Victor Rodriguez, Appellant(s), v. Yuliana Intranova, et al., Appellee(s).
|
3D2023-1771
|
2023-10-03
|
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
23-17437
|
Parties
Name |
Victor Rodriguez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Yuliana Intranova
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marilyn Janet Pérez-Martinez
|
|
Name |
MARK AT BRICKELL UNIT 3206, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Tony Fadi Malouf
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Fadi Wade Malouf
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jon Ricardo Dingle
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marisol Rodriguez Basulto
|
|
Name |
Maria Geels Dingle
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALKMAAR PROPERTIES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David C. Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-01-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
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 December 18, 2023, and with the Florida Rules of Appellate Procedure.
LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-12-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-10-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellant is 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).
|
View |
View File
|
|
Docket Date |
2023-10-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-03
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-10-03
|
Type |
Miscellaneous Document
|
Subtype |
Affidavit of Indigency
|
Description |
APPROVED APPLICATION FOR INDIGENT STATUS-IN CONFIDENTIAL
|
On Behalf Of |
Victor Rodriguez
|
|
Docket Date |
2023-10-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Incomplete certificate of service. Order appealed not attached.
|
On Behalf Of |
Victor Rodriguez
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Order
|
Subtype |
Order
|
Description |
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.
|
View |
View File
|
|
|
RICHARD RUSSELL VS MARK YACHT CLUB ON BRICKELL BAY, INC.
|
3D2019-1432
|
2019-07-23
|
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
17-25950
|
Parties
Name |
RICHARD RUSSELL, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JESSE L. RAY
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
AARON BEHAR, Cody German, Lauren S. Fallick, ALLAN S. REISS, Simon M. Lassel, Joel M. Gaulkin
|
|
Name |
HON. MARTIN ZILBER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants' status report filed on September 25, 2019 is noted. The consolidated appeals shall continue to be held in abeyance until the lower tribunal disposes of the pending motions for rehearing and renders an order on same. Appellant shall file a status report no later than thirty (30) days from the date of this order.
|
|
Docket Date |
2019-09-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
RICHARD RUSSELL
|
|
Docket Date |
2019-10-02
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-10-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-10-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
|
|
Docket Date |
2019-10-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-09-30
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ STIPULATION FOR DISMISSAL
|
On Behalf Of |
RICHARD RUSSELL
|
|
Docket Date |
2019-08-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's motion for order confirming appeals held in abeyance pursuant to Fla. R. App. P. 9.020(h)(2)(C), and alternative motion to relinquish jurisdiction to lower tribunal, the motion for order confirming appeals held in abeyance is granted, and the consolidated appeals are held in abeyance until the lower tribunal disposes of pending motions for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this order.Upon the motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1432.
|
|
Docket Date |
2019-08-22
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS
|
On Behalf Of |
RICHARD RUSSELL
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ NOTICE OF RELATED OR SIMILAR CASES
|
On Behalf Of |
RICHARD RUSSELL
|
|
Docket Date |
2019-08-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
RICHARD RUSSELL
|
|
Docket Date |
2019-07-30
|
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 August 9, 2019.
|
|
Docket Date |
2019-07-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-07-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ RELATED CASES: 19-1431, 19-1430, 19-1429
|
On Behalf Of |
RICHARD RUSSELL
|
|
Docket Date |
2019-07-23
|
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.
|
|
|
DYLAN N. JONES VS MARK YACHT CLUB ON BRICKELL BAY, INC.
|
3D2019-1431
|
2019-07-23
|
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
17-25950
|
Parties
Name |
DYLAN N. JONES
|
Role |
Appellant
|
Status |
Active
|
Representations |
JESSE L. RAY
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALLAN S. REISS, Cody German, Lauren S. Fallick, Joel M. Gaulkin, Simon M. Lassel
|
|
Name |
HON. MARTIN ZILBER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
|
|
Docket Date |
2019-10-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-10-02
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-10-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-09-30
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ STIPULATION FOR DISMISSAL
|
On Behalf Of |
DYLAN N. JONES
|
|
Docket Date |
2019-09-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants' status report filed on September 25, 2019 is noted. The consolidated appeals shall continue to be held in abeyance until the lower tribunal disposes of the pending motions for rehearing and renders an order on same. Appellant shall file a status report no later than thirty (30) days from the date of this order.
|
|
Docket Date |
2019-09-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
DYLAN N. JONES
|
|
Docket Date |
2019-08-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER CONFIRMING APPEAL HELD IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020(h)(2)(C) AND ALTERNATIVE MOTION TO RELINQUISH JURISDICTION TO LOWER TRIBUNAL
|
On Behalf Of |
DYLAN N. JONES
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ NOTICE OF RELATED OR SIMILAR CASES
|
On Behalf Of |
DYLAN N. JONES
|
|
Docket Date |
2019-08-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
DYLAN N. JONES
|
|
Docket Date |
2019-07-30
|
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 August 9, 2019.
|
|
Docket Date |
2019-07-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ RELATED CASES: 19-1432, 19-1430, 19-1429
|
On Behalf Of |
DYLAN N. JONES
|
|
Docket Date |
2019-07-23
|
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 |
2019-07-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-08-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's motion for order confirming appeals held in abeyance pursuant to Fla. R. App. P. 9.020(h)(2)(C), and alternative motion to relinquish jurisdiction to lower tribunal, the motion for order confirming appeals held in abeyance is granted, and the consolidated appeals are held in abeyance until the lower tribunal disposes of pending motions for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this order.Upon the motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1432.
|
|
|
SCOTT C. DAVIS, VS MARK YACHT CLUB ON BRICKELL BAY, INC.,
|
3D2019-1430
|
2019-07-23
|
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
17-25950
|
Parties
Name |
SCOTT C. DAVIS
|
Role |
Appellant
|
Status |
Active
|
Representations |
JESSE L. RAY
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lauren S. Fallick, DAVID W. KREMPA, Roger Slade, ALLAN S. REISS, DAVID B. HABER, Cody German, Simon M. Lassel, Joel M. Gaulkin, AARON BEHAR
|
|
Name |
HON. MARTIN ZILBER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ RELATED CASES: 19-1432, 19-1431, 19-1429
|
On Behalf Of |
SCOTT C. DAVIS
|
|
Docket Date |
2019-07-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-10-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-10-02
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-10-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
|
|
Docket Date |
2019-10-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-09-30
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ STIPULATION FOR DISMISSAL
|
On Behalf Of |
SCOTT C. DAVIS
|
|
Docket Date |
2019-09-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants' status report filed on September 25, 2019 is noted. The consolidated appeals shall continue to be held in abeyance until the lower tribunal disposes of the pending motions for rehearing and renders an order on same. Appellant shall file a status report no later than thirty (30) days from the date of this order.
|
|
Docket Date |
2019-09-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SCOTT C. DAVIS
|
|
Docket Date |
2019-08-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's motion for order confirming appeals held in abeyance pursuant to Fla. R. App. P. 9.020(h)(2)(C), and alternative motion to relinquish jurisdiction to lower tribunal, the motion for order confirming appeals held in abeyance is granted, and the consolidated appeals are held in abeyance until the lower tribunal disposes of pending motions for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this order.Upon the motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1432.
|
|
Docket Date |
2019-08-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER CONFIRMING APPEAL HELD IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020(h)(2)(C) AND ALTERNATIVE MOTION TO RELINQUISH JURISDICTION TO LOWER TRIBUNAL
|
On Behalf Of |
SCOTT C. DAVIS
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ NOTICE OF RELATED OR SIMILAR CASES
|
On Behalf Of |
SCOTT C. DAVIS
|
|
Docket Date |
2019-08-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SCOTT C. DAVIS
|
|
Docket Date |
2019-07-30
|
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 August 9, 2019.
|
|
Docket Date |
2019-07-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
BRUCE RODGERS VS MARK YACHT CLUB ON BRICKELL BAY, INC.
|
3D2019-1429
|
2019-07-23
|
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
17-25950
|
Parties
Name |
BRUCE RODGERS
|
Role |
Appellant
|
Status |
Active
|
Representations |
JESSE L. RAY
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lauren S. Fallick, Joel M. Gaulkin, ALLAN S. REISS, DAVID W. KREMPA, Roger Slade, Simon M. Lassel, AARON BEHAR, Cody German, DAVID B. HABER
|
|
Name |
HON. MARTIN ZILBER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-10-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-10-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
|
|
Docket Date |
2019-10-02
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-09-30
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ STIPULATION FOR DISMISSAL
|
On Behalf Of |
BRUCE RODGERS
|
|
Docket Date |
2019-09-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants' status report filed on September 25, 2019 is noted. The consolidated appeals shall continue to be held in abeyance until the lower tribunal disposes of the pending motions for rehearing and renders an order on same. Appellant shall file a status report no later than thirty (30) days from the date of this order.
|
|
Docket Date |
2019-09-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
BRUCE RODGERS
|
|
Docket Date |
2019-08-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's motion for order confirming appeals held in abeyance pursuant to Fla. R. App. P. 9.020(h)(2)(C), and alternative motion to relinquish jurisdiction to lower tribunal, the motion for order confirming appeals held in abeyance is granted, and the consolidated appeals are held in abeyance until the lower tribunal disposes of pending motions for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this order.Upon the motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1432.
|
|
Docket Date |
2019-08-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER CONFIRMING APPEAL HELD IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020(h)(2)(C) AND ALTERNATIVE MOTION TO RELINQUISH JURISDICTION TO LOWER TRIBUNAL
|
On Behalf Of |
BRUCE RODGERS
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ NOTICE OF RELATED OR SIMILAR CASES
|
On Behalf Of |
BRUCE RODGERS
|
|
Docket Date |
2019-08-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
BRUCE RODGERS
|
|
Docket Date |
2019-07-30
|
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 August 9, 2019.
|
|
Docket Date |
2019-07-23
|
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 |
2019-07-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ RELATED CASES: 19-1432, 19-1431, 19-1430
|
On Behalf Of |
BRUCE RODGERS
|
|
Docket Date |
2019-07-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
VICTOR RODRIGUEZ, VS MARK YACHT CLUB ON BRICKELL BAY, INC.,
|
3D2017-2338
|
2017-10-30
|
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
12-43411
|
Parties
Name |
VICTOR RODRIGUEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRUCE M. RODGERS, JACOB A. BRAINARD
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ or clarification
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2018-01-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2018-01-17
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ to rs motion for eot
|
|
Docket Date |
2018-01-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including February 2, 2018.
|
|
Docket Date |
2018-05-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-05-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-04-25
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Mandamus Denied (Including Resp. & Reply) (DA29A) ~ This appeal is treated as a petition for writ of mandamus as requested by Victor Rodriguez, and it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Respondent's motion to dismiss or for clarification is denied as moot.
|
|
Docket Date |
2018-04-25
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2018-03-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for eot
|
|
Docket Date |
2018-03-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2018-03-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for eot
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2018-02-13
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response
|
|
Docket Date |
2018-02-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of mandamus is granted to and including February 12, 2018.
|
|
Docket Date |
2018-02-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
|
Docket Date |
2018-01-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for eot
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2018-01-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of mandamus
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2018-01-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2018-01-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2018-01-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2018-01-03
|
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 fifteen (15) days of the date of this order to the petition for writ of mandamus. Petitioner may reply five (5) days after the response is filed.
|
|
Docket Date |
2018-01-02
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2018-01-02
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE
|
|
Docket Date |
2017-12-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2017-12-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Of Corrected Indigent Form. This is incomplete as it only includes the final page.
|
|
Docket Date |
2017-12-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ Appellant’s notice of corrected indigent form containing the December 22, 2016 application is stricken, as the clerk of the trial court determined the appellant to be not indigent on October 31, 2017. Appellant shall pay the required three hundred dollar ($300.00) filing fee within five (5) days from the date of this order or the proceeding will be subject to dismissal.
|
|
Docket Date |
2017-12-13
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus
|
|
Docket Date |
2017-12-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of corrected indigent form
|
|
Docket Date |
2017-11-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ On October 31, 2017, the clerk of the trial court determined the appellant to be not indigent according to 57.072 F.S.; therefore within ten (10) days from the date of this order, the appellant shall pay the required three hundred dollar ($300.00) filing fee or the appeal will be subject to dismissal.
|
|
Docket Date |
2017-11-20
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2017-11-20
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE ~ Not indigent.
|
|
Docket Date |
2017-11-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ civil indigent status
|
|
Docket Date |
2017-11-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before November 12, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2017-10-30
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
VICTOR RODRIGUEZ
|
|
Docket Date |
2017-10-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
Docket Date |
2017-10-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
MARK YACHT CLUB ON BRICKELL BAY, INC. VS VICTOR RODRIGUEZ
|
3D2017-1945
|
2017-08-11
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-43411
|
Parties
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JACOB A. BRAINARD, SCOTT C. DAVIS
|
|
Name |
VICTOR RODRIGUEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-09-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-09-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-08-29
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Upon the Court's own motion, it is ordered that the above referenced proceedings are hereby consolidated for all appellate purposes. ORDERED that appellant's notice of voluntary dismissal in case no. 3D16-2721 is recognized by the Court, and the appeal under case no. 3D16-2721 from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The emergency petition for a writ of prohibition under case no. 3D17-1945 is hereby dismissed as moot. Upon consideration of appellee's motions for attorney's fees, it is ordered that said motions are granted and remanded to the trial court to fix amount.
|
|
Docket Date |
2017-08-29
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-08-24
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2017-08-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-11
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PRIOR CASES: 16-2721
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MARK YACHT CLUB ON BRICKELL BAY, INC. VS ASPEN NPL II, LLC
|
3D2017-1751
|
2017-08-02
|
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
15-28111
|
Parties
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JACOB A. BRAINARD
|
|
Name |
ASPEN NPL II, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ARNOLD M. STRAUS, JR., MICHAEL J. EISLER
|
|
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-20
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-12-20
|
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 |
2017-12-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-12-20
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-12-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-11-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of settlement
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-11-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-09-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 11/10/17
|
|
Docket Date |
2017-09-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of withdrawal of notice of eot to file initial brief
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-09-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2017-09-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ WITHDRAWN IB-30 days to 11/10/17
|
|
Docket Date |
2017-09-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ WITHDRAWN
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-09
|
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 August 19, 2017.
|
|
Docket Date |
2017-08-02
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-08-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
|
ANDRES PEREZ, VS MARK YACHT CLUB ON BRICKELL BAY, INC.,
|
3D2017-1561
|
2017-07-10
|
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
13-4807
|
Parties
Name |
ANDRES PEREZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ovide Val
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JACOB A. BRAINARD, SCOTT C. DAVIS, CANDICE J. HART
|
|
Name |
HON. ERIC WM. HENDON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-24
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-11-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-11-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-10-24
|
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 October 2, 2017, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2017-10-02
|
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 |
2017-09-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-09-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2017-07-17
|
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 July 27, 2017.
|
|
Docket Date |
2017-07-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-07-10
|
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 |
2017-07-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
|
VICTOR RODRIGUEZ, VS MARK YACHT CLUB ON BRICKELL BAY,
|
3D2017-0807
|
2017-04-12
|
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
17-3079
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-43411
|
Parties
Name |
VICTOR RODRIGUEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. CONRAD GRANT
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Lourdes Simon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-03
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-05-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-04-13
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Mandamus Denied (No Response) (DA29) ~ Following review of the emergency petition for writ of mandamus and the motion to consolidate, it is ordered that said petition and motion are hereby denied without prejudice to the petitioner to seek any appropriate and available relief from the circuit court appellate division.
|
|
Docket Date |
2017-04-13
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2017-04-12
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
|
Docket Date |
2017-04-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
Docket Date |
2017-04-12
|
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 |
2017-04-11
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus ~ Prior case: 16-2721
|
On Behalf Of |
VICTOR RODRIGUEZ
|
|
|
VICTOR RODRIGUEZ VS MARK YACHT CLUB ON BRICKELL BAY, INC.
|
3D2016-2721
|
2016-12-05
|
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
12-43411
|
Parties
Name |
VICTOR RODRIGUEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRUCE M. RODGERS, JACOB A. BRAINARD, SCOTT C. DAVIS
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-09-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-09-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-08-29
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ Upon the Court's own motion, it is ordered that the above referenced proceedings are hereby consolidated for all appellate purposes. ORDERED that appellant's notice of voluntary dismissal in case no. 3D16-2721 is recognized by the Court, and the appeal under case no. 3D16-2721 from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The emergency petition for a writ of prohibition under case no. 3D17-1945 is hereby dismissed as moot. Upon consideration of appellee's motions for attorney's fees, it is ordered that said motions are granted and remanded to the trial court to fix amount.
|
|
Docket Date |
2017-08-29
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-08-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ 2nd service upon the ae of aa voluntary dismissal
|
|
Docket Date |
2017-08-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to ae emerg. writ of prohibition, motion for attorney's fees and notice of related case's outcome for pet. for writ of prohibition
|
|
Docket Date |
2017-08-14
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
|
Docket Date |
2017-08-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-11
|
Type |
Motion
|
Subtype |
Victim's Right ArtlSec16
|
Description |
Original Petition Filed
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to the motion for eot to file reply brief
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-08-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-30 days to 9/7/17
|
|
Docket Date |
2017-08-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
|
Docket Date |
2017-08-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of non-filing of reply brief
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-07-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-07-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-06-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-29 days to 7/11/17
|
|
Docket Date |
2017-06-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-05-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
|
Docket Date |
2017-05-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2017-04-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike appellee¿s response to the motion for an extension of time is hereby denied as moot. Appellant¿s motion for an extension of time to file the initial brief is granted to and including May 19, 2017, with no further extensions of time allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. SUAREZ, C.J., and LAGOA and EMAS, JJ., concur.
|
|
Docket Date |
2017-04-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for eot
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-04-20
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ ae response to aa eot
|
|
Docket Date |
2017-04-19
|
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 |
VICTOR RODRIGUEZ
|
|
Docket Date |
2017-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including April 19, 2017.
|
|
Docket Date |
2017-03-17
|
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 |
VICTOR RODRIGUEZ
|
|
Docket Date |
2017-02-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2017-02-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 19, 2017.
|
|
Docket Date |
2017-02-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of no objection
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2017-02-17
|
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 |
VICTOR RODRIGUEZ
|
|
Docket Date |
2017-02-17
|
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 |
2017-02-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2016-12-22
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE.
|
|
Docket Date |
2016-12-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2016-12-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before December 22, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2016-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2016-12-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
Docket Date |
2016-12-05
|
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 |
2016-12-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
VICTOR RODRIGUEZ
|
|
|
ORFILIO GARCIA AND PEDRO HENRIQUES ARARUNA, VS MARK YACHT CLUB ON BRICKELL, INC.,
|
3D2015-1664
|
2015-07-21
|
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
13-8077
|
Parties
Name |
ORFILIO GARCIA
|
Role |
Appellant
|
Status |
Active
|
Representations |
WILLIAM PENA WELLS
|
|
Name |
PEDRO HENRIQUES ARARUNA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL H. CASANOVER, DIAMELYN CEPERO, JACOB A. BRAINARD, Jay M. Levy
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-09-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-09-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-08-17
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-08-17
|
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. Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2015-08-06
|
Type |
Brief
|
Subtype |
Memorandum Brief
|
Description |
Memorandum ~ AA's memorandum of law.
|
|
Docket Date |
2015-08-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause why appeal should not be dismissed.
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2015-08-03
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Following review of the responses, the temporary stay entered on July 24, 2015 is hereby lifted. Upon consideration, appellants¿ motion for stay pending appeal is hereby denied. ROTHENBERG, EMAS and LOGUE, JJ., concur.
|
|
Docket Date |
2015-08-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
ORFILIO GARCIA
|
|
Docket Date |
2015-07-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ memorandum of law on the jurisdiction of the court and motion to dismiss
|
|
Docket Date |
2015-07-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 August 7, 2015.
|
|
Docket Date |
2015-07-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2015-07-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to stay
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2015-07-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2015-07-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2015-07-24
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ 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 |
2015-07-23
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
ORFILIO GARCIA
|
|
Docket Date |
2015-07-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
|
|
Docket Date |
2015-07-21
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2015-07-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ORFILIO M. GARCIA, et al., VS MARK YACHT CLUB ON BRICKELL BAY, INC.,
|
3D2014-1631
|
2014-07-03
|
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
13-8077
|
Parties
Name |
ORFILIO GARCIA
|
Role |
Appellant
|
Status |
Active
|
Representations |
WILLIAM PENA WELLS
|
|
Name |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JACOB A. BRAINARD, BRUCE M. RODGERS
|
|
Name |
Hon. Daryl E. Trawick
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-05-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing, reconsideration or clarification is hereby denied. SUAREZ, ROTHENBERG and LAGOA, JJ., concur.
|
|
Docket Date |
2015-05-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-05-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing, reconsideration and clarification
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2015-04-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ RECONSIDERATION OR CLARIFICATION
|
On Behalf Of |
ORFILIO GARCIA
|
|
Docket Date |
2015-04-14
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Extension granted to file rehearing (OG06) ~ Appellants¿ motion for extension of time to file a motion for rehearing, reconsideration and clarification and/or issuance of a full written opinion is granted to and including May 8, 2015.
|
|
Docket Date |
2015-04-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to file motion for rehearing, reconsideration and clarification.
|
On Behalf Of |
ORFILIO GARCIA
|
|
Docket Date |
2015-04-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-04-08
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ 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. SUAREZ, ROTHENBERG and LAGOA, JJ., concur.
|
|
Docket Date |
2015-03-17
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2015-03-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion to abate is hereby denied.SUAREZ, ROTHENBERG and LAGOA, JJ., concur.
|
|
Docket Date |
2015-03-04
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Wednesday, March 17, 2015. The Court will consider the case without oral argument.SUAREZ, ROTHENBERG and LAGOA, JJ., concur.
|
|
Docket Date |
2015-02-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ to abate.
|
On Behalf Of |
ORFILIO GARCIA
|
|
Docket Date |
2015-02-10
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2015-02-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2015-02-06
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2015-02-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2015-01-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AE-28 days to 2/6/15.
|
|
Docket Date |
2015-01-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2014-11-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AE-50 days to 1/9/15
|
|
Docket Date |
2014-11-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2014-10-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ORFILIO GARCIA
|
|
Docket Date |
2014-10-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/15/14.
|
|
Docket Date |
2014-10-15
|
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 |
ORFILIO GARCIA
|
|
Docket Date |
2014-10-15
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
ORFILIO GARCIA
|
|
Docket Date |
2014-09-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2014-08-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Order Discharged (OR02) ~ Upon consideration of appellants' response, the rule to show cause issued by this Court on July 23, 2014 is hereby discharged.
|
|
Docket Date |
2014-07-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to the rule to show cause.
|
On Behalf Of |
ORFILIO GARCIA
|
|
Docket Date |
2014-07-23
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ 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 |
2014-07-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARK YACHT CLUB ON BRICKELL BAY, INC.
|
|
Docket Date |
2014-07-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 July 25, 2014.
|
|
Docket Date |
2014-07-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
|
|
Docket Date |
2014-07-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ORFILIO GARCIA
|
|
Docket Date |
2014-07-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|