107 Ave D Land Trust Dated 11/24/2020, Appellant(s), v. Cindy Corrente, et al., Appellee(s).
|
3D2023-2241
|
2023-12-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-175-M
|
Parties
Name |
107 Ave D Land Trust Dated 11/24/2020
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher Martinez
|
|
Name |
Cindy Corrente
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elaine D. Walter, Yvette Rose Lavelle
|
|
Name |
COCO PLUM TERRACES CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elaine D. Walter, Yvette Rose Lavelle
|
|
Name |
Albert Cisson
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elaine D. Walter, Yvette Rose Lavelle
|
|
Name |
Hon. Mark H. Jones
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-05-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for the Sixteenth Judicial Circuit, Monroe County, Florida, are hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant's Notice Voluntary Dismissal
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2024-01-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Monroe Clerk
|
View |
View File
|
|
Docket Date |
2023-12-29
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-12-28
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch #9885936
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
|
Docket Date |
2023-12-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Coco Plum Terraces Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Incomplete certificate of service Related Cases: 23-2240, 23-2239
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
|
Docket Date |
2024-04-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-45 days to 05/23/2024
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-45 days to 04/08/2024
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2024-01-29
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Upon consideration of Appellee Albert Cission's Motion, it is
ordered that the above-referenced appeals are hereby consolidated for all
appellate purposes under case no. 3D2023-2240. All filings in the case shall
be under case no. 3D2023-2240. The parties shall file only one set of briefs
under case no. 3D2023-2240.
|
View |
View File
|
|
Docket Date |
2023-12-18
|
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 28, 2023.
|
View |
View File
|
|
|
107 Ave D Land Trust Dated 11/24/2020, Appellant(s), v. Albert Cisson, et al., Appellee(s).
|
3D2023-2240
|
2023-12-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-175-M
|
Parties
Name |
107 Ave D Land Trust Dated 11/24/2020
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher Martinez
|
|
Name |
Albert Cisson
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elaine D. Walter, Yvette Rose Lavelle
|
|
Name |
COCO PLUM TERRACES CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elaine D. Walter, Yvette Rose Lavelle
|
|
Name |
Cindy Corrente
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elaine D. Walter, Yvette Rose Lavelle
|
|
Name |
Hon. Mark H. Jones
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-05-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for the Sixteenth Judicial Circuit, Monroe County, Florida, are hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-01-29
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Upon consideration of Appellee Albert Cission's Motion, it is
ordered that the above-referenced appeals are hereby consolidated for all
appellate purposes under case no. 3D2023-2240. All filings in the case shall
be under case no. 3D2023-2240. The parties shall file only one set of briefs
under case no. 3D2023-2240.
|
View |
View File
|
|
Docket Date |
2024-01-25
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Appellee Motion To Consolidate Appeals for all Purposes
|
On Behalf Of |
Coco Plum Terraces Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Monroe Clerk
|
View |
View File
|
|
Docket Date |
2023-12-29
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-12-28
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 9885911
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
|
Docket Date |
2023-12-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Coco Plum Terraces Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-12-18
|
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 |
2023-12-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-Incomplete certificate of service in NOA.
Related case: 23-2239
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
|
Docket Date |
2024-05-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant's Notice Voluntary Dismissal
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2024-04-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-45 days to 05/23/2024
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-45 days to 04/08/2024
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2023-12-18
|
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 28, 2023.
|
View |
View File
|
|
|
107 Ave D Land Trust Dated 11/24/2020, Appellant(s), v. Coco Plum Terraces Condominium Association, Inc., et al., Appellee(s).
|
3D2023-2239
|
2023-12-18
|
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
21-175-M
|
Parties
Name |
107 Ave D Land Trust Dated 11/24/2020
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher Martinez
|
|
Name |
COCO PLUM TERRACES CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elaine D. Walter, Yvette Rose Lavelle
|
|
Name |
Albert Cisson
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elaine D. Walter, Yvette Rose Lavelle
|
|
Name |
Cindy Corrente
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elaine D. Walter, Yvette Rose Lavelle
|
|
Name |
Hon. Mark H. Jones
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-02-28
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-02-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon consideration, Appellee Coco Plum Terraces Condominium Association, Inc.'s Motion to Dismiss is granted, and this appeal is hereby dismissed.
Upon consideration of Appellee Coco Plum Terraces Condominium Association, Inc.'s Motion for Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is granted.
MILLER, GORDO and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-01-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion for Entitlement to Appellate Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
View |
View File
|
|
Docket Date |
2023-12-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Appellant's Certificate of Service
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-12-28
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 9885884
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
|
Docket Date |
2023-12-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Coco Plum Terraces Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Incomplete certificate of service Related cases: 23-2241, 23-2240
|
On Behalf Of |
107 Ave D Land Trust Dated 11/24/2020
|
View |
View File
|
|
Docket Date |
2024-01-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Monroe Clerk
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Dismiss
|
On Behalf Of |
Coco Plum Terraces Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2023-12-18
|
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 28, 2023.
|
View |
View File
|
|
|