Docket Date |
2015-12-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-12-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-12-23
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-12-23
|
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 |
2015-12-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
STRATEGIC PROPERTIES GROUP, INC.
|
|
Docket Date |
2015-12-04
|
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 |
2015-11-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to relinquish jurisdiction
|
On Behalf Of |
GH MORTGAGE, LLC
|
|
Docket Date |
2015-11-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ to substitute appellee.
|
On Behalf Of |
GH MORTGAGE, LLC
|
|
Docket Date |
2015-11-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s motion to relinquish jurisdiction is granted to and including November 30, 2015.
|
|
Docket Date |
2015-11-13
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Kluger, Kaplan, Silverman, Katzen & Levine, P.L. and its attorneys are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
|
|
Docket Date |
2015-11-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
GH MORTGAGE, LLC
|
|
Docket Date |
2015-11-06
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
STRATEGIC PROPERTIES GROUP, INC.
|
|
Docket Date |
2015-11-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GH MORTGAGE, LLC
|
|
Docket Date |
2015-10-29
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
GH MORTGAGE, LLC
|
|
Docket Date |
2015-10-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 11/6/15
|
|
Docket Date |
2015-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
STRATEGIC PROPERTIES GROUP, INC.
|
|
Docket Date |
2015-07-22
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s amended motion to dismiss is carried with the case.
|
|
Docket Date |
2015-07-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 3 VOLUME CORRECTED.
|
|
Docket Date |
2015-07-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 3 VOLUMES.
|
|
Docket Date |
2015-06-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of unavailability
|
On Behalf Of |
STRATEGIC PROPERTIES GROUP, INC.
|
|
Docket Date |
2015-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant¿s unopposed motion for extension of time to file a response to the appellee¿s motion to dismiss is granted as stated in the motion, and the response filed May 12, 2015 is accepted by the Court.
|
|
Docket Date |
2015-05-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to the amended motion to dismiss appeal.
|
On Behalf Of |
STRATEGIC PROPERTIES GROUP, INC.
|
|
Docket Date |
2015-05-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ to motion to dismiss
|
On Behalf Of |
STRATEGIC PROPERTIES GROUP, INC.
|
|
Docket Date |
2015-05-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ Unopposed.
|
On Behalf Of |
STRATEGIC PROPERTIES GROUP, INC.
|
|
Docket Date |
2015-05-04
|
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 May 14, 2015.
|
|
Docket Date |
2015-04-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ amended
|
On Behalf Of |
GH MORTGAGE, LLC
|
|
Docket Date |
2015-04-29
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
GH MORTGAGE, LLC
|
|
Docket Date |
2015-04-27
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
GH MORTGAGE, LLC
|
|
Docket Date |
2015-04-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgment letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
|
|
Docket Date |
2015-04-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|