Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-9285
|
Parties
Name |
575 ADAMS LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nicole R. Moskowitz
|
|
Name |
Wells Fargo Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JESSICA M. ALDEGUER, BART T. HEFFERNAN
|
|
Name |
HON. JOHN SCHLESINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-08-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-08-03
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ Order Quashed. Remanded.
|
|
Docket Date |
2016-08-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of petitioner's motion for award of attorney's fees on appeal, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, should petitioner ultimately prevail.
|
|
Docket Date |
2016-06-22
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
575 Adams, LLC
|
|
Docket Date |
2016-06-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
575 Adams, LLC
|
|
Docket Date |
2016-06-20
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
575 Adams, LLC
|
|
Docket Date |
2016-06-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to PT's writ of certiorari.
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2016-06-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to response.
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2016-06-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2016-06-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, the required three hundred ($300.00) dollar fee shall be paid to the Clerk of the Court on or before June 11, 2016.
|
|
Docket Date |
2016-05-27
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2016-05-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
575 Adams, LLC
|
|
Docket Date |
2016-05-25
|
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 |
2016-05-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
575 Adams, LLC
|
|
Docket Date |
2016-05-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|