CREDO LLC, VS OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, etc., et al.,
|
3D2021-0978
|
2021-04-20
|
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
17-1202
|
Parties
Name |
CREDO, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Roniel Rodriguez, IV
|
|
Name |
OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HSBC Bank USA, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANTHONY BELL, Jezabel P. Lima, STUART I. GROSSMAN, PHILLIP H. HUTCHINSON, Matthew J. McGuane, LINDSAY L. MACDONALD
|
|
Name |
Hon. Oscar Rodriguez-Fonts
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-03-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-03-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-12-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2021-12-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2021-11-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 12/29/2021
|
|
Docket Date |
2021-11-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2021-10-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2021-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2021-10-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 10/26/2021
|
|
Docket Date |
2021-09-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 10/09/2021
|
|
Docket Date |
2021-09-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2021-08-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF SECOND AGREEDEXTENSTION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2021-08-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 09/08/2021
|
|
Docket Date |
2021-07-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 08/07/2021
|
|
Docket Date |
2021-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSTIONOF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2021-06-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-04-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2021-04-20
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2021-04-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
YOUNG LAND USA, INC. VS CREDO LLC
|
3D2018-2146
|
2018-10-24
|
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
17-19708
|
Parties
Name |
YOUNG LAND USA INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
HERBERT B. DELL
|
|
Name |
CREDO, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Roniel Rodriguez, IV
|
|
Name |
Hon. Pedro P. Echarte, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-09-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. SALTER, MILLER and GORDO, JJ., concur.
|
|
Docket Date |
2019-08-15
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
YOUNG LAND USA, INC.
|
|
Docket Date |
2019-08-07
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for attorney’s fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2019-08-07
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied.
|
|
Docket Date |
2019-08-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2019-06-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s request for oral argument is hereby denied. It is ordered that this cause will be considered by the Court without oral argument. SALTER, MILLER and GORDO, JJ., concur.
|
|
Docket Date |
2019-04-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
YOUNG LAND USA, INC.
|
|
Docket Date |
2019-04-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2019-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-48 days to 3/30/19
|
|
Docket Date |
2019-02-28
|
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 |
CREDO, LLC
|
|
Docket Date |
2019-02-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss is carried with the case. FERNANDEZ, LOGUE and SCALES, JJ., concur.
|
|
Docket Date |
2019-01-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AE MOTION TO DISMISS
|
On Behalf Of |
YOUNG LAND USA, INC.
|
|
Docket Date |
2019-01-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2019-01-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-12-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
YOUNG LAND USA, INC.
|
|
Docket Date |
2018-12-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
YOUNG LAND USA, INC.
|
|
Docket Date |
2018-12-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
YOUNG LAND USA, INC.
|
|
Docket Date |
2018-10-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
YOUNG LAND USA, INC.
|
|
Docket Date |
2018-10-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-10-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
|
JUAN CARLOS MUSI, VS CREDO, LLC, etc.,
|
3D2018-0583
|
2018-03-28
|
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
15-11310
|
Parties
Name |
Juan Carlos Musi
|
Role |
Appellant
|
Status |
Active
|
Representations |
GEOFFREY D. ITTLEMAN
|
|
Name |
CREDO, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Roniel Rodriguez, IV
|
|
Name |
Hon. Bertila Soto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. BRONWYN C. MILLER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-02-13
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. EMAS, C.J., and SALTER and LINDSEY, JJ., concur.
|
|
Docket Date |
2019-02-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-02-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to the motion for rehearing and request for the imposition of sanctions against the ae and it counsel.
|
On Behalf Of |
Juan Carlos Musi
|
|
Docket Date |
2019-02-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2019-01-23
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for prevailing party attorneys’ fees on appeal, it is ordered that said motion is granted under section 83.48, Florida Statutes and remanded to the trial court to fix amount. Appellee’s motion for appellate atoorneys’ fees is hereby denied.
|
|
Docket Date |
2019-01-23
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and Remanded.
|
|
Docket Date |
2018-12-10
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2018-10-02
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2018-09-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2018-09-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2018-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee’s second motion for an extension of time to file the answer brief is granted to and including October 3, 2018.
|
|
Docket Date |
2018-09-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2018-09-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ OF APPELLANT'S RENEWED OBJECTION TO APPELLEE'S SECONDAND FINAL MOTION FOR ENLARGEMENT OF TIME TO FILETHE ANSWER BRIEF AND/OR ISSUE A STAY OF ALLCOLLECTION ACTIVITIES IN THE LOWER COURTAND/OR CLOSE THE BRIEFING SCHEDULE
|
On Behalf Of |
Juan Carlos Musi
|
|
Docket Date |
2018-09-14
|
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 |
CREDO, LLC
|
|
Docket Date |
2018-09-06
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Juan Carlos Musi
|
|
Docket Date |
2018-09-06
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, appellant’s urgent motion to stay collection activities is hereby denied without prejudice to the appellant filing with the trial court a motion for stay pending review. See Fla. R. App. P. 9.310. EMAS, LOGUE and LUCK, JJ., concur.
|
|
Docket Date |
2018-08-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Appellee’s response to the appellant’s motion to close briefing schedule is noted. Upon consideration, appellant’s motion to close the briefing schedule is denied. The objection to appellee’s motion for an extension of time to file the answer brief is noted. The motion for an extension of time to file the answer brief is granted to and including September 15, 2018. Appellee shall diligently and timely work on and file it answer brief.
|
|
Docket Date |
2018-08-16
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ to ae motion for eot to file answer brief and/or issue a stay of all collection activities in the lower court
|
On Behalf Of |
Juan Carlos Musi
|
|
Docket Date |
2018-08-16
|
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 |
CREDO, LLC
|
|
Docket Date |
2018-08-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion to close the briefing schedule
|
On Behalf Of |
Juan Carlos Musi
|
|
Docket Date |
2018-07-13
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s July 12, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the depositions which are attached to said motion.
|
|
Docket Date |
2018-07-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Juan Carlos Musi
|
|
Docket Date |
2018-07-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
Juan Carlos Musi
|
|
Docket Date |
2018-07-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Juan Carlos Musi
|
|
Docket Date |
2018-06-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-04-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of compliance
|
On Behalf Of |
Juan Carlos Musi
|
|
Docket Date |
2018-03-28
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Juan Carlos Musi
|
|
Docket Date |
2018-03-28
|
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 |
2018-03-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CREDO LLC, VS SPEYSIDE INVESTMENTS CORP.,
|
3D2017-0815
|
2017-04-13
|
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
13-31175
|
Parties
Name |
CREDO, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
PAUL MORRIS, Roniel Rodriguez, IV
|
|
Name |
SPEYSIDE INVESTMENTS CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MOLLY E. CAREY, Ellen Patterson, W. Aaron Daniel, ASSOCIATION LAW GROUP, P.L., Albertelli Law, Elliot B. Kula, MICHAEL A. ROTHMAN, Simon Ferro, William D. Mueller, Cary A. Lubetsky, GRAY ROBINSON, P.A.
|
|
Name |
HON. ANTONIO MARIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-11-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. LOGUE, LUCK and LINDSEY, JJ., concur. Appellant’s motion for rehearing en banc is denied.
|
|
Docket Date |
2018-09-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing and rehearing en banc
|
On Behalf Of |
SPEYSIDE INVESTMENTS CORP.
|
|
Docket Date |
2018-09-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2018-08-29
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to file a motion for rehearing and rehearing en banc is granted to and including September 18, 2018.
|
|
Docket Date |
2018-08-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to aa motion for eot for filing rehearing, rehearing en banc
|
|
Docket Date |
2018-08-24
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant’s motion for extension of time for filing rehearing and rehearing en banc.
|
|
Docket Date |
2018-08-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to file motion for rehearing and rehearing en banc
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2018-08-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2018-08-15
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2018-05-09
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-11-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellant’s motion to expedite; alternatively, motion for review of order denying stay, the motion to expedite is hereby denied. LOGUE, LUCK and LINDSEY, JJ., concur.
|
|
Docket Date |
2017-11-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of Cancellation of Contempt Hearing
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-11-21
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to AA's notice of cancellation of contempt hearing.
|
On Behalf Of |
SPEYSIDE INVESTMENTS CORP.
|
|
Docket Date |
2017-10-20
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ appellant's motion to expedite; alternatively, motion for review of order denying stay of temporary injunction pending appeal
|
On Behalf Of |
SPEYSIDE INVESTMENTS CORP.
|
|
Docket Date |
2017-10-10
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2017-09-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-09-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including September 29, 2017.
|
|
Docket Date |
2017-09-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-07-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB- 30 days to 9/9/17
|
|
Docket Date |
2017-07-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-07-24
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2017-07-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SPEYSIDE INVESTMENTS CORP.
|
|
Docket Date |
2017-07-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
SPEYSIDE INVESTMENTS CORP.
|
|
Docket Date |
2017-06-29
|
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 |
SPEYSIDE INVESTMENTS CORP.
|
|
Docket Date |
2017-06-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-20 days to 7/3/17
|
|
Docket Date |
2017-06-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SPEYSIDE INVESTMENTS CORP.
|
|
Docket Date |
2017-05-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-05-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-05-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-04-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-06-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-20 days to 7/24/17
|
|
Docket Date |
2017-05-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-04-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/25/17
|
|
Docket Date |
2017-04-24
|
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 |
CREDO, LLC
|
|
Docket Date |
2017-04-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-04-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SPEYSIDE INVESTMENTS CORP.
|
|
Docket Date |
2017-04-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-04-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
DARRELL K. WILSON SR., VS CREDO LLC, et al.,
|
3D2016-2725
|
2016-12-05
|
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
14-6809
|
Parties
Name |
DARRELL KEITH WILSON, SR.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CREDO, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
GUY G. SPIEGELMAN, Roniel Rodriguez, IV, BENNY A. ORTIZ, MARK S. DUNN, Michael J. Farrar, BRIAN C. COSTA, John Mika, SETH HELLER, FRANK WOLLAND, ERIN K. KOLMANSBERGER, JONAH D. KAPLAN, Mark Evans Kass, Cary A. Lubetsky, RHETT TRABAND
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-03-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-02-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Credo, LLC’s motion to dismiss the appeal is hereby denied. Appellant’s motion to reverse and remand is hereby denied.
|
|
Docket Date |
2019-02-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-12-04
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Granted (OG30) ~ Upon consideration, appellee’s motion to strike appellant’s November 26, 2018 Notice of Filing is granted, and the Notice of Filing filed on November 26, 2018 is hereby stricken. FERNANDEZ, LOGUE and LUCK, JJ., concur.
|
|
Docket Date |
2018-11-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to ae motion to strike aa Nov 26, 2018 notice of filing
|
|
Docket Date |
2018-11-26
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ See order issued on 12/4/18-Notice of filing stricken
|
|
Docket Date |
2018-11-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ aa November 26, 2018 notice of filing
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-12-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2017-12-05
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
|
Docket Date |
2017-11-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2017-11-07
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Remand ~ to this Court June 22-2016 Order Appellee Stuart R Kalb Individually and as Trustee Failed to Timely File and Answer Brief Per the Court's Orders Appellant Move the Court to Reverse and REMAND as to Stuart R KAB INDIVDUALLY and as Trustee
|
|
Docket Date |
2017-11-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
|
Docket Date |
2017-11-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2017-10-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant's status report is noted by the Court. Appellant is granted thirty (30) days from the date of this order to file the reply brief. No further extensions will be granted.
|
|
Docket Date |
2017-10-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
|
Docket Date |
2017-09-25
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within five (5) days of the date of this order.
|
|
Docket Date |
2017-07-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Precast Depot, Inc.¿s motion for substitution of parties is hereby denied. The request for a brief stay is granted, and the appeal is stayed for thirty (30) days from the date of this order for the purpose of settlement.
|
|
Docket Date |
2017-07-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
|
Docket Date |
2017-07-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to comply with this Court¿s July 5, 2017 order is granted to and including ten (10) days from the date of this order, with no further extensions allowed.
|
|
Docket Date |
2017-07-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to comply with this court July 5, 2017 order
|
|
Docket Date |
2017-07-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ The parties are ordered to file a response within ten (10) days of the date of this order to the movant, Precast Depot, Inc.¿s motion for substitution of parties and brief stay pending settlement.
|
|
Docket Date |
2017-07-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-07-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-06-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-06-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-06-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for substitution of parties and brief stay pending settlement
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-06-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2017-05-11
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideraion, appellee¿s motion to dismiss is carried with the case. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
|
|
Docket Date |
2017-05-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to dismiss
|
|
Docket Date |
2017-04-28
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-04-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 5/26/17
|
|
Docket Date |
2017-04-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2017-04-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2016-12-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
Docket Date |
2017-04-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2017-02-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2016-12-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Certificate of service.
|
|
Docket Date |
2016-12-06
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
|
|
Docket Date |
2016-12-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Related cases: 16-938, 16-937 Prior case: 14-1875
|
On Behalf Of |
DARRELL KEITH WILSON, SR.
|
|
Docket Date |
2016-12-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
DARRELL KEITH WILSON, SR., VS CREDO, LLC,
|
3D2016-0938
|
2016-04-25
|
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
14-6809
|
Parties
Name |
DARRELL KEITH WILSON, SR.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CREDO, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
BENNY A. ORTIZ, Cary A. Lubetsky, DIRAN V. SEROPIAN, Roniel Rodriguez, IV
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to comply with the court's 5-02-2016 order.
|
|
Docket Date |
2016-05-02
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
|
|
Docket Date |
2016-04-25
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2016-04-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2016-04-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
Docket Date |
2017-04-12
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ This case is hereby dismissed. No motion for rehearing will be entertained by the court.
|
|
Docket Date |
2017-04-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2017-04-11
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretional Jurisdiction to Supreme Court
|
|
Docket Date |
2017-04-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-04-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-03-24
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for clarification, rehearing and request for written opinion prusuant to Rule 9.330(a) and request that question be certified under Rule 9.030(a)(2)(A)(vi) is hereby denied. WELLS, ROTHENBERG and EMAS, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
|
|
Docket Date |
2017-03-02
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ and clarification
|
|
Docket Date |
2017-02-21
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Extension granted to file rehearing (OG06) ~ Upon consideration, appellant¿s motion to stay or abatement of proceedings pursuant to appellant¿s federal civil rights complaint filing is hereby denied. Appellant¿s motion for extension of time to file a motion for rehearing en banc and written opinion to is granted to and including March 2, 2017.
|
|
Docket Date |
2017-02-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
|
Docket Date |
2017-02-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-12-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2016-12-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
|
Docket Date |
2016-12-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant¿s corrected motion for an extension of time to file the reply brief is granted to and including twenty (20) days from the date of this order.
|
|
Docket Date |
2016-11-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ corrected
|
|
Docket Date |
2016-11-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ supplemental
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-11-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB- 5 days to 11/4/16
|
|
Docket Date |
2016-10-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-10-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 10/31/16
|
|
Docket Date |
2016-09-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-08-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-08-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 9/30/16
|
|
Docket Date |
2016-08-17
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellee¿s notice of withdrawal of its motion to dismiss is recognized by the Court.
|
|
Docket Date |
2016-08-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF ITS MOTION TO DISMISS A APPEAL FIR FAILURE TO TIMELY FILE AN INITIAL BRIEF
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-08-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2016-08-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ aa appeal for failure to timely file an initial brief
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-07-18
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-07-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/31/16
|
|
Docket Date |
2016-07-14
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-07-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2016-07-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME ( XXI ).
|
|
Docket Date |
2016-05-27
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on May 2, 2016 is hereby discharged and the appeal is allowed to proceed.
|
|
Docket Date |
2016-05-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to the court order to show cause why the aa court shouldn't dismiss appeal for lack of jurisdiction
|
|
Docket Date |
2016-05-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a response to the show cause order is granted to and including twenty (20) days from the date of this order.
|
|
Docket Date |
2016-05-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO ORDER TO SHOW CAUSE
|
On Behalf Of |
CREDO, LLC
|
|
|
DARRELL KEITH WILSON, SR., VS PAUL M. KADE, etc., et al.,
|
3D2016-0937
|
2016-04-25
|
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
14-6809
|
Parties
Name |
DARRELL KEITH WILSON, SR.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CREDO, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
DIRAN V. SEROPIAN, Roniel Rodriguez, IV, KENNETH S. POLLOCK, JONAH D. KAPLAN, Cary A. Lubetsky
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-16
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ It is ordered that the petition for review is denied. No motion for rehearing will be entertained by the court. Respondent's motion for attorney's fees is granted in part to the extent of the jurisdictional briefing and it is ordered that respondents shall recover from pet. the amount of $2,500.00 for the services of respondents attorney in this court. Rs motion for attorney's fees is denied in part without prejudice to the extent it seeks an award attorney's fees pursuant to sections 57.041 and 768.79, Florida Statues, and remanded to the district court for further action consistent with this court's determination.
|
|
Docket Date |
2017-10-12
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ Respondent, Paul M. Kade, etc., et al's Motion to dismiss appeal for defective notice to invoke is hereby denied as moot.
|
|
Docket Date |
2017-04-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-04-13
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2017-04-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2017-04-10
|
Type |
Supreme Court
|
Subtype |
Notice of Appeal FSC
|
Description |
Notice of Appeal to Supreme Court
|
|
Docket Date |
2017-04-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2017-04-05
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion to tax appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to a determination of entitlement under section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442.
|
|
Docket Date |
2017-03-20
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2017-02-17
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, March 20, 2017. The Court will consider the case without oral argument. EMAS, LOGUE and SCALES, JJ., concur.
|
|
Docket Date |
2017-01-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-12-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-12-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-12-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-11-17
|
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 |
CREDO, LLC
|
|
Docket Date |
2016-11-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-28 days to 12/16/16
|
|
Docket Date |
2016-09-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-45 days to 11/18/16
|
|
Docket Date |
2016-09-29
|
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 |
CREDO, LLC
|
|
Docket Date |
2016-09-14
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
|
Docket Date |
2016-08-26
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ SUPPL VOLUME.
|
|
Docket Date |
2016-08-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Paul M. Kade d/b/a The Law Offices of Paul M. Kade¿s motion to dismiss the appeal is hereby denied. Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2016-07-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-07-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2016-07-18
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-07-18
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2016-07-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 20 VOLUMES.
|
|
Docket Date |
2016-04-25
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
DARRELL KEITH WILSON, SR.
|
|
Docket Date |
2016-04-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2016-04-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
|
KEITH WILSON, SR., VS CREDO, LLC, etc.,
|
3D2014-1875
|
2014-08-05
|
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
14-6809
|
Parties
Name |
DARRELL KEITH WILSON, SR.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CREDO, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cary A. Lubetsky, Roniel Rodriguez, IV, Michael J. Farrar
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-01-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-01-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-01-15
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court ~ It appearing to the court that it is without jurisdiction, the pet. for review is hereby dismissed. no motion for rehearing will be entertained by the court.
|
|
Docket Date |
2014-12-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2014-12-31
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike appellant's reply brief and appendix is hereby denied as moot.
|
|
Docket Date |
2014-12-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-12-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to deny ae motion to strike aa reply brief and appendix
|
|
Docket Date |
2014-12-16
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2014-11-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
|
Docket Date |
2014-11-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ in confidential filing
|
|
Docket Date |
2014-10-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2014-10-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Upon consideration of appellant's emergency motion for an extension of time, appellant is granted thirty (30) days from the date of this order to file the reply brief. No further extensions will be allowed.
|
|
Docket Date |
2014-10-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
|
Docket Date |
2014-09-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2014-09-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2014-08-25
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ supplement to aa brief attached court record PS Keith Wilson, Sr.
|
|
Docket Date |
2014-08-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DARRELL KEITH WILSON, SR.
|
|
Docket Date |
2014-08-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments.
|
|
Docket Date |
2014-08-05
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
CREDO, LLC
|
|
Docket Date |
2014-08-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
|