Mirador 1000 Condominium Association, Inc., et al., Appellant(s), v. Mirador Master Association, Inc., et al., Appellee(s).
|
3D2024-0872
|
2024-05-14
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3183-CA-01
|
Parties
Name |
MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Elliot Burt Kula, Steven I Silverman, Lauren Sara Fallick
|
|
Name |
MIRADOR MASTER ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Russell Marc Landy, Melanie Emmons Damian
|
|
Name |
MIRADOR 1035 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Douglas Bogen
|
|
Name |
1100 WEST CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Samuel Persaud
|
|
Name |
MIRADOR 1125 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Seth Adam Kolton, Ashley Ruth Morin
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Elliot Burt Kula, Steven I Silverman, Lauren Sara Fallick
|
|
Docket Entries
Docket Date |
2024-11-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 12/06/2024
|
On Behalf Of |
Mirador 1000 Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 11/06/2024
|
On Behalf Of |
Mirador 1000 Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Order
|
Subtype |
Order
|
Description |
Whereas the time for compliance with this Court's June 28, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
|
View |
View File
|
|
Docket Date |
2024-07-31
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Mirador 1000 Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-05-14
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 11236090
|
On Behalf Of |
Mirador 1000 Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 24, 2024.
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-0872.
|
On Behalf Of |
Mirador 1000 Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2025-01-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 02/05/2025
|
On Behalf Of |
Mirador 1200 Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 01/06/2025
|
On Behalf Of |
Mirador 1000 Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-07-29
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Appellants' Notice of Filing Order on Rehearing and Amended Notice of Appeal
|
On Behalf Of |
Mirador 1000 Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-07-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
|
View |
View File
|
|
|
Luis Tome, Appellant(s), v. Mirador 1000 Condo Assn Inc., et al., Appellee(s).
|
3D2023-2222
|
2023-12-15
|
Closed
|
|
Classification |
NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15375 CC
|
Parties
Name |
Luis Tome
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark Leslie Pomeranz
|
|
Name |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Lee Brough
|
|
Name |
Hon. Natalie Moore
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-04-03
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-03-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant's Notice Voluntary Dismissal
|
On Behalf Of |
Luis Tome
|
|
Docket Date |
2024-03-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-12-26
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
$300 case filing fee paid through portal-Batch no.9841960
|
On Behalf Of |
Luis Tome
|
|
Docket Date |
2023-12-26
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through portal-Batch no.9841960
|
On Behalf Of |
Luis Tome
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Appeal. Certified.
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-12-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Not Certified Notice of Appeal
|
On Behalf Of |
Luis Tome
|
|
Docket Date |
2023-12-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2023.
|
View |
View File
|
|
Docket Date |
2023-12-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-13
|
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
|
|
|
SETH FROHLICH, et al., VS NATIONAL CONCRETE PRESERVATION, INC., et al.,
|
3D2023-0690
|
2023-04-13
|
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
20-25266
|
Parties
Name |
HUMBERTO FERNANDEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIRADOR 1125 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
1100 WEST CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIRADOR 1035 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIRADOR MASTER ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Vivianne Del Rio
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
SETH FROHLICH
|
Role |
Appellant
|
Status |
Active
|
Representations |
William H. Edwards, Michael J. Dono
|
|
Name |
NATIONAL CONCRETE PRESERVATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kristina L. Puente, Evelyn Greenstone Kammet, Lauren S. Fallick, Becky N. Saka, Geralyn M. Passaro, Francisco Touron, III, Steve I. Silverman, Brian M. Engel, Cary A. Lubetsky, Samuel Persaud, Salvatore H. Fasulo
|
|
Docket Entries
Docket Date |
2023-08-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-08-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-08-02
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Per Curiam Opinion ~ Petition granted. Writ withheld.
|
|
Docket Date |
2023-06-29
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
SETH FROHLICH
|
|
Docket Date |
2023-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including ten (10) days from the date of this Order.
|
|
Docket Date |
2023-06-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
SETH FROHLICH
|
|
Docket Date |
2023-06-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
NATIONAL CONCRETE PRESERVATION, INC.
|
|
Docket Date |
2023-06-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.'S AND MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
NATIONAL CONCRETE PRESERVATION, INC.
|
|
Docket Date |
2023-06-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.'S AND MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
NATIONAL CONCRETE PRESERVATION, INC.
|
|
Docket Date |
2023-05-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ CORRECTED
|
On Behalf Of |
SETH FROHLICH
|
|
Docket Date |
2023-05-16
|
Type |
Motion
|
Subtype |
Victim's Right ArtlSec16
|
Description |
Original Petition Filed ~ CORRECTED
|
On Behalf Of |
SETH FROHLICH
|
|
Docket Date |
2023-05-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion to Correct or Amend the Petition for Writ of Prohibition and Appendix is granted as stated in the Motion. LOGUE, MILLER and BOKOR, JJ., concur. Petitioners’ Motion for the Court to Extend the Deadline for Respondents to file a response is granted as stated in the Motion. Upon consideration of the Motion for Extension of Time to file a response, the Motion is granted as stated in the Motion, and Respondents Mirador 1000 Condominium Association, Inc., and Mirador 1200 Condominium Association, Inc., shall file a response on or before June 12, 2023.
|
|
Docket Date |
2023-05-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NATIONAL CONCRETE PRESERVATION, INC.
|
|
Docket Date |
2023-05-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ JOINT MOTION FOR EXTENSION OF TIME TO SERVE RESPONDENTS MIRADOR 1000'S AND MIRADOR 1200'S RESPONSE TO THE PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
SETH FROHLICH
|
|
Docket Date |
2023-05-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ PETITIONERS' MOTION TO CORRECT OR AMEND THE PETITION FOR WRIT OF PROHIBITION AND APPENDIX
|
On Behalf Of |
SETH FROHLICH
|
|
Docket Date |
2023-04-18
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fifteen (15) 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. LOGUE, MILLER and BOKOR, JJ., concur.
|
|
Docket Date |
2023-04-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITIONERS PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
SETH FROHLICH
|
|
Docket Date |
2023-04-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
Docket Date |
2023-04-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-04-13
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
SETH FROHLICH
|
|
|
1100 WEST CONDOMINIUM ASSOCIATION, INC., VS MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC., et al.,
|
3D2023-0214
|
2023-02-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-25266
|
Parties
Name |
1100 WEST CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIRADOR MASTER ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Russell M. Landy, Samuel Persaud
|
|
Name |
MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Vivianne Del Rio
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
GISSELL JORGE, Maia Dombey, Salvatore H. Fasulo, Brian M. Engel, STEPHANIE S. KHOURI, Cary A. Lubetsky, Menachem Mayberg, Evelyn Greenstone Kammet, Lauren S. Fallick, MARISSA A. REICHEL, Steve I. Silverman, LUCAS J. SANCHEZ, MARCUS A. NIELSEN, MIGUEL A. ESPINOSA, III, Francisco Touron, III, William H. Edwards
|
|
Docket Entries
Docket Date |
2023-03-08
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Litchfield Cavo, LLP, and Geralyn M. Passaro, Esquire, are withdrawn as counsel for Appellant Mirador Master Association, Inc., and relieved from any further responsibility in this cause.
|
|
Docket Date |
2023-05-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-05-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-05-18
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY 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 |
2023-05-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-05-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MIRADOR MASTER ASSOCIATION, INC.
|
|
Docket Date |
2023-04-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/17/2023
|
|
Docket Date |
2023-04-14
|
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 |
MIRADOR MASTER ASSOCIATION, INC.
|
|
Docket Date |
2023-03-17
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant's Notice, filed on March 13, 2023, the temporary stay entered on February 15, 2023, is hereby lifted. Appellant shall file the initial brief within thirty (30) days from the date of this Order. Appellees shall file the answer brief within thirty (30) days after the filing of the initial brief, and the appellant may file the reply brief within twenty (20) days thereafter.
|
|
Docket Date |
2023-03-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANT, 1100 WEST CONDOMINIUM ASSOCIATION, INC.'SNOTICE TO COURT THAT THE PURPOSE OF THERELINQUISHMENT PERIOD HAS BEEN FULFILLED
|
On Behalf Of |
MIRADOR MASTER ASSOCIATION, INC.
|
|
Docket Date |
2023-03-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MIRADOR MASTER ASSOCIATION, INC.
|
|
Docket Date |
2023-03-10
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant Mirador Master Association, Inc.’s Notice of Voluntary Dismissal is recognized by the Court, and its appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The appeal shall remain pending as to all other parties.
|
|
Docket Date |
2023-03-06
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
MIRADOR MASTER ASSOCIATION, INC.
|
|
Docket Date |
2023-02-15
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, Appellant 1100 West Condominium Association, Inc.'s Motion to Stay Appeal and/or to Relinquish Jurisdiction is granted, and the appellate proceedings are hereby temporarily stayed pending further order of this Court. Jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose stated in the Motion.
|
|
Docket Date |
2023-02-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANT, 1100 WEST CONDOMINIUM ASSOCIATION, INC.'S MOTION TO STAY APPEAL AND/OR TO RELINQUISH JURISDICTION
|
On Behalf Of |
MIRADOR MASTER ASSOCIATION, INC.
|
|
Docket Date |
2023-02-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
MIRADOR MASTER ASSOCIATION, INC.
|
|
Docket Date |
2023-02-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
MIRADOR MASTER ASSOCIATION, INC.
|
|
Docket Date |
2023-02-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
|
On Behalf Of |
MIRADOR MASTER ASSOCIATION, INC.
|
|
Docket Date |
2023-02-07
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
|
|
Docket Date |
2023-02-07
|
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 |
2023-02-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
LUIS TOME, VS MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC., etc.,
|
3D2022-1224
|
2022-07-15
|
Closed
|
|
Classification |
NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15375 CC
|
Parties
Name |
LUIS TOME
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark L. Pomeranz
|
|
Name |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID L. BROUGH
|
|
Name |
Hon. Natalie Moore
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/01/2022
|
|
Docket Date |
2023-06-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-06-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-05-30
|
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. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). Upon consideration of Appellee’s Motion for Award of Attorney’s Fees and Costs, it is ordered that said Motion is conditionally granted, pending the trial court’s determination of the prevailing party pursuant to the Declaration of Condominium for Mirador 1000, and chapter 718, Florida Statutes. Appellant’s Motion for Award of Attorneys’ Fees and Costs is hereby denied.
|
|
Docket Date |
2023-05-30
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-05-08
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). EMAS, LOGUE and LINDSEY, JJ., concur.
|
|
Docket Date |
2023-03-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
LUIS TOME
|
|
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-10 days to 03/16/2023
|
|
Docket Date |
2023-03-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTIONFOR ENLARGEMENT OF TIME IN WHICH TOFILE AND SERVE THE REPLY BRIEF ON APPEAL
|
On Behalf Of |
LUIS TOME
|
|
Docket Date |
2023-02-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2023-02-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-12-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AE- 35 days to 2/8/23
|
|
Docket Date |
2022-12-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
LUIS TOME
|
|
Docket Date |
2022-12-29
|
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 |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-12-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee Mirador 1000 Condominium Association, Inc.’s Motion to Dismiss the appeal is hereby denied. Appellant’s Motion for the Court to Accept Late Initial Brief is granted, and the Initial Brief filed on December 5, 2022, is accepted by the Court. EMAS, LINDSEY and GORDO, JJ., concur.
|
|
Docket Date |
2022-12-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-12-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
LUIS TOME
|
|
Docket Date |
2022-12-05
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief ~ APPELLANT'S MOTION FOR THECOURT TO ACCEPT LATE INITIAL BRIEF
|
On Behalf Of |
LUIS TOME
|
|
Docket Date |
2022-11-01
|
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 |
LUIS TOME
|
|
Docket Date |
2022-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-35 days to 11/01/2022
|
|
Docket Date |
2022-09-26
|
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 |
LUIS TOME
|
|
Docket Date |
2022-09-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-07-18
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-07-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
LUIS TOME
|
|
Docket Date |
2022-07-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
ALAN SHUGARMAN, VS MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2018-2070
|
2018-10-12
|
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
16-27406
|
Parties
Name |
ALAN SHUGARMAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
RONALD S. LOWY, JONATHAN SMULEVICH
|
|
Name |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL F. SUAREZ, Barbara E. Fox, HECTOR R. RIVERA, PETER S. BAUMBERGER, CARYN L. BELLUS, George L. Fernandez, Thomas A. Valdez, KAREN M. SHIMONSKY
|
|
Name |
RICHARD PARKER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Arianna Aguero
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Spencer Eig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-06-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-06-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-05-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2020-05-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motions for Appellate Attorney’s Fees, it is ordered that said Motions are granted, contingent on the trial court’s determination that the offers of judgment comply with Florida law, and the matter is remanded to the trial court.
|
|
Docket Date |
2019-08-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ALAN SHUGARMAN
|
|
Docket Date |
2019-08-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEES' MOTIONS FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
ALAN SHUGARMAN
|
|
Docket Date |
2019-07-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ALAN SHUGARMAN
|
|
Docket Date |
2019-07-10
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPEELLEE'S NOTICE OF JOINDER AND ADOPTION OF CO-APPEELLEES AMENDED ANSWER BRIEF
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellees’ unopposed motion for approval of the proposed amended answer brief is granted, and the amended answer brief filed on June 26, 2019 is accepted by the Court.
|
|
Docket Date |
2019-06-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ UNOPPOSEDMOTION FOR APPROVAL OF PROPOSEDAMENDED ANSWER BRIEF
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-26
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Mirador 1000 Condominium Association, Inc.’s June 24, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcripts which are attached to said motion.
|
|
Docket Date |
2019-06-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-26
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief ~ NOTICE OF FILING PROPOSED AMENDED ANSWER BRIEF
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-26
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ NOTICE OF JOINDER IN CO-APPELLEE'SMOTION TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEESARIANNA AGUERO and RICHARD PARKER
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motions for an extension of time to file their answer briefs are granted to and including June 24, 2019, with no further extensions allowed. If said briefs are not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
|
|
Docket Date |
2019-06-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee Mirador 1000 Condominium Association, Inc.’s motion for an extension of time to file the answer brief is granted to and including June 17, 2019.
|
|
Docket Date |
2019-05-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
ALAN SHUGARMAN
|
|
Docket Date |
2019-05-16
|
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 |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-04-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-04-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Arianna Aguero and Richard Parker)-30 days to 5/17/19
|
|
Docket Date |
2019-04-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-04-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Mirador 1000 Condominium Association, Inc.)-30 days to 5/17/19
|
|
Docket Date |
2019-03-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Mirador 1000 Condominium Association, Inc.)-30 days to 4/17/19
|
|
Docket Date |
2019-03-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-03-18
|
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 |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-02-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-02-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Mirador 1000 Condominium Association, Inc.)-30 days to 3/18/19
|
|
Docket Date |
2019-01-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ALAN SHUGARMAN
|
|
Docket Date |
2018-12-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-12-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 1/16/19
|
|
Docket Date |
2018-12-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ALAN SHUGARMAN
|
|
Docket Date |
2018-12-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2018-10-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2018-10-19
|
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 October 29, 2018.
|
|
Docket Date |
2018-10-12
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ALAN SHUGARMAN
|
|
Docket Date |
2018-10-12
|
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 |
2018-10-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SOUTH FLORIDA PROPERTY CONNECTION, INC., VS MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.,
|
3D2015-0155
|
2015-01-16
|
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
09-6645
|
Parties
Name |
SOUTH FLORIDA PROPERTY CONNECT
|
Role |
Appellant
|
Status |
Active
|
Representations |
TONY L. STABENOW
|
|
Name |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DIANA L. FITZGERALD, ERICA CANAS
|
|
Name |
Hon. Caryn Canner Schwartz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-10
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-05-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file motion for review of appellate fee award is granted to and including May 24, 2017.
|
|
Docket Date |
2017-05-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to AA's motion for extension of time.
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-04-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellee is ordered to file a response within seven (7) days of the date of this order to the motion for extension of time to file motion for review of appellate fee award.
|
|
Docket Date |
2017-04-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to file motion for review
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2016-04-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-17
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2016-03-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-03-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-03-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2016-02-17
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorneys' fees is hereby denied.
|
|
Docket Date |
2016-02-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-02-02
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-01-25
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument ~ REVISED (TIME CHANGE)
|
|
Docket Date |
2015-11-04
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2015-10-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-10-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-10-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-10-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to file enlarged consolidated reply brief is granted, appellant may file a consolidated reply brief of twenty-five pages.
|
|
Docket Date |
2015-10-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the consolidated reply brief is granted to and including October 29, 2015.
|
|
Docket Date |
2015-10-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-10-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to aa motion to file enlarged reply brief
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-10-09
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-09-28
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to aa response to ae motion for attorney's fees and response to motion to strike
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-09-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to attorney's fees and motion to strike
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-09-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 10/14/15
|
|
Docket Date |
2015-09-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-09-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-08-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-08-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-14 days to 8/21/15.
|
|
Docket Date |
2015-08-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ UNOPPOSED.
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-07-13
|
Type |
Brief
|
Subtype |
Supplemental Initial Brief
|
Description |
Supplemental Appellant's Initial Brief
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-06-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including July 12, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2015-06-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-06-22
|
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 |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-06-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 1SUPPL VOLUME ( XV )
|
|
Docket Date |
2015-06-01
|
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 June 21, 2015.
|
|
Docket Date |
2015-05-31
|
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 |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-05-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 1 SUPPL VOLUME ( XIV ).
|
|
Docket Date |
2015-05-27
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s May 15, 2015 motion to supplement the record is granted. The record on appeal is supplemented to include the document which is attached to said motion, and the clerk of the trial court is directed to supplement the record on appeal with the transcript from the hearing held on June 24, 2014.
|
|
Docket Date |
2015-05-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to supplement
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-05-15
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-05-13
|
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 May 31, 2015.
|
|
Docket Date |
2015-05-11
|
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 |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-04-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 5 volumes (IX - XIII ).
|
|
Docket Date |
2015-04-01
|
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 May 11, 2015.
|
|
Docket Date |
2015-03-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for eot
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-03-27
|
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 |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-02-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee's motion for clarification, the briefing schedule is set as follows: Appellant shall file the initial brief in case no. 3D15-155 by March 27, 2015; appellee shall file a consolidated answer brief within twenty (20) days from the service of the initial brief; and appellant may file a reply brief within twenty (20) days from the service of the consolidated answer brief.
|
|
Docket Date |
2015-02-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-01-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's emergency motion to reconsider order denying motion to review order denying stay is granted, and this Court's January 27, 2015 order is corrected as follows: Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-155. Upon consideration, appellant's emergency motion to stay foreclosure sale and to review the trial court's order denying stay pending appeal is hereby denied, and the matter is hereby remanded to the trial court for a period of thirty (30) days from the date of this order to consider issuing a stay conditioned on the posting of a bond in an amount to be set by the trial court.
|
|
Docket Date |
2015-01-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S EMERGENCY MOTION TO RECONSIDER ORDERDENYING MOTION TO REVIEW ORDER DENYING STAY
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-01-27
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-155. Upon consideration, appellant's emergency motion to stay foreclosure sale and to review the trial court's order denying stay pending appeal is hereby denied.
|
|
Docket Date |
2015-01-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-01-27
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-01-24
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ Unopposed.
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-01-23
|
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 February 2, 2015.
|
|
Docket Date |
2015-01-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-01-16
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-01-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SOUTH FLORIDA PROPERTY CONNECTION, INC., VS MIRADOR 1000 CONDOMINIUM, etc.,
|
3D2014-1478
|
2014-06-17
|
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
08-18661
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6645
|
Parties
Name |
SOUTH FLORIDA PROPERTY CONNECT
|
Role |
Appellant
|
Status |
Active
|
Representations |
TONY L. STABENOW
|
|
Name |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DIANA L. FITZGERALD
|
|
Name |
Hon. Caryn Canner Schwartz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file motion for review of appellate fee award is granted to and including May 24, 2017.
|
|
Docket Date |
2017-04-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellee is ordered to file a response within seven (7) days of the date of this order to the motion for extension of time to file motion for review of appellate fee award.
|
|
Docket Date |
2017-04-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to file motion for review
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2016-04-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-17
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2016-03-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-02-17
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorneys' fees is hereby denied.
|
|
Docket Date |
2016-02-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-02-02
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-01-25
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument ~ REVISED (Time Change)
|
|
Docket Date |
2015-11-04
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2015-10-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to file enlarged consolidated reply brief is granted, appellant may file a consolidated reply brief of twenty-five pages.
|
|
Docket Date |
2015-10-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the consolidated reply brief is granted to and including October 29, 2015.
|
|
Docket Date |
2015-10-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-10-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-10-09
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-09-28
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to aa response to ae motion for attorney's fee and response to motion to strike
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-09-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-09-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-09-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2015-06-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including July 12, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2015-06-01
|
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 June 21, 2015.
|
|
Docket Date |
2015-05-27
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s May 15, 2015 motion to supplement the record is granted. The record on appeal is supplemented to include the document which is attached to said motion, and the clerk of the trial court is directed to supplement the record on appeal with the transcript from the hearing held on June 24, 2014.
|
|
Docket Date |
2015-05-13
|
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 May 31, 2015.
|
|
Docket Date |
2015-04-01
|
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 May 11, 2015.
|
|
Docket Date |
2015-02-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee's motion for clarification, the briefing schedule is set as follows: Appellant shall file the initial brief in case no. 3D15-155 by March 27, 2015; appellee shall file a consolidated answer brief within twenty (20) days from the service of the initial brief; and appellant may file a reply brief within twenty (20) days from the service of the consolidated answer brief.
|
|
Docket Date |
2015-01-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's emergency motion to reconsider order denying motion to review order denying stay is granted, and this Court's January 27, 2015 order is corrected as follows: Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-155. Upon consideration, appellant's emergency motion to stay foreclosure sale and to review the trial court's order denying stay pending appeal is hereby denied, and the matter is hereby remanded to the trial court for a period of thirty (30) days from the date of this order to consider issuing a stay conditioned on the posting of a bond in an amount to be set by the trial court.
|
|
Docket Date |
2015-01-27
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-155. Upon consideration, appellant's emergency motion to stay foreclosure sale and to review the trial court's order denying stay pending appeal is hereby denied.
|
|
Docket Date |
2015-01-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-01-27
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-01-24
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ Unopposed.
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-01-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2015-01-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2014-12-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's motion to exceed page limitation is hereby denied. Appellant's request for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
|
|
Docket Date |
2014-12-01
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2014-12-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ motion to exceed page limitation or to file motion to consolidate
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2014-10-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 11/27/14
|
|
Docket Date |
2014-10-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2014-09-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 8 volumes.
|
|
Docket Date |
2014-08-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 10/27/14
|
|
Docket Date |
2014-08-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2014-06-25
|
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 5, 2014.
|
|
Docket Date |
2014-06-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
|
|
Docket Date |
2014-06-18
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-06-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SOUTH FLORIDA PROPERTY CONNECT
|
|
Docket Date |
2014-06-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|