OUTAR INVESTMENT COMPANY, LLC, VS INTERAMERICAN MEDICAL CENTER GROUP, LLC, etc., et al.,
|
3D2022-1207
|
2022-07-14
|
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
14-944
|
Parties
Name |
OUTAR INVESTMENT COMPANY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jermaine A. Lee
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INTERAMERICAN MEDICAL CENTER GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JESSE R. CLOYD, Christopher B. Spuches, JOSE-TRELLES HERRERA
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-07-26
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-07-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-07-26
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-07-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-07-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
OUTAR INVESTMENT COMPANY, LLC
|
|
Docket Date |
2022-07-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOTICE OF APPEAL OF A FINAL ORDERRELATED CASES: 21-124, 21-123, 21-19, 18-2091, 16-2100, 16-172
|
On Behalf Of |
OUTAR INVESTMENT COMPANY, LLC
|
|
Docket Date |
2022-07-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 24, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2022-07-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2022-07-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
AIDA LEVITAN, et al., VS RAMON E. RASCO. et al.,
|
3D2019-0888
|
2019-05-07
|
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
18-38212
|
Parties
Name |
RAMON A. ABADIN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BERNARDO B. FERNANDEZ, JR.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LUIS DE LA AGUILERA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KIRK WYCOFF
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AIDA LEVITAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
Raoul G. Cantero, James N. Robinson, CHRIS SWIFT-PEREZ
|
|
Name |
HOWARD FEINGLASS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RAMON E. RASCO
|
Role |
Appellee
|
Status |
Active
|
Representations |
WILLIAM E. BALDWIN, RYAN K. TODD, George G. Mahfood, Mark F. Raymond
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-03
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ 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 |
2020-02-03
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-02-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2020-02-03
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-02-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-10-03
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Ext for relinquishment period granted (OG49C) ~ The parties’ joint motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 31, 2020.
|
|
Docket Date |
2019-10-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order, for the trial court to hold a hearing on motion(s) to dimiss the case as moot and/or to dissolve the temporary injunctions.
|
|
Docket Date |
2019-07-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS'MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
RAMON E. RASCO
|
|
Docket Date |
2019-07-16
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response within seven (7) days of the date of this order to the appellants' motion to stay and relinquish jurisdiction.
|
|
Docket Date |
2019-07-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANTS' MOTION TORELINQUISH JURISDICTION
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-07-15
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-06-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/22/19
|
|
Docket Date |
2019-06-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-05-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/20/19
|
|
Docket Date |
2019-05-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-05-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-05-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
|
REGLA HERRERA VS U.S. CENTURY BANK
|
3D2016-2600
|
2016-11-18
|
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
11-37126
|
Parties
Name |
REGLA HERRERA
|
Role |
Appellant
|
Status |
Active
|
Representations |
PETER J. SANDBERG
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
BEN H. HARRIS, III
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-01-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-01-10
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-01-10
|
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 November 28, 2016, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2016-11-28
|
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 December 8, 2016.
|
|
Docket Date |
2016-11-21
|
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 |
2016-11-21
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2016-11-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2016-11-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
REGLA HERRERA
|
|
|
MANUEL CHAMIZO, III, VS U.S. CENTURY BANK, N.A.,
|
3D2016-1028
|
2016-05-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-91417
|
Parties
Name |
MANUEL CHAMIZO, III
|
Role |
Appellant
|
Status |
Active
|
Representations |
Steven E. Gurian
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Victor K. Rones
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-05-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-05-11
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said petition is hereby denied. WELLS, SALTER and SCALES, JJ., concur.
|
|
Docket Date |
2016-05-11
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-05-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MANUEL CHAMIZO, III
|
|
Docket Date |
2016-05-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
MANUEL CHAMIZO, III
|
|
Docket Date |
2016-05-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2016-05-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-05-04
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MANUEL CHAMIZO, III
|
|
|
US CENTURY BANK, N.A., VS IGNACIO A. MARTINEZ, et al.,
|
3D2016-0860
|
2016-04-15
|
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
08-79695
|
Parties
Name |
U.S. CENTURY BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
BEN H. HARRIS, III, STEPHEN E. LUDOVICI, STEPHEN P. DROBNY, MICHAEL A. SHAW
|
|
Name |
IGNACIO A. MARTINEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MILLENNIUM BAY HARBOR II, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MILLENNIUM BAY HARBOR, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
LAURI WALDMAN ROSS, MARK B. GOLDSTEIN, THERESA L. GIRTEN
|
|
Name |
Hon. Samantha Ruiz Cohen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-11-16
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellee Ignacio A. Martinez's motion for appellate attorney's 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 |
2016-11-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-10-31
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-10-19
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-08-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-08-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-08-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-08-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for leave to file a reply to the appellant¿s response to the motion for appellate attorney¿s fees is granted, and the reply attached to said motion is accepted by this Court.
|
|
Docket Date |
2016-08-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for leave to file reply to aa response to ae motion for attorney's fees
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-08-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to AE's motion for attorney's fees.
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-08-03
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-07-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-07-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-07-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-07-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-07-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-06-17
|
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 July 7, 2016.
|
|
Docket Date |
2016-06-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 3 VOLUMES.
|
|
Docket Date |
2016-06-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
|
Docket Date |
2016-06-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ and supplement the record on appeal. (Agreed motion)
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-05-23
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ ¿An order that merely grants a motion to dismiss is not a final order.¿ GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, Appellant is granted twenty (20) days to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n. 4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature.
|
|
Docket Date |
2016-05-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause and, alternatively, motion for extension of time to obtain a final order.
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-05-06
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order below merely grants a motion to dismiss rather than dismissing the case, 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 |
2016-04-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-04-22
|
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 May 2, 2016.
|
|
Docket Date |
2016-04-15
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-04-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
REGLA HERRERA, VS U.S. CENTURY BANK, etc.,
|
3D2016-0674
|
2016-03-24
|
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
11-37126
|
Parties
Name |
REGLA HERRERA
|
Role |
Appellant
|
Status |
Active
|
Representations |
PETER J. SANDBERG
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL A. SHAW, BEN H. HARRIS, III
|
|
Name |
WILLIAM HERRERA, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GALLOP ESTATES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 3 VOLUMES.
|
|
Docket Date |
2016-04-01
|
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 April 10, 2016.
|
|
Docket Date |
2016-03-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
REGLA HERRERA
|
|
Docket Date |
2016-03-24
|
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 |
2016-03-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-12-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-12-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-11-23
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-11-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-11-07
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-10-26
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, November 7, 2016. The Court will consider the case without oral argument. EMAS, FERNANDEZ and SCALES, JJ., concur.
|
|
Docket Date |
2016-09-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
REGLA HERRERA
|
|
Docket Date |
2016-09-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
REGLA HERRERA
|
|
Docket Date |
2016-08-16
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-08-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-07-25
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ We treat appellant¿s emergency motion to cancel the judicial sale as a motion to stay. Upon consideration, the motion is denied. See Fla. R. App. P. 9.310(a). ROTHENBERG, EMAS and LOGUE, JJ., concur.
|
|
Docket Date |
2016-07-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to the emergency motion to cancel the judicial sale
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-07-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ emergency motion to cancel the judicial sale presently set to be held on July 27, 2016
|
On Behalf Of |
REGLA HERRERA
|
|
Docket Date |
2016-07-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
REGLA HERRERA
|
|
Docket Date |
2016-07-22
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s emergency motion, the judicial sale set for July 27, 2016 is temporarily stayed pending further order of this Court. Appellee is ordered to file a response by 2:00 p.m. on Tuesday, July 26, 2016 to appellant¿s emergency motion to cancel the judicial sale presently set to be held on July 27, 2016.
|
|
Docket Date |
2016-07-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
REGLA HERRERA
|
|
Docket Date |
2016-07-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
REGLA HERRERA
|
|
Docket Date |
2016-06-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-50 days to 7/22/16
|
|
Docket Date |
2016-06-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ Unopposed.
|
On Behalf Of |
REGLA HERRERA
|
|
|
PAOLA MARCELA VARGAS VS US CENTURY BANK,
|
3D2015-2809
|
2015-12-11
|
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
09-72848
|
Parties
Name |
PAOLA MARCELA VARGAS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Albert D. Rey
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
TONY ANDRE, Aliette D. Rodz
|
|
Name |
HON. ANTONIO MARIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-04-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-04-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-03-23
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing, for clarification or in the alternative for certification of conflict and for certification of question of great public importance is hereby denied. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2016-03-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing, and clarification
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-03-14
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-03-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ for clarification.
|
On Behalf Of |
PAOLA MARCELA VARGAS
|
|
Docket Date |
2016-02-24
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-02-24
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Following review of appellee's motion to dismiss appeal and appellant's response thereto, it is ordered that said motion is granted and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-02-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PAOLA MARCELA VARGAS
|
|
Docket Date |
2016-02-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to initial brief.
|
On Behalf Of |
PAOLA MARCELA VARGAS
|
|
Docket Date |
2016-01-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition.
|
On Behalf Of |
PAOLA MARCELA VARGAS
|
|
Docket Date |
2016-01-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-01-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-12-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ jurisdictional statement
|
On Behalf Of |
PAOLA MARCELA VARGAS
|
|
Docket Date |
2015-12-23
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
|
|
Docket Date |
2015-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Upon Consideration Ext-gr Init. Brief/NFE (OG02B) ~ Upon consideration of appellant¿s motion for extension of time to file the initial brief, appellant is granted to and including February 17, 2016 to file the initial brief, 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 |
2015-12-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
PAOLA MARCELA VARGAS
|
|
Docket Date |
2015-12-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-12-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-12-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE PROVIDED.
|
On Behalf Of |
PAOLA MARCELA VARGAS
|
|
|
U.S. CENTURY BANK, etc., VS OCTAVIO HERNANDEZ, etc.,
|
3D2015-2717
|
2015-12-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-32416
|
Parties
Name |
U.S. CENTURY BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANGEL CASTILLO, JR., JALAL "JAY" SHEHADEH
|
|
Name |
Octavio Hernandez
|
Role |
Appellee
|
Status |
Active
|
Representations |
TODD R. LEGON
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-05-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-05-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-05-12
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that Appellant¿s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-05-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-04-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 5/11/16
|
|
Docket Date |
2016-04-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-03-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB- 30 days to 4/11/16
|
|
Docket Date |
2016-03-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-02-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2016-02-10
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The joint stipulation for substitution of counsel filed February 8, 2016 is recognized by the court.
|
|
Docket Date |
2016-02-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 3/10/16
|
|
Docket Date |
2016-02-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-02-08
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for substitution of counsel
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-12-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2015-12-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2015-12-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-12-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
U.S. CENTURY BANK
|
|
|
RAMON E. RASCO, et al., VS U.S. CENTURY BANK, et al.,
|
3D2015-1404
|
2015-06-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-987
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-44522
|
Parties
Name |
RODNEY L. BARRETO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SAMUEL MILNE
|
Role |
Appellant
|
Status |
Active
|
Representations |
VERONICA GORDON, MITCHELL E. WIDOM, DANIEL TROPIN, JUSTIN S. BRENNER
|
|
Name |
SERGIO PINO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RAMON E. RASCO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CARLOS J. DAVILA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JOSE CANCELA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JORGE CARVALLO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FRANCISCO R. ANGONES
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ARMANDO J. GUERRA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MANUEL A. HERRAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ABEL MONTOURI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AGUSTIN HERRAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CARLOS SILVA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JESUS TOME
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDRES RIVERO, ALDO M. LEIVA, ELISABETH M. CULMO, STEVEN W. THOMAS, GABRIELLE RAEMY CHAREST-TURKEN, Gonzalo R. Dorta, DANIEL ALVAREZ SOX, AMANDA M. MCGOVERN
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-03-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-09
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellants' motions for appellate fees, it is ordered that said motions are hereby denied.
|
|
Docket Date |
2016-03-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-02-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ supplemental settlement agreement under seal
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-01-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SAMUEL MILNE
|
|
Docket Date |
2015-12-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-12-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB (Ramon Rasco, et al.)-23 days to 1/6/16
|
|
Docket Date |
2015-12-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SAMUEL MILNE
|
|
Docket Date |
2015-11-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-11-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB (Carlos E. Silva, et al., Minority Shareholders)-10 days to 12/17/15
|
|
Docket Date |
2015-11-16
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-11-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-11-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-11-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-19 days to 11/13/15
|
|
Docket Date |
2015-09-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SAMUEL MILNE
|
|
Docket Date |
2015-09-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SAMUEL MILNE
|
|
Docket Date |
2015-09-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME ( XXVII )
|
|
Docket Date |
2015-09-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ notice of agreed extension of time
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-08-27
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of Appellants and notice of joinder by Shareholders, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1404.
|
|
Docket Date |
2015-08-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of joinder to aa motion to consolidate appeals
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-08-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-35 days to 9/30/15.
|
|
Docket Date |
2015-08-24
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
SAMUEL MILNE
|
|
Docket Date |
2015-08-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SAMUEL MILNE
|
|
Docket Date |
2015-06-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 6, 2015.
|
|
Docket Date |
2015-06-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
|
|
Docket Date |
2015-06-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-06-19
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
U.S. CENTURY BANK
|
|
|
CLASS SHAREHOLDERS, VS U.S. CENTURY BANK, et al.,
|
3D2015-1399
|
2015-06-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-87
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-44522
|
Parties
Name |
CLASS SHAREHOLDERS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gonzalo R. Dorta, STEVEN W. THOMAS, ELISABETH M. CULMO
|
|
Name |
CARLOS SILVA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
MITCHELL E. WIDOM, ALDO M. LEIVA, DANIEL ALVAREZ SOX, ANDRES RIVERO, GABRIELLE RAEMY CHAREST-TURKEN, JUSTIN S. BRENNER
|
|
Name |
JESUS TOME
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-03-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-03-15
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-03-15
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for dismissal
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2016-03-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-02-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellee U.S. Century Bank¿s motion for extension of stay is granted, and the stay is extended until March 7, 2016.
|
|
Docket Date |
2016-02-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Supplement to motion for extension of stay
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-02-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ for extension of stay.
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-02-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ The parties¿ joint motion for extension of stay is granted, and the stay is extended until February 22, 2016.
|
|
Docket Date |
2016-02-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ for extension fo stay. (Joint)
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-12-17
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, the parties¿ joint motion for stay pending settlement is granted, and the appeal is hereby stayed for sixty (60) days from the date of this order.
|
|
Docket Date |
2015-12-15
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ PENDING APPEAL
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-11-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 12/16/15
|
|
Docket Date |
2015-11-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ and response to motion for attorney's fees
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-10-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/16/15.
|
|
Docket Date |
2015-10-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-09-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME ( XXVIII ).
|
|
Docket Date |
2015-09-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 10/16/15.
|
|
Docket Date |
2015-09-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ and response to motion for attorney's fees
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-09-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellee U.S. Century Bank's motion for an extension of time to respond to appellant Shareholders' motion for appellate fees is granted to and including September 18, 2015.
|
|
Docket Date |
2015-09-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ supplement to motion for eot to respond to aa motion for aa fees
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-09-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ to aa motion for aa fees
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-08-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-08-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-08-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-08-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-07-09
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the responses, the rule to show cause issued by this Court on June 24, 2015 is carried with the case.
|
|
Docket Date |
2015-07-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause.
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-07-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-06-24
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
|
|
Docket Date |
2015-06-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
|
|
Docket Date |
2015-06-19
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-06-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CLASS SHAREHOLDERS, VS U.S. CENTURY BANK,
|
3D2015-1333
|
2015-06-12
|
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
12-44522
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-987
|
Parties
Name |
CLASS SHAREHOLDERS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gonzalo R. Dorta, STEVEN W. THOMAS, ELISABETH M. CULMO
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
JUSTIN S. BRENNER, GABRIELLE RAEMY CHAREST-TURKEN, ANDRES RIVERO, ALDO M. LEIVA, MITCHELL E. WIDOM
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-03-09
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of appellants' motions for appellate fees, it is ordered that said motions are hereby denied.
|
|
Docket Date |
2016-03-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-01-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-12-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-12-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-11-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-11-16
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-11-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-09-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-09-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-09-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME ( XXVII ).
|
|
Docket Date |
2015-09-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 26 VOLUMES.
|
|
Docket Date |
2015-08-27
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of Appellants and notice of joinder by Shareholders, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1404.
|
|
Docket Date |
2015-08-18
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-08-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-08-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-08-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-06-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CLASS SHAREHOLDERS
|
|
Docket Date |
2015-06-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
U.S. CENTURY BANK, VS CARLOS SILVA, et al.,
|
3D2014-2790
|
2014-11-19
|
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
12-44522
|
Parties
Name |
U.S. CENTURY BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
GABRIELLE RAEMY CHAREST-TURKEN, ANDRES RIVERO
|
|
Name |
CARLOS SILVA
|
Role |
Appellee
|
Status |
Active
|
Representations |
JUSTIN S. BRENNER, MITCHELL E. WIDOM, ALDO M. LEIVA, MARTY L. STEINBERG, David M. Gersten, STEVEN W. THOMAS, Gonzalo R. Dorta, ELISABETH M. CULMO
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-03-26
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration, appellee Silva Shareholds¿ motions for appellate fees is conditionally granted and remanded conditioned on trial court¿s determination that appellee is the prevailing party for purposes of paragraph 25 of the confidential settlement agreement and release. SALTER, FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2015-03-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-03-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-03-24
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-03-24
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2015-03-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-03-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2015-03-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2015-03-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2015-03-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2015-03-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, the individual defendant appellees' motion for leave to exceed the page limit for the answer brief is granted.
|
|
Docket Date |
2015-03-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2015-03-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for leave to exceed page limit for answer brief
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2015-03-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Upon consideration of the amended notice of an agreed extension of time, appellees are granted to and including March 20, 2015 to file the answer brief. No further extensions will be allowed. If said brief is 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 |
2015-03-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ amended
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2015-02-27
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ February 26, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
|
|
Docket Date |
2015-02-26
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2015-02-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2015-02-13
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ The individual defendant appellees' February 12, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
|
|
Docket Date |
2015-02-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2015-01-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 24 volumes.
|
|
Docket Date |
2015-01-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for entitlement and award of fees and costs
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2014-12-30
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the motion for expedited appeal is granted in part and denied in part. Appellant shall assure that the circuit court record, or a stipulated record, is filed on or before January 30, 2015. Appellant's brief shall be filed and served within twenty (20) days of the filing of the record. Appellees' briefs shall be filed and served within twenty (20) days thereafter. Any reply brief shall be filed and served within twenty (20) days after the filing of the answer briefs. Motions for extension of time are unlikely to be granted, absent personal or family emergency. The request for oral argument is carried with the case pending a review of the record and initial brief.
|
|
Docket Date |
2014-12-23
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite ~ and notice of joinder
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2014-12-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to expedite
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2014-12-17
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2014-12-08
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration of the emergency motion for stay, status reports, and supplemental briefing, (1) the emergency motion for stay is denied, (2) the Court vacates its temporary stay entered November 26, 2014; and the motion of the shareholder appellees to set condition of stay is denied as moot. SALTER, FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2014-12-05
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ file under seal
|
|
Docket Date |
2014-12-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ file under seal
|
|
Docket Date |
2014-12-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of confidential information within court filing
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2014-12-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to set condition of stay
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2014-12-03
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2014-12-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to the response
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2014-12-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to emerg. motion to stay
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2014-11-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Upon consideration of the appellant's emergency motion for stay pending appeal, the supplement and correction to that motion, and the status reports of November 21 and 25, 2014, the Court stays further proceedings in the trial court pending further order of this Court. The appellees are directed to file and serve any response to the emergency motion by 5:00 p.m. on Wednesday, December 3, 2014. Thereafter, the appellant may, but is not required to, file and serve a reply by 5:00 p.m. on Friday, December 5, 2014. The appellant shall file, if available, transcripts of the trial court hearings of November 21 and 25, 2014. The appellees shall specifically address the following questions in their response: 1. Have the Federal Deposit Insurance Corporation (FDIC) and Florida Office of Financial Regulation (FOFR) authorized or directed the appellant to enter into and perform the Settlement Agreement and Release approved by the trial court? 2. If the FDIC and FOFR have not issued such a written authorization or directive, (a) does the appellant have the legal authority to execute and perform the Settlement Agreement and Release without such regulatory approval, and (b) does the Florida circuit court have the legal authority (including jurisdiction) to compel an officer or employee of the appellant to execute the Settlement Agreement and Release on behalf of the appellant, without such regulatory approval?
|
|
Docket Date |
2014-11-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ Supplemental
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2014-11-25
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ second report on the circuit court's ruling AA Andres Rivero 613819
|
|
Docket Date |
2014-11-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CARLOS SILVA
|
|
Docket Date |
2014-11-21
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
File Status Report (OR03) ~ Counsel for appellant is requested to file a further status report promptly after the circuit court hearing on November 25, 2014.
|
|
Docket Date |
2014-11-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ AA Andres Rivero 613819
|
|
Docket Date |
2014-11-20
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ In light of the appellant's supplement, appellant is ordered to file a written report on the trial court's ruling on whether it will grant a stay pending appeal, promptly after the trial court rules.
|
|
Docket Date |
2014-11-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2014-11-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to the emergency motion for stay
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2014-11-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2014-11-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2014-11-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ Appendix to follow.
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2014-11-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ SUPPLEMENT AND CORRECTION TO EMERGENCY MOTION FOR STAYOF CIRCUIT COURT PROCEEDINGS PENDING APPEAL
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2014-11-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
OLYMPIA STERLING, LLC, et al., VS U.S. CENTURY BANK,
|
3D2013-0636
|
2013-03-06
|
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
11-15897
|
Parties
Name |
OLYMPIA STERLING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KELLY A. PENA
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
S. DAVID SHEFFMAN, Aliette D. Rodz
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-05-16
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2013-05-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-05-16
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2013-05-16
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ 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 |
2013-05-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
OLYMPIA STERLING, LLC
|
|
Docket Date |
2013-03-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
OLYMPIA STERLING, LLC
|
|
Docket Date |
2013-03-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
OLYMPIA STERLING, LLC, et al., VS U.S. CENTURY BANK,
|
3D2012-2509
|
2012-09-27
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-15897
|
Parties
Name |
OLYMPIA STERLING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KELLY A. PENA
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Aliette D. Rodz, GARY P. EIDELSTEIN
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-10-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2012-10-25
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2012-10-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2012-10-01
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2012-10-01
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied.Respondent's motion for attorney's fees is granted and remanded to the trial court to fix the amount.LAGOA and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur.
|
|
Docket Date |
2012-10-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause and to emerg. pet. for writ of cert.
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2012-10-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ 1 of 5 extra in cabinet
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2012-09-28
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by 12:00 noon, on Monday, October 1, 2012 to the emergency petition for writ of certiorari.Respondent is ordered to file a response by 12:00 noon, on Monday, October 1, 2012 to the emergency petition for writ of certiorari.
|
|
Docket Date |
2012-09-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ 1 original. (volumes 1 through 5).
|
On Behalf Of |
OLYMPIA STERLING, LLC
|
|
Docket Date |
2012-09-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-09-27
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
OLYMPIA STERLING, LLC
|
|
|
RENZI BUILDING, INC., et al., VS U.S. CENTURY BANK,
|
3D2011-0913
|
2011-04-06
|
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
10-47923
|
Parties
Name |
RENZI BUILDING, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
DOMINIC ABREU
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Aliette D. Rodz
|
|
Name |
HON. JOHN SCHLESINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2011-10-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 2 VOLUMES.
|
|
Docket Date |
2011-09-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2011-09-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2011-08-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H)
|
|
Docket Date |
2011-08-22
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2011-07-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 2 volumes.
|
|
Docket Date |
2011-07-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including August 9, 2011, 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 |
2011-07-11
|
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 |
RENZI BUILDING INC.
|
|
Docket Date |
2011-06-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3)
|
|
Docket Date |
2011-06-10
|
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 |
RENZI BUILDING INC.
|
|
Docket Date |
2011-04-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B)
|
|
Docket Date |
2011-04-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-04-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RENZI BUILDING INC.
|
|
|