MICHAEL S. MALLOR, VS MACARTHUR PROPERTIES III, LLC,
|
3D2015-2612
|
2015-11-16
|
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
14-486
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
Not Entered
|
Parties
Name |
MICHAEL S. MALLOR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MACARTHUR PROPERTIES III, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles M-P George, Stephen J. Kolski
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Bertila Soto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. MARIA M. KORVICK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-09-19
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration, appellant¿s pro se petition for reconsideration following review of parties¿ responses to this Court¿s order to show cause is hereby stricken as untimely.Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted for the response to the motion for reconsideration and the appendix only and remanded to the trial court to fix the amount. SALTER, FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2016-09-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MACARTHUR PROPERTIES III, LLC
|
|
Docket Date |
2016-09-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to aa motion for reconsideration
|
On Behalf Of |
MACARTHUR PROPERTIES III, LLC
|
|
Docket Date |
2016-09-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MACARTHUR PROPERTIES III, LLC
|
|
Docket Date |
2016-08-24
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Motion For Reconsideration ~ following review of parties responses to this court's order to show cause
|
On Behalf Of |
MICHAEL S. MALLOR
|
|
Docket Date |
2016-04-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-04-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-03-28
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-03-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Following review of the parties' responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed.
|
|
Docket Date |
2016-01-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 2 VOLUMES.
|
|
Docket Date |
2015-12-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause & for stay
|
On Behalf Of |
MICHAEL S. MALLOR
|
|
Docket Date |
2015-11-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause
|
On Behalf Of |
MACARTHUR PROPERTIES III, LLC
|
|
Docket Date |
2015-11-20
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as orders of the appellate division of the circuit court may not be reviewed by appeal, 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 |
2015-11-16
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2015-11-16
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MICHAEL S. MALLOR
|
|
Docket Date |
2015-11-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
MICHAEL S. MALLOR VS MACARTHUR PROPERTIES III, LLC, et al.,
|
3D2015-2361
|
2015-10-13
|
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
14-30904
|
Parties
Name |
MICHAEL S. MALLOR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GENE HARRIS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MACARTHUR PROPERTIES III, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JORDAN S. KOSCHES, JARED L. GAMBERG, Stephen J. Kolski, Neil P. Linden
|
|
Name |
HON. MONICA GORDO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
GISELA VAZQUEZ DE HARRIS
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-03-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-02-24
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-02-24
|
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 February 5, 2016, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2016-02-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to require appellant to file his initial brief within 10 days or face dismissal
|
On Behalf Of |
MACARTHUR PROPERTIES III, LLC
|
|
Docket Date |
2015-12-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2015-10-14
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2015-10-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
Docket Date |
2015-10-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2015-10-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
MICHAEL S. MALLOR
|
|
Docket Date |
2016-02-05
|
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.
|
|
|
MICHAEL S. MALLOR, VS MACARTHUR PROPERTIES III, LLC,
|
3D2015-0123
|
2015-01-12
|
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
14-29970
|
Parties
Name |
MICHAEL S. MALLOR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MACARTHUR PROPERTIES III, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles M-P George, Stephen J. Kolski
|
|
Name |
HON. JOHN SCHLESINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-07-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-07-20
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-06-30
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-06-30
|
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 June 8, 2015, and with the Florida Rules of Appellate Procedure. Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount.
|
|
Docket Date |
2015-06-08
|
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 |
2015-06-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of aa failure to timely file initial brief
|
On Behalf Of |
MACARTHUR PROPERTIES III, LLC
|
|
Docket Date |
2015-04-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of withdrawing motion to compel
|
On Behalf Of |
MACARTHUR PROPERTIES III, LLC
|
|
Docket Date |
2015-04-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MACARTHUR PROPERTIES III, LLC
|
|
Docket Date |
2015-04-17
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ Withdrawn
|
On Behalf Of |
MACARTHUR PROPERTIES III, LLC
|
|
Docket Date |
2015-04-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2015-02-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MACARTHUR PROPERTIES III, LLC
|
|
Docket Date |
2015-02-02
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2015-02-02
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE.
|
|
Docket Date |
2015-01-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2015-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments.
|
|
Docket Date |
2015-01-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
MICHAEL S. MALLOR
|
|
Docket Date |
2015-01-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
|