MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI
|
3D2017-1014
|
2017-05-04
|
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
14-27781
|
Parties
Name |
MIAMI BEVERLY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Renee M. Smith
|
|
Name |
THE HOLDINGS AT CITY II, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE HOLDINGS AT CITY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
13300 ALEXANDRIA DR. HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
REVEREND, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
City of Miami
|
Role |
Appellee
|
Status |
Active
|
Representations |
KERRI L. MCNULTY, Rachel S. Glorioso Dooley
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-25
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-10-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-10-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Following review of appellee's response, appellants' motion to permit filing of amended notice of appeal after expiration of time is hereby denied. Appellants' amended notice of appeal filed September 18, 2017 is hereby stricken for failing to comply with this Court's August 23, 2017 order. ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed with prejudice.
|
|
Docket Date |
2017-10-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-09-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to Appellants' Motion to Permit Filing of Amended Notice of Appeal After Expiration of Time
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-09-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ to permit filing of amended notice of appeal after expiration of time.
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2017-09-18
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ STRICKEN - See Order dated 10/5/17
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2017-09-18
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-08-23
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss is hereby denied without prejudice. Appellants are directed to file an amended Notice of Appeal naming all proper parties within ten (10) days from the date of this order.
|
|
Docket Date |
2017-08-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause dated July 20, 2017
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2017-08-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2017-07-20
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause within twenty (20) days from the date of this order as to why this appeal should not be dismissed as to the City for failure to name the proper party in the appeal.
|
|
Docket Date |
2017-06-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-05-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2017-05-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2017-05-11
|
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 May 21, 2017.
|
|
Docket Date |
2017-05-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PRIOR CASES: 17-549, 16-683, 15-2547, 15-1600
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2017-05-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-05-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
|
MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI,
|
3D2017-0549
|
2017-03-14
|
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
14-27781
|
Parties
Name |
REVEREND, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIAMI BEVERLY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Renee M. Smith
|
|
Name |
THE HOLDINGS AT CITY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE HOLDINGS AT CITY II, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
13300 ALEXANDRIA DR. HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
City of Miami
|
Role |
Appellee
|
Status |
Active
|
Representations |
KERRI L. MCNULTY, Victoria Mendez, Rachel S. Glorioso Dooley
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-09-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-09-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-09-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2017-06-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-06-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-06-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including June 23, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
|
|
Docket Date |
2017-06-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-06-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of unavailability
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-04-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-45 days to 6/2/17
|
|
Docket Date |
2017-04-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-04-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-03-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2017-03-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2017-03-21
|
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 31, 2017.
|
|
Docket Date |
2017-03-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2017-03-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-03-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Prior cases: 16-683, 15-2547, 15-1600
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
|
MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI,
|
3D2016-0683
|
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
14-27781
|
Parties
Name |
THE HOLDINGS AT CITY II, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE HOLDINGS AT CITY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIAMI BEVERLY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Renee M. Smith
|
|
Name |
13300 ALEXANDRIA DR. HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
REVEREND, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
City of Miami
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rachel S. Glorioso Dooley, KERRI L. MCNULTY, Victoria Mendez, John A. Greco
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-10-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-10-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-09-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion for written opinion is hereby denied. WELLS, FERNANDEZ and SCALES, JJ., concur.
|
|
Docket Date |
2016-09-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ for written opinion.
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2016-08-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-08-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Appellee's motion to expedite review and disposition and appellants' motion to strike portions of appellee's motion for expedited review are denied as moot.
|
|
Docket Date |
2016-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to aa motion to strike
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2016-08-11
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ portions of AE's motion for expedited review
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2016-08-05
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite ~ review and disposition.
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2016-07-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2016-07-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2016-06-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 8 VOLUMES.
|
|
Docket Date |
2016-05-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee¿s motion for extension of time to file answer brief is granted to and including July 2, 2016.
|
|
Docket Date |
2016-05-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for eot to file answer brief
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2016-05-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2016-05-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DESIGNATION OF EMAIL
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2016-04-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including May 18, 2016.
|
|
Docket Date |
2016-04-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2016-04-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2016-04-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2016-04-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2016-03-31
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2016-03-29
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2016-03-29
|
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 April 8, 2016.
|
|
Docket Date |
2016-03-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED, NO ORDER ATTACHED. Prior cases: 15-2547, 15-1600
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2016-03-28
|
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 |
2016-03-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI
|
3D2015-2547
|
2015-11-05
|
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
14-27781
|
Parties
Name |
MIAMI BEVERLY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KEITH D. SILVERSTEIN
|
|
Name |
THE HOLDINGS AT CITY II, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
13300 ALEXANDRIA DR. HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
REVEREND, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
1336 N.W. 60 LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE HOLDINGS AT CITY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
City of Miami
|
Role |
Appellee
|
Status |
Active
|
Representations |
DANIEL S. GOLDBERG, Rachel S. Glorioso Dooley, John A. Greco, Victoria Mendez
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 6 VOLUMES.
|
|
Docket Date |
2016-01-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-01-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-12-21
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-12-21
|
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 12, 2015, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2015-11-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2015-11-12
|
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 November 22, 2015.
|
|
Docket Date |
2015-11-05
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MIAMI BEVERLY LLC
|
|
Docket Date |
2015-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-11-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI,
|
3D2015-1600
|
2015-07-14
|
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
14-27781
|
Parties
Name |
THE HOLDINGS AT CITY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
REVEREND, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
13300 ALEXANDRIA DR. HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE HOLDINGS AT CITY II, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KEITH D. SILVERSTEIN
|
|
Name |
1336 N.W. 60 LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIAMI BEVERLY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
City of Miami
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rachel S. Glorioso Dooley, John A. Greco, DANIEL S. GOLDBERG, Victoria Mendez
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-11-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-10-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-09-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ 2 of 2
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2015-09-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2015-07-22
|
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 1, 2015.
|
|
Docket Date |
2015-07-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-07-14
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2015-07-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-09-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
THE HOLDINGS AT CITY II LLC
|
|
Docket Date |
2015-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
THE HOLDINGS AT CITY II LLC
|
|
Docket Date |
2015-09-08
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion to expedite granted (OG08) ~ Upon consideration, appellee's motion to expedite the appeal is granted. The appellants are ordered to file the initial brief within ten (10) days from the date of this order. Appellee's answer brief shall be filed within ten (10) days thereafter. Appellants' reply brief, if any, shall be filed within five (5) days after receipt of the answer brief.
|
|
Docket Date |
2015-09-03
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ or in the alternative, motion to expedite appeal
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2015-08-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
City of Miami
|
|
|