Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26039
|
Parties
Name |
MARIA DEL CARMEN FERNANDEZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
MICHAEL H. BLACKER
|
|
Name |
MF INVESTMENTS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NELSON FERNANDEZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FERCO APARTMENTS INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
FRANCISCO J. ESCALANTE
|
|
Name |
HON. ALEXANDER BOKOR
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-22
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-01-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-01-22
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-01-22
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ 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 |
2020-01-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MARIA DEL CARMEN FERNANDEZ
|
|
Docket Date |
2020-01-10
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ ORDER GRANTING PARTIAL SUMMARY JUDGMENT.
|
On Behalf Of |
MARIA DEL CARMEN FERNANDEZ
|
|
Docket Date |
2020-01-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE ORDER ON SUMMARY JUDGMENT
|
On Behalf Of |
MARIA DEL CARMEN FERNANDEZ
|
|
Docket Date |
2020-01-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CERTIFICATE OF SERVICE
|
On Behalf Of |
MARIA DEL CARMEN FERNANDEZ
|
|
Docket Date |
2020-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB- 1/24/20
|
|
Docket Date |
2020-01-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
MARIA DEL CARMEN FERNANDEZ
|
|
Docket Date |
2019-12-30
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
|
|
Docket Date |
2019-12-19
|
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.
|
|
Docket Date |
2019-12-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-12-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NO ORDER AND CERTIFICATE OF SERVICE ATTACHED TO NOA.
|
On Behalf Of |
MARIA DEL CARMEN FERNANDEZ
|
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12991
|
Parties
Name |
River Valley Bancorp, Inc.,
|
Role |
Appellant
|
Status |
Active
|
Representations |
Beverly A. Pohl, BARBARA VIOTA-SAWISCH, CRAIG B. SHERMAN, DREW B. SHERMAN
|
|
Name |
ALBERTO GIL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALBERTO FERNANDEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NELSON FERNANDEZ LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles M. Auslander, James M. Kaplan, Jorge L. Guerra, Brian C. Tackenberg, John G. Crabtree, Patricia Gladson, ROBIN CORWIN CAMPBELL
|
|
Name |
GAM MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JACAL MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JJ TRUST, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHERIDAN REAL ESTATE GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-07-29
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-07-08
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
|
|
Docket Date |
2019-07-08
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-04-09
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
Nelson Fernandez
|
|
Docket Date |
2019-04-09
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
Accept Response As Timely(OG66D) ~ Respondents’ motion to accept the response and appendix to the petition for writ of prohibition as timely filed is granted, and the response and appendix filed on April 7, 2019 are accepted by the Court.
|
|
Docket Date |
2019-04-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
Nelson Fernandez
|
|
Docket Date |
2019-04-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
Nelson Fernandez
|
|
Docket Date |
2019-04-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO ACCEPT RESPONSE (AND ACCOMPANYING APPENDIX) TO PETITION FOR WRIT OF PROHIBITION AS TIMELY FILED
|
On Behalf Of |
Nelson Fernandez
|
|
Docket Date |
2019-04-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
River Valley Bancorp, Inc.,
|
|
Docket Date |
2019-04-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
River Valley Bancorp, Inc.,
|
|
Docket Date |
2019-03-26
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The respondents shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, FERNANDEZ and HENDON, JJ., concur.
|
|
Docket Date |
2019-03-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-03-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
River Valley Bancorp, Inc.,
|
|
Docket Date |
2019-03-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-03-22
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
River Valley Bancorp, Inc.,
|
|
|