NLG, LLC, VS GENOVESE, JOBLOVE & BATTISTA, P.A., etc., et al.,
|
3D2021-0780
|
2021-03-22
|
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
17-5232
|
Parties
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
NLG LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ASTRID E. GABBE, Juan Ramirez, Jr.
|
|
Name |
GENOVESE JOBLOVE & BATTISTA, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RAY GARCIA, JOEL M. ARESTY, JOE M. GRANT
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-09-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-09-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-08-30
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-08-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
|
|
Docket Date |
2021-07-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss the Appeal is hereby denied. Appellant’s Motion for Extension of Time to file the initial brief is granted to and including August 25, 2021. Appellant is cautioned that no further extensions shall be granted. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. FERNANDEZ, C.J., and HENDON and BOKOR, JJ., concur.
|
|
Docket Date |
2021-07-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME PURSUANT TO ORDER ENTERED ON JULY 1, 2021 AND APPELLEE'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
GENOVESE, JOBLOVE & BATTISTA, P.A.
|
|
Docket Date |
2021-07-01
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this Order to Appellant's Motion for Extension of Time to file the initial brief.
|
|
Docket Date |
2021-06-29
|
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 |
NLG, LLC
|
|
Docket Date |
2021-06-25
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2021-05-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-03-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2021-03-23
|
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 2, 2021.
|
|
Docket Date |
2021-03-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CASE: 18-674
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2021-03-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is fee.
|
|
Docket Date |
2021-03-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
NLG, LLC, VS ELIZABETH HAZAN, et al.,
|
3D2019-1311
|
2019-07-08
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-42770
|
Parties
Name |
NLG LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Juan Ramirez, Jr.
|
|
Name |
ELIZABETH HAZAN LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERT P. LITHMAN, DAVID W. LANGLEY, Stuart J. Zoberg, DANIEL A. BUSHELL, RAY GARCIA
|
|
Name |
Selective Advisors Group, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JACQUELINE HOGAN SCOLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING AND REHEARING EN BANC
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2020-02-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-02-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-01-29
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Petitioner’s Motion for Rehearing and Motion for a Written Opinion are hereby denied. SALTER, LOGUE and LINDSEY, JJ., concur. Petitioner’s Motion for Rehearing En Banc is denied.
|
|
Docket Date |
2019-12-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT'S OMNIBUS RESPONSE TO PETITIONER'S MOTION FOR REHEARING AND REHEARING EN BANC AND MOTION FOR WRITTEN OPINION
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-11-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-11-06
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Upon consideration, Petitioner NLG, LLC’s Motion to Strike the Respondents’ Reply to NLG’s Response to the Order Entered on October 21, 2019, is hereby denied. Following review of the Amended Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Petitioner’s Motion for Attorney’s Fees is hereby denied.
|
|
Docket Date |
2019-11-06
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-11-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-10-31
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ NLG, LLC'S OBJECTION AND MOTION TO STRIKE RESPONDENTS' REPLY TO NLG'S RESPONSE TO ORDER ENTEREDON OCTOBER 21, 2019
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-10-31
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ RESPONDENTS SELECTIVE ADVISORS GROUP, LLC' REPLY TO NLG, LLC'S RESPONSE TO ORDER ENTERED ON OCTOBER 21, 2019
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-10-21
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, petitioner is directed to file a response indicating the significance, if any, to the respondents’ filing of the U.S. District Court’s Order denying its appeal of the decision of the bankruptcy court. Respondents may file a reply within ten (10) days of filing of the response.
|
|
Docket Date |
2019-10-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ NLG, LLC'S RESPONSE TO ORDER ENTERED ON OCTOBER 21, 2019
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-09-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ ORDER GRANTING MOTION TO DISMISS APPEAL
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-09-19
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Order Dismissing Appeal
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-09-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration of Robert P. Lithman, Esquire’s unopposed motion for extension of time and/or motion to accept the response filed on September 10, 2019 to the motion for attorney’s fees out of time, is granted. SALTER, LOGUE and LINDSEY, JJ., concur.
|
|
Docket Date |
2019-09-11
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY TO ROBERT P. LITHMAN, ESQ.'S RESPONSE TO PETITIONER'SLATEST MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-09-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ ROBERT P. LITHMAN, ESQ.'S UNOPPOSED MOTION FOR EXTENSION OF TIME AND/OR MOTION TO ACCEPT ROBERT P. LITHMAN, ESQ.'S RESPONSE TO PETITIONER'S LATEST MOTION FOR ATTORNEY'S FEES OUT OF TIME
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-09-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ ROBERT P. LITHMAN, ESQ.'S RESPONSE TO PETITIONER'S LATEST MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-09-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY TO RESPONSE TO PETITIONER'SMOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-09-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-08-23
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY ON WRIT OF MANDAMUS
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-08-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF MANDAMUS
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-08-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-08-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-08-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR MANDAMUS
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-08-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF MANDAMUS
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-08-01
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-08-01
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration of petitioner’s renewed emergency motion to stay and to strike Selective Advisors Group, LLC’s Voluntary Dismissal with prejudice, the emergency motion to stay is granted. The lower court’s July 1, 2019 order is temporarily stayed pending further order of this Court. Respondents are ordered to file a response within twenty (20) days from the date of this order to the amended petition for writ of mandamus. Further, a reply may be filed five (5) days thereafter. SALTER, LOGUE and LINDSEY, JJ., concur.
|
|
Docket Date |
2019-07-31
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-07-31
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ PETITIONER'S RENEWED EMERGENCY MOTION TO STAY ANDTO STRIKE SELECTIVE ADVISORS GROUP, LLC'SVOLUNTARY DISMISSAL WITH PREJUDICE
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-07-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS' RESPONSE TO "PETITIONER'S EMERGENCY MOTION FOR STAY AND TO STRIKE SELECTIVE ADVISORS GROUP, LLC'S VOLUNTARY DISMISSAL WITH PREJUDICE"
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-07-29
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ This Court defers ruling on the motion to stay pending a ruling by the trial court, within fifteen (15) days, on the motion to stay filed in the trial court on July 17, 2019
|
|
Docket Date |
2019-07-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RESPONDENTS' RESPONSE TO "PETITIONER'S EMERGENCY MOTION FOR STAY AND TO STRIKE SELECTIVE ADVISORS GROUP,LLC'S VOLUNTARY DISMISSAL WITH PREJUDICE"
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2019-07-23
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration of petitioner’s emergency motion for stay and to strike Selective Advisors Group, LLC’s Voluntary Dismissal, the emergency motion for stay is granted. The lower court’s July 1, 2019 order is temporarily stayed pending further order of this Court. Respondents are ordered to file a response within three (3) days from the date of this order to the emergency motion for stay. SALTER, LOGUE and LINDSEY, JJ., concur.
|
|
Docket Date |
2019-07-22
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ PETITIONER'S EMERGENCY MOTION FOR STAY ANDTO STRIKE SELECTIVE ADVISORS GROUP, LLC'SVOLUNTARY DISMISSAL WITH PREJUDICE
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-07-12
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus ~ AMENDED
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-07-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Petitioner's motion to amend the petition for writ of mandamus is granted. Respondents are ordered to file a response within thirty (30) days from receipt of the amended petition for writ of mandamus.
|
|
Docket Date |
2019-07-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ PETITIONER'S MOTION TO AMEND PETITION FOR WRIT OF MANDAMUS
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-07-08
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-07-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-07-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-07-05
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus ~ PRIOR CASES: 16-315, 13-684
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2019-07-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
|
On Behalf Of |
NLG, LLC
|
|
|
NLG, LLC, VS GENOVESE, JOBLOVE & BATISTA, P.A., et al.,
|
3D2018-0674
|
2018-04-06
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5232
|
Parties
Name |
NLG LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Juan Ramirez, Jr.
|
|
Name |
DB MORTGAGE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GENOVESE JOBLOVE & BATTISTA, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John Arrastia, Jr., DREW M. DILLWORTH, Roniel Rodriguez, IV, ERIC J. SILVER
|
|
Name |
HON. RODOLFO A. RUIZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-12
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2018-04-09
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this emergency petition for writ of certiorari is hereby dismissed.
|
|
Docket Date |
2018-04-09
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-04-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-04-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-04-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2018-04-08
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2018-04-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2018-04-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2018-04-06
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2018-04-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
|
|
Docket Date |
2018-04-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
ELIZABETH HAZAN, VS NLG, LLC, etc.,
|
3D2016-0315
|
2016-02-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-42770
|
Parties
Name |
ELIZABETH HAZAN LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROBERT P. LITHMAN
|
|
Name |
NLG LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicole R. Moskowitz, Juan Ramirez, Jr., CHRISTOPHER KOSACHUK, PEYTONBOLIN, P.L., Bruce Jacobs, Matthew D. Glachman, Roger Slade, DANIEL S. NATHAN, MARK D. COHEN
|
|
Name |
HON. MONICA GORDO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-23
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion to vacate our order of April 26, 2016; appellant¿s response of May 11, 2016, to the appellee¿s motion for fees; and appellee¿s reply to that response, we confirm that appellee¿s motion for appellate attorney¿s fees is granted and remanded to the trial court to fix amount.
|
|
Docket Date |
2016-05-12
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO AA RESPONSE TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2016-05-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ to accept AA's response to AE's motion for attorney's fees.
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2016-05-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to AE's motion for attorney's fees.
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2016-05-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to respond to ae motion for attorney's fees
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2016-05-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to vacate order granting ae motion for attorney' s fees and ae amended motion for attorney's fees on the same basis
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2016-04-26
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees pursuant to section 57.105, Florida Statutes and Rule 9.410 Fla. R. App. P. filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
|
|
Docket Date |
2016-04-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion for attorney¿s fees pursuant to section 57.105, Florida Statutes and Rule 9.410 Fla. R. App. P. is granted to and including May 6, 2016.
|
|
Docket Date |
2016-04-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to respond to motion for attorney's fees
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2016-04-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2016-04-05
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-04-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-04-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-04-05
|
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 |
2016-04-04
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to response to motion to dismiss
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2016-04-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2016-04-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 10 VOLUMES.
|
|
Docket Date |
2016-03-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2016-03-24
|
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 |
ELIZABETH HAZAN
|
|
Docket Date |
2016-03-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant¿s third motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including March 24, 2016.
|
|
Docket Date |
2016-03-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2016-03-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant¿s second motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including March 13, 2016.
|
|
Docket Date |
2016-03-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2016-02-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including March 3, 2016.
|
|
Docket Date |
2016-02-22
|
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 |
ELIZABETH HAZAN
|
|
Docket Date |
2016-02-16
|
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 February 26, 2016.
|
|
Docket Date |
2016-02-10
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
NLG, LLC
|
|
Docket Date |
2016-02-09
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ELIZABETH HAZAN
|
|
Docket Date |
2016-02-09
|
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 |
2016-02-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|