Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-45266
|
Parties
Name |
NNN DORAL COURT, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID A. SAMOLE
|
|
Name |
DORAL COURT DEBT HOLDINGS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
PETER D. RUSSIN, Elliot B. Kula, RICHARD M. MOGERMAN, SHAUN M. GARRY, Eugene E. Stearns, JAMES C. MOON, JENNIFER J. KRAMER, Michael D. Ehrenstein, JENNIFER P. SOMMERVILLE, GREGORY A. CROSS, W. Aaron Daniel, Latasha N. Johnson, RICHARD J. SWIFT, JR.
|
|
Name |
HON. JERALD BAGLEY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-01-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-01-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-01-12
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
|
|
Docket Date |
2016-01-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
NNN DORAL COURT, LLC
|
|
Docket Date |
2015-11-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellants¿ agreed motion to abate appeal is granted to and including sixty (60) days from the date of this order.
|
|
Docket Date |
2015-11-13
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed November 10, 2015 is recognized by the court.
|
|
Docket Date |
2015-11-12
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
NNN DORAL COURT, LLC
|
|
Docket Date |
2015-11-10
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for substitution of counsel
|
On Behalf Of |
NNN DORAL COURT, LLC
|
|
Docket Date |
2015-10-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 14 VOLUMES ( XLII - LV )
|
|
Docket Date |
2015-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-38 days to 11/16/15
|
|
Docket Date |
2015-10-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
NNN DORAL COURT, LLC
|
|
Docket Date |
2015-09-25
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1787. The initial brief shall be due on or before October 9, 2015. The clerk of the circuit court is directed to prepare the record on appeal in case no. 3D15-1787 to include only the docket entries filed with the trial court from the entry of the Final Judgment of Foreclosure rendered on April 27, 2015 to the Notice of Appeal filed July 31, 2015.
|
|
Docket Date |
2015-09-14
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
NNN DORAL COURT, LLC
|
|
Docket Date |
2015-09-08
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass'n. of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
|
|
Docket Date |
2015-09-03
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
|
Docket Date |
2015-08-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-08-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Prior case: 15-1183
|
On Behalf Of |
NNN DORAL COURT, LLC
|
|
Docket Date |
2015-08-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|