Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-2763
|
Parties
Name |
CDC BUILDERS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
DIANE J. ZELMER, B. MICHAEL CLARK, JR., STUART H. SOBEL
|
|
Name |
JOSE ORTEGA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL ORTEGA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIVIERA ALMERIA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ARI A. SWEETBAUM, Bruce A. Weil, ALLAN S. REISS, JEREMY C. DANIELS, Richard G. Daniels, RICHARD J. CALDWELL
|
|
Name |
BILTMORE-SEVILLA DEBT INVESTORS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIVIERA BILTMORE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RIVIERA SEVILLA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
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 |
2016-12-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-12-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-12-16
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-12-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-12-14
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for order of dismissal
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-11-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/7/16
|
|
Docket Date |
2016-11-07
|
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 |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-10-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for review of order denying stay of execution is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
|
|
Docket Date |
2016-10-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME
|
|
Docket Date |
2016-10-10
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-10-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for review of order denying stay of execution
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-09-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellees¿ motion for extension of time to file a response to the motion for review is granted to and including October 4, 2016.
|
|
Docket Date |
2016-09-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-09-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION TO CONSOLIDATE
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-09-15
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-09-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response by noon on Friday, September 23, 2016 to the appellant¿s motion for review
|
|
Docket Date |
2016-09-13
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ of order denying stay of execution
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-09-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-09-01
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2016-08-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 16-766 Prior cases: 16-1586, 10-1197
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-08-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-08-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-2763
|
Parties
Name |
RIVIERA SEVILLA, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RIVIERA ALMERIA, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JEREMY C. DANIELS
|
|
Name |
RIVIERA BILTMORE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jose Ortega
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CDC BUILDERS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce A. Weil, ALLAN S. REISS, STUART H. SOBEL
|
|
Name |
MICHAEL ORTEGA LLC
|
Role |
Appellee
|
Status |
Active
|
|
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 |
2016-08-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2016-08-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-08-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-08-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-08-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-08-04
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ Joint Stipulation for Dismissal.
|
On Behalf Of |
CDC BUILDERS, INC.
|
|
Docket Date |
2016-08-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the 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 |
2016-07-07
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
RIVIERA ALMERIA, LLC
|
|
Docket Date |
2016-07-07
|
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 |
2016-07-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|