final judgment attached)
|
|
Docket Date |
2013-08-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2013-07-31
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2013-07-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GREY & MOURIN INVESTMENTS
|
|
|