Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17095
|
Parties
Name |
MAYFIELD CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
KRISTY M. JOHNSON, Troy A. Tolentino, Jason R. Alderman, Cristina Alonso
|
|
Name |
MAST CAPITAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHRISTOPHER L. BARNETT, Barry A. Postman, DOUGLAS C. BROEKER, Darrin B. Gursky, Matthew A. Green, BARRY L. ROTHBERG, DIANA E. RAFAEL, Robert S. Galbo, MICHAEL J. THOMAS, DAVID B. GARCIA-PEDROSA, SCOTT BASSMAN, Patrick J. Folley
|
|
Name |
AG-M Miami Hotel Owner, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOLBORN LC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Notice of Joint 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 |
2019-12-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-12-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-12-06
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-12-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ NOTICE OF JOINT STIPULATION FOR DISMISSAL
|
On Behalf Of |
MAYFIELD CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-11-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-90 days to 2/19/20
|
|
Docket Date |
2019-11-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
MAYFIELD CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-09-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-09-10
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Mast Capital, Inc.
|
|
Docket Date |
2019-09-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|