Docket Date |
2017-05-04
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ ORDERED that appellant¿s notice of waiver of rehearing and dismissal of appeal pursuant to settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2017-05-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-05-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-05-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-05-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of waiver of rehearing and dismissal of appeal pursuant to settlement
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2017-04-24
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2017-04-18
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2017-04-13
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2017-02-23
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Cause Removed from O/A calendar (OG55) ~ Reset to 4-18-17
|
|
Docket Date |
2017-02-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice Rescheduling Oral Argument
|
|
Docket Date |
2017-02-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument ~ to reschedule o/a
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2017-02-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2017-01-05
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-12-19
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ Supplemental record
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2016-12-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2016-12-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2016-12-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-12-01
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellee Deutsche Bank National Trust Company¿s November 29, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said motion.
|
|
Docket Date |
2016-11-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-11-22
|
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 |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2016-11-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2016-10-28
|
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 |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2016-10-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/28/16
|
|
Docket Date |
2016-10-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-10-25
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1891.
|
|
Docket Date |
2016-10-21
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2016-10-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 SUPPL VOLUME.
|
|
Docket Date |
2016-10-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellee Deutsche Bank National Trust Company¿s October 19, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
|
|
Docket Date |
2016-10-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-10-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-15 days to 10/29/16
|
|
Docket Date |
2016-10-12
|
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 |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2016-09-28
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on September 14, 2016 is hereby discharged and the appeal is allowed to proceed.
|
|
Docket Date |
2016-09-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2016-09-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 5 VOLUMES ( 7-11 ).
|
|
Docket Date |
2016-09-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to the court's order dated September 14, 2016
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2016-09-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-09-22
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-09-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-09-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-09-14
|
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 |
2016-08-22
|
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 September 1, 2016.
|
|
Docket Date |
2016-08-15
|
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 |
2016-08-15
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
La Gorce Palace Condominium Association, Inc.
|
|
Docket Date |
2016-08-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|