Carlos Cordova, Appellant(s), v. Enclave at the Park Condominium Association, Inc., Appellee(s).
|
3D2023-1347
|
2023-07-25
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-45205 CC
|
Parties
Name |
Carlos Cordova
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ENCLAVE AT THE PARK CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John Paul Arcia, Michael Farrar
|
|
Name |
Hon. Luis Perez-Medina
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Enclave at the Park Condominium Association, Inc.
|
|
Docket Date |
2023-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
Docket Date |
2023-12-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-11-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed.
LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Appellee is ordered to file a status report in this cause within ten (10) days
from the date of this Order.
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2023-10-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-09-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ To Order to Show Cause
|
On Behalf Of |
Carlos Cordova
|
|
Docket Date |
2023-08-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ To Order to Show Cause
|
On Behalf Of |
Enclave at the Park Condominium Association, Inc.
|
|
Docket Date |
2023-08-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Enclave at the Park Condominium Association, Inc.
|
|
Docket Date |
2023-08-28
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se 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.
|
|
Docket Date |
2023-07-25
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Certificate of Indigency ~ In confidential.
|
On Behalf Of |
Enclave at the Park Condominium Association, Inc.
|
|
Docket Date |
2023-07-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Carlos Cordova
|
|
|
Carlos Cordova, v. Enclave at the Park Condominium Association, Inc.,
|
3D2023-1081
|
2023-06-16
|
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
22-13237
|
Parties
Name |
Carlos Cordova
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ENCLAVE AT THE PARK CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John Paul Arcia
|
|
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 |
2023-10-20
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-10-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-10-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that the parties' Joint Stipulation and Order of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2023-10-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Joint Stipulation and Order of Dismissal with Prejudice
|
On Behalf Of |
Enclave at the Park Condominium Association, Inc.
|
|
Docket Date |
2023-09-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Carlos Cordova
|
View |
View File
|
|
Docket Date |
2023-08-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 09/22/2023
|
|
Docket Date |
2023-08-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Carlos Cordova
|
|
Docket Date |
2023-07-25
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Motion to Stay is hereby denied. LOGUE, C.J., and HENDON and LOBREE, JJ., concur.
|
|
Docket Date |
2023-07-24
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANT'S MOTION TO STAY -TIME SENSITIVE
|
On Behalf Of |
Carlos Cordova
|
|
Docket Date |
2023-06-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Enclave at the Park Condominium Association, Inc.
|
|
Docket Date |
2023-06-16
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Certificate of Indigency ~ Certificate of Indigency-Approved. (In confidential)
|
On Behalf Of |
Enclave at the Park Condominium Association, Inc.
|
|
Docket Date |
2023-06-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Carlos Cordova
|
|
Docket Date |
2023-06-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
|
ENCLAVE AT THE PARK CONDOMINIUM ASSOCIATION, INC., VS THE BANK OF NEW YORK MELLON, etc., et al.,
|
3D2020-0350
|
2020-02-19
|
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
18-34957
|
Parties
Name |
ENCLAVE AT THE PARK CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRUCE BOTSFORD
|
|
Name |
The Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
Representations |
Morgan L. Weinstein, JANILLAH A. JOSEPH, DAVID A. FRIEDMAN, John Anthony Van Ness
|
|
Name |
Hon. Reemberto Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-31
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-08-20
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-08-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-07-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Appellee's Motion to Establish Briefing Schedule or Dismiss Appeal
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2020-05-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-04-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF DESIGNATION OF A PRIMARY EMAIL ADDRESS FOR SERVICE OFPLEADINGS AND DOCUMENTS PURSUANT TO RULE 2.516
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2020-03-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Enclave at the Park Condominium Association, Inc.
|
|
Docket Date |
2020-02-26
|
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 7, 2020.
|
|
Docket Date |
2020-07-31
|
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 July 15, 2020, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2020-07-15
|
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 |
2020-02-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-02-19
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2020-02-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|