Abood Wood-Fay Real Estate Group, LLC, etc., Appellant(s), v. Seashore Club South Condominium Association, Inc., etc., et al., Appellee(s).
|
3D2024-0072
|
2024-01-11
|
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
14-8900-CA-01
|
Parties
Name |
ABOOD WOOD FAY REAL ESTATE GROUP, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffrey Paul Shapiro
|
|
Name |
SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Susan Elizabeth Raffanello
|
|
Name |
DEZER LAROCHE HOLDINGS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Susan Elizabeth Raffanello
|
|
Name |
26 REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jean Sinko Mahone
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Domingo Delgado
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Olga Fernandez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Richard Meruelo
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGENIA TRADING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
17011 HOLDINGS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Susan Elizabeth Raffanello
|
|
Name |
RDR Seashore, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Barnett Weinstein, Ryan Thomas Hopper, Alexandra Bach Lagos
|
|
Name |
SIB UNITS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Glen H. Waldman
|
|
Name |
Hon. Charles Kenneth Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Eddie Nurielli
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Shiels Auerbacher, Jesse Stolow
|
|
Name |
DARIO CARNEVALE, PLLC
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB-11/18/2024
|
On Behalf Of |
Seashore Club South Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB-30 days to 10/16/2024
|
On Behalf Of |
Seashore Club South Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-07-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-45 days to 09/16/2024
|
On Behalf Of |
Seashore Club South Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-04-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-03-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Disposition of Motion Postponing Rendition
|
On Behalf Of |
Abood Wood-Fay Real Estate Group, LLC
|
View |
View File
|
|
Docket Date |
2024-01-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Appellant's Certificate of Service
|
On Behalf Of |
Abood Wood-Fay Real Estate Group, LLC
|
View |
View File
|
|
Docket Date |
2024-01-22
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Paid Through the Portal.
|
On Behalf Of |
Abood Wood-Fay Real Estate Group, LLC
|
|
Docket Date |
2024-01-22
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 10072786
|
On Behalf Of |
Abood Wood-Fay Real Estate Group, LLC
|
View |
View File
|
|
Docket Date |
2024-01-11
|
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 January 21, 2024.
|
View |
View File
|
|
Docket Date |
2024-01-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Incomplete certificate of service Prior Cases: 22-854, 21-374
|
On Behalf Of |
Abood Wood-Fay Real Estate Group, LLC
|
View |
View File
|
|
Docket Date |
2024-01-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-10
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Dismissal of Appeal with Prejudice
|
On Behalf Of |
Abood Wood-Fay Real Estate Group, LLC
|
View |
View File
|
|
Docket Date |
2024-11-25
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Abood Wood-Fay Real Estate Group, LLC
|
View |
View File
|
|
Docket Date |
2024-05-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time IB-40 days to 07/01/2024
|
On Behalf Of |
Abood Wood-Fay Real Estate Group, LLC
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-30 days to 05/22/2024
|
On Behalf Of |
Abood Wood-Fay Real Estate Group, LLC
|
View |
View File
|
|
|
Dario Carnevale, et al., Appellant(s), v. Seashore Club South Condominium Association, Inc., et al., Appellee(s).
|
3D2023-1903
|
2023-10-24
|
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
14-13703
|
Parties
Name |
Dario V Carnevale
|
Role |
Appellant
|
Status |
Active
|
Representations |
Scott James Edwards
|
|
Name |
Flavia Carnevale
|
Role |
Appellant
|
Status |
Active
|
Representations |
Scott James Edwards
|
|
Name |
SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jesus R Tome
|
|
Name |
Hon. Vivianne del Rio
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-21
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Upon consideration, Appellants' Motion to Relinquish Jurisdiction
to Trial Court for Motion to Vacate is hereby denied.
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction to Trial Court for Motion to Vacate
|
On Behalf Of |
Flavia Carnevale
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Relinquish Jurisdiction to Trial Court for Motion to Vacate
|
On Behalf Of |
Flavia Carnevale
|
View |
View File
|
|
Docket Date |
2024-04-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Upon consideration, Appellants' Motion for Extension of Time to
File Initial Brief is hereby granted to and including thirty (30) days from the
date of this Order. No further extensions will be allowed.
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-05-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
LOGUE, C.J., and EMAS and SCALES, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-05-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal Without Prejudice
|
On Behalf Of |
Flavia Carnevale
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Respondents Motion To Dismiss Appeal for Failure to file Initial Brief and Response in Opposition to Appellants' Third Motion for Extension of Time to File Initial Brief
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Flavia Carnevale
|
View |
View File
|
|
Docket Date |
2024-03-06
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Respondent Motion To Dismiss Appeal for Failure to file Initial Brief
|
View |
View File
|
|
Docket Date |
2024-01-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Appellant's second Motion for Extension of Time to file Initial Brief
|
View |
View File
|
|
Docket Date |
2024-01-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief - 60 days to March 5, 2024 (GRANTED)
|
On Behalf Of |
Flavia Carnevale
|
View |
View File
|
|
Docket Date |
2023-11-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Upon consideration, pro se Appellants' Motion for Extension of
Time to File Initial Brief is hereby granted to and including sixty (60) days
from the date of this Order. Multiple extensions of time for the same filing
are discouraged. Absent extenuating circumstances, subsequent requests
may be denied.
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2023-11-06
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellant's Motion for Extension of Time to File Initial Brief
|
View |
View File
|
|
Docket Date |
2023-11-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Flavia Carnevale
|
View |
View File
|
|
Docket Date |
2023-10-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-10-25
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-10-25
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee-300 paid through portal. Batch no. 9317552
|
On Behalf Of |
Flavia Carnevale
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal CASES: 23-363, 23-359, 22-1970, 20-1931, 20-1852, 20-1328, 20-527, 20-313, 19-351
|
On Behalf Of |
Flavia Carnevale
|
View |
View File
|
|
Docket Date |
2024-04-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 3, 2023, 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.
|
View |
View File
|
|
|
DARIO CARNEVALE, et al., VS SEASHORE CLUB SOUTH CONDO ASSN INC., et al.,
|
3D2023-0363
|
2023-03-02
|
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
14-13703
|
Parties
Name |
DARIO CARNEVALE, PLLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Alvin B. Davis
|
|
Name |
Flavia Carnevale
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MICHAEL I FELDMAN PLLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jay R. Tome, Roniel Rodriguez, IV
|
|
Name |
Hon. Vivianne Del Rio
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-06
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Appellee Michael I. Feldman’s Response in Opposition to Appellants’ Motion for Rehearing, filed on May 31, 2023, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
|
|
Docket Date |
2023-05-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Appellants’ Response to this Court’s April 17, 2023, Order to Show Cause, and Appellee Michael I. Feldman’s Reply thereto, are noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as untimely. Given the fact that the appeal has been dismissed as untimely, and noting that no confidential information has been filed, the Motion to Determine Confidentiality of Court Records is hereby considered moot.
|
|
Docket Date |
2023-06-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-06-22
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-05-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S, MICHAEL I. FELDMAN, RESPONSE INOPPOSITION TO APPELLANTS' MOTION FOR RE-HEARING
|
On Behalf Of |
SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2023-05-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Dario Carnevale
|
|
Docket Date |
2023-05-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-05-02
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-04-24
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ APPELLEE'S, MICHAEL I. FELDMAN, REPLY TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE, IN SUPPORT OF DISMISSAL OF THIS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2023-04-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
Dario Carnevale
|
|
Docket Date |
2023-04-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2023-04-17
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that counsel for the appellants are directed to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla R. App. P. 9.130(b) (regarding time for commencing an appeal from a non-final order); Helmich v. Wells Fargo Bank, N.A., 136 So. 3d 763, 764 (Fla. 1st DCA 2014) ("It is axiomatic that an appeal must be filed within thirty days of entry of the final judgment; this is jurisdictional and irremediable.").
|
|
Docket Date |
2023-04-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Dario Carnevale
|
View |
View File
|
|
Docket Date |
2023-04-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Dario Carnevale
|
|
Docket Date |
2023-04-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING CONFIDENTIAL INFORMATION WITHINCOURT FILING
|
On Behalf Of |
Dario Carnevale
|
View |
View File
|
|
Docket Date |
2023-04-14
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality ~ DARIO CARNEVALE AND FLAVIA CARNEVALE'S MOTION TODETERMINE CONFIDENTIALITY OF COURT RECORDS
|
On Behalf Of |
Dario Carnevale
|
|
Docket Date |
2023-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 04/17/2023
|
|
Docket Date |
2023-03-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Dario Carnevale
|
|
Docket Date |
2023-03-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Certified.
|
On Behalf Of |
Dario Carnevale
|
|
Docket Date |
2023-03-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASES: 23-359, 22-1970, 20-1931, 20-1852, 20-1328, 20-527, 20-313, 19-351
|
On Behalf Of |
Dario Carnevale
|
|
Docket Date |
2023-03-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
|
RDR SEASHORE, LLC, VS IN RE: ABOOD WOOD-FAY REAL ESTATE GROUP, LLC, etc., vs. SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2021-0374
|
2021-01-21
|
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
14-8900
|
Parties
Name |
RDR SEASHORE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
RYAN T. HOPPER, GARY S. ROSNER, Brigid F. Cech Samole, GREGORY J. RITTER, DAVID B. WEINSTEIN, JOSEPH H. PICONE
|
|
Name |
EDDIE NURIELLI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ABOOD WOOD FAY REAL ESTATE GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey P. Shapiro, Glen H. Waldman, Susan E. Raffanello, Jeffrey R. Lam, Sandra Ramirez Loe, Mark S. Auerbacher, Guy M. Shir, Stuart J. Zoberg
|
|
Name |
DARIO CARNEVALE, PLLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLGA FERNANDEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JEAN SINKO MAHONE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOMINGO DELGADO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEZER LAROCHE HOLDINGS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGENIA TRADING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
26 REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Abby Cynamon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Charles K. Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-07-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-07-20
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-06-30
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-06-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Appellant/Cross-Appellee RDR Seashore, LLC’s Status Report and the attached trial court orders, filed on May 28, 2021, are noted. This Court hereby ends the period of relinquishment and resumes jurisdiction. Appellee/Cross-Appellant Eddie Nurielli, Trustee of Florida Land Trust 55’s Motion to File Amended Response in Opposition to Appellant/Cross-Appellee’s Motion to Dismiss Appeal and Cross-Appeal is hereby denied. Upon consideration, Appellant/Cross-Appellee RDR Seashore, LLC’s Motion to Dismiss Appeal and Cross-Appeal as Moot is granted.
|
|
Docket Date |
2021-06-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RDR SEASHORE'S RESPONSE TO MOTION TO FILE AMENDEDRESPONSE IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'SMOTION TO DISMISS APPEAL AND CROSS-APPEAL
|
On Behalf Of |
RDR SEASHORE, LLC
|
|
Docket Date |
2021-06-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RDR SEASHORE, LLC
|
|
Docket Date |
2021-06-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant/Cross-Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellee/Cross-Appellant Eddie Nurielli's Motion to File Amended Response in Opposition to Appellant/Cross-Appellee's Motion to Dismiss Appeal and Cross-Appeal.
|
|
Docket Date |
2021-06-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SECOND SUPPLEMENTAL APPENDIX TO:APPELLANT / CROSS-APPELLEE, RDR SEASHORE, LLC,'S MOTIONTO DISMISS APPEAL AND CROSS-APPEAL AS MOOTCROSS APPEAL OF APPELLEE / CROSS-APPELLANT, EDDIENURIELLI, TRUSTEE OF FLORIDA LAND TRUST 55'S CROSS APPEAL
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-06-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO FILE AMENDED RESPONSE IN OPPOSITION TOAPPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS APPEALAND CROSS-APPEAL
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-06-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED RESPONSE IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS APPEAL AND CROSS-APPEAL
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-06-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-05-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RDR SEASHORE'S STATUS REPORT
|
On Behalf Of |
RDR SEASHORE, LLC
|
|
Docket Date |
2021-04-26
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted--2 (OG49A) ~ Appellant/Cross-Appellee’s Response to the Motion to Extend Time Period to Adjudicate Motions Relinquished to the Trial Court, filed on April 23, 2021, is noted. Eddie Nurielli, Trustee of Florida Land Trust’s Motion to Extend Time Period to Adjudicate Motions Relinquished to the Trial Court is granted, and the relinquishment period is extended to and including sixty (60) days from the date of this Order for the purpose(s) stated in the Motion. This Order shall not affect the progress of this appeal.
|
|
Docket Date |
2021-04-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RDR SEASHORE'S RESPONSE TO FLT'SMOTION TO EXTEND TIME PERIOD TO ADJUDICATE MOTIONSRELINQUISHED TO TRIAL COURT PER FEBRUARY 25, 20201 ORDER
|
On Behalf Of |
RDR SEASHORE, LLC
|
|
Docket Date |
2021-04-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ CROSS-APPELLANT, FLT'S MOTION TO EXTEND TIMEPERIOD TO ADJUDICATE MOTIONS RELINQUISHED TOTRIAL ACOURT PER FEBRUARY 25, 2021 ORDER
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-02-25
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ We grant Appellees' Motion to Relinquish Jurisdiction for forty five (45) days from the date of this Order to allow the trial court to adjudicate Appellees' motions directed toward the order on appeal; we hold Appellant's dismissal motion in abeyance. The parties shall notify the Court when Appellees' motions, directed toward the order on appeal, have been adjudicated.EMAS, C.J., and FERNANDEZ and SCALES, JJ., concur.
|
|
Docket Date |
2021-02-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RDR SEASHORE, LLC
|
|
Docket Date |
2021-02-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RDR SEASHORE'S RESPONSE TO FLT'SMOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT
|
On Behalf Of |
RDR SEASHORE, LLC
|
|
Docket Date |
2021-02-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE/CROSS-APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISSAPPEAL AND CROSS-APPEAL
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-02-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant/Cross-Appellee is ordered to file a response within ten (10) days of the date of this Order to the Motion to Relinquish Jurisdiction to the Trial Court.
|
|
Docket Date |
2021-02-09
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ APPELLEE/CROSS-APPELLANT'S MOTION TO RELINQUISHJURISDICTION TO THE TRIAL COURT
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-02-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TO: APPELLANT/CROSS-APPELLEE, RDR SEASHORE, LLC,'S MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-02-08
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
|
On Behalf Of |
RDR SEASHORE, LLC
|
|
Docket Date |
2021-02-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT/CROSS-APPELLEE RDR SEASHORE,LLC's MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
|
On Behalf Of |
RDR SEASHORE, LLC
|
|
Docket Date |
2021-02-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RDR SEASHORE, LLC
|
|
Docket Date |
2021-01-25
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
CROSS NOTICE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-01-25
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal ~ DEFENDANT/CROSS-CLAIMANT/COUNTER-APPELLANT,EDDIE NURIELLI, TRUSTEE OF FLORIDA LAND TRUST 55CROSS NOTICE OF APPEAL OF A NON-FINAL ORDER
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-01-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Eddie Nurielli, as Trustee of Florida Land Trust 55, shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
|
|
Docket Date |
2021-01-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
RDR SEASHORE, LLC
|
|
Docket Date |
2021-01-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 31, 2021.
|
|
Docket Date |
2021-01-21
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
|
|
Docket Date |
2021-01-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
RICHARD MERUELO, VS SEASHORE CLUB SOUTH CONDOMINIUM, etc., et al.
|
3D2014-0331
|
2014-02-14
|
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
09-46048
|
Parties
Name |
RICHARD MERUELO
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSE M. CHANFRAU, IV, Geoffrey B. Marks
|
|
Name |
BAC HOME LOANS SERVICING, LP
|
Role |
Appellee
|
Status |
Active
|
Representations |
SUSAN E. TRENCH, AMANDA C. GRIFFIN
|
|
Name |
SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JACQUELINE HOGAN SCOLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-09-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2014-09-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-09-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-09-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2014-09-03
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ AA Geoffrey B. Marks 714860 for dismissal
|
|
Docket Date |
2014-08-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AE-15 days to 9/2/14.
|
|
Docket Date |
2014-07-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AE-30 days to 8/15/14
|
|
Docket Date |
2014-07-09
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44)
|
|
Docket Date |
2014-06-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AE-30 days to 7/16/14.
|
|
Docket Date |
2014-06-12
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record (OD13)
|
|
Docket Date |
2014-06-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record (OD13)
|
|
Docket Date |
2014-06-03
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13)
|
|
Docket Date |
2014-03-26
|
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 is granted. The clerk of the circuit court is directed to complete the supplemented record on appeal based on case no. 3D14-331, and appellant is granted thirty (30) days after the supplemented record on appeal is completed to serve the initial brief.
|
|
Docket Date |
2014-02-21
|
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 March 3, 2014.
|
|
Docket Date |
2014-02-19
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Upon consideration, appellant¿s motion to consolidate case no. 3D14-331 with the consolidated appeal in case no. 3D13-3269 and use record on appeal in lieu of appendix is granted. The above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D13-3269, and appellant is permitted the use of a record on appeal in lieu of an appendix.
|
|
Docket Date |
2014-02-17
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
RICHARD MERUELO
|
|
Docket Date |
2014-02-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of related case.
|
On Behalf Of |
RICHARD MERUELO
|
|
Docket Date |
2014-02-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
|
|
Docket Date |
2014-02-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Prior cases: 14-9, 13-3269, 13-2680
|
On Behalf Of |
RICHARD MERUELO
|
|
Docket Date |
2014-02-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|