Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3721
|
Parties
Name |
MP LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JASON GORDON
|
|
Name |
TORRES & VADILLO, LLP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Harvey W. Gurland, Jr., Robert M. Klein, LYNN MAYNARD GOLLIN, PAUL A. SACK, PHILIP J. KANTOR
|
|
Name |
STERLING HOLDING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MANUEL J. VADILLO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-06-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-06-23
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-06-23
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's 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 |
2015-06-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MP, LLC
|
|
Docket Date |
2015-06-11
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.
|
|
Docket Date |
2015-06-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to aa motion to relinquish jurisdiction
|
On Behalf Of |
TORRES & VADILLO, LLP
|
|
Docket Date |
2015-06-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 11 VOLUMES.
|
|
Docket Date |
2015-05-29
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
MP, LLC
|
|
Docket Date |
2015-04-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MP, LLC
|
|
Docket Date |
2015-04-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 7/6/15
|
|
Docket Date |
2015-03-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TORRES & VADILLO, LLP
|
|
Docket Date |
2015-02-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-02-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-02-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MP, LLC
|
|
|