Entity Name: | THE FOUR AMBASSADORS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 May 1981 (44 years ago) |
Document Number: | 757222 |
FEI/EIN Number | 592088668 |
Address: | 825 BRICKELL BAY DR. STE 250, MIAMI, FL, 33131 |
Mail Address: | 801 Brickell Bay Drive, Box 8, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALWINE TROY C | Agent | 825 BRICKELL BAY DR. STE 250, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Perez Jennifer MTD | Treasurer | 825 BRICKELL BAY DR. STE 250, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Perez Jennifer MTD | Director | 825 BRICKELL BAY DR. STE 250, MIAMI, FL, 33131 |
CULPEPPER CHARLES E | Director | 825 BRICKELL BAY DR. STE 250, MIAMI, FL, 33131 |
RUSSOWSKY RUBENS | Director | 825 BRICKELL BAY DRIVE STE 250, MIAMI, FL, 33131 |
BURDAK DANIEL S | Director | 825 BRICKELL BAY DR. STE 250, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CULPEPPER CHARLES E | Secretary | 825 BRICKELL BAY DR. STE 250, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
RUSSOWSKY RUBENS | Vice President | 825 BRICKELL BAY DRIVE STE 250, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
BURDAK DANIEL S | President | 825 BRICKELL BAY DR. STE 250, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1985-11-18 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vice City Marina LLC, Appellant(s), v. Gary Goldbloom, et al., Appellee(s). | 3D2023-2232 | 2023-12-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VICE CITY MARINA LLC |
Role | Appellant |
Status | Active |
Representations | C. Cory Mauro |
Name | Gary Goldbloom |
Role | Appellee |
Status | Active |
Representations | Bradley Herman Trushin, Danielle Birman |
Name | SOUTHERN SKYWAY PROPERTY, INC. |
Role | Appellee |
Status | Active |
Representations | Bradley Herman Trushin, Danielle Birman |
Name | THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jason Klein |
Name | THE FOUR AMBASSADORS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jason Klein |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Vice City Marina LLC |
View | View File |
Docket Date | 2024-04-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB- 60 days to 04/26/2024 |
On Behalf Of | Vice City Marina LLC |
Docket Date | 2023-12-19 |
Type | Notice |
Subtype | Notice |
Description | Certificate of Service of Parties in this Appeal |
On Behalf Of | Vice City Marina LLC |
Docket Date | 2023-12-19 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 28, 2023. |
View | View File |
Docket Date | 2023-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete Certificate of Service Cases: 19-102, 18-2593, 18-1292, 18-1294 |
On Behalf Of | Vice City Marina LLC |
Docket Date | 2024-04-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's 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. |
View | View File |
Docket Date | 2024-02-26 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2023-12-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through portal. Batch no. 9813732 |
On Behalf Of | Vice City Marina LLC |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-2954 |
Parties
Name | VICE CITY MARINA LLC |
Role | Appellant |
Status | Active |
Representations | C. Cory Mauro |
Name | THE FOUR AMBASSADORS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | JASON KLEIN |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-19 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Appellees’ Response to Motion for Clarification, Certification and Rehearing, filed on February 10, 2021, is noted. Upon consideration, the appellant's Motion for Clarification, Certification, and Rehearing is hereby denied. SCALES, LOBREE and BOKOR, JJ., concur. |
Docket Date | 2021-02-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION FOR CLARIFICATION, CERTIFICATION AND REHEARING |
On Behalf Of | THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. |
Docket Date | 2021-02-03 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ MOTION FOR CLARIFICATION, CERTIFICATION, AND REHEARING |
On Behalf Of | VICE CITY MARINA, LLC |
Docket Date | 2021-01-20 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for proceedings consistent with this opinion. |
Docket Date | 2021-01-20 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied. |
Docket Date | 2020-12-23 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied. |
Docket Date | 2020-11-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT |
On Behalf Of | VICE CITY MARINA, LLC |
Docket Date | 2020-11-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | VICE CITY MARINA, LLC |
Docket Date | 2020-11-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | VICE CITY MARINA, LLC |
Docket Date | 2020-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including forty-five (45) days from the date of this Order, with no further extensions allowed. |
Docket Date | 2020-10-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | VICE CITY MARINA, LLC |
Docket Date | 2020-10-02 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record, filed on September 11, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion. |
Docket Date | 2020-09-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. |
Docket Date | 2020-09-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. |
Docket Date | 2020-09-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. |
Docket Date | 2020-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Motion for Extension of Time to File the Answer Brief is granted to and including September 12, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause. |
Docket Date | 2020-07-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. |
Docket Date | 2020-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/14/20 |
Docket Date | 2020-05-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | THE FOUR AMBASSADORS MASTER ASSOCIATION, INC. |
Docket Date | 2020-04-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | VICE CITY MARINA, LLC |
Docket Date | 2020-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, 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 | 2020-03-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME |
On Behalf Of | VICE CITY MARINA, LLC |
Docket Date | 2020-01-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | VICE CITY MARINA, LLC |
Docket Date | 2020-01-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 3/17/20 |
Docket Date | 2019-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 1/17/20 |
Docket Date | 2019-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | VICE CITY MARINA, LLC |
Docket Date | 2019-09-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-09-10 |
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 | 2019-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | VICE CITY MARINA, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-28821 |
Parties
Name | JOHN A. BARROSO |
Role | Appellant |
Status | Active |
Name | BRICKELL BAY ENTERTAIMENT, ETC |
Role | Appellant |
Status | Active |
Representations | ADAM J. LAMB |
Name | CESAR J. DOMINGUEZ |
Role | Appellant |
Status | Active |
Name | Scott D. Kravetz |
Role | Appellant |
Status | Active |
Name | THERESA B. EDWARDS |
Role | Appellant |
Status | Active |
Name | THE FOUR AMBASSADORS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | RICHARD R. ROBLES |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-01-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 3 VOLUMES. |
Docket Date | 2012-11-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-11-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-10-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-10-02 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2012-09-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email addresses |
On Behalf Of | THERESA B. EDWARDS |
Docket Date | 2012-07-25 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | CESAR J. DOMINGUEZ |
Docket Date | 2012-07-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THERESA B. EDWARDS |
Docket Date | 2012-07-16 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | THE FOUR AMBASSADORS ASSOCIATION, INC. |
Docket Date | 2012-07-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CESAR J. DOMINGUEZ |
Docket Date | 2012-07-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2012-07-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Cesar Javier Dominguez |
Docket Date | 2012-06-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | THE FOUR AMBASSADORS ASSOCIATION, INC. |
Docket Date | 2012-06-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | THE FOUR AMBASSADORS ASSOCIATION, INC. |
Docket Date | 2012-06-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ extra in cabinet |
On Behalf Of | CESAR J. DOMINGUEZ |
Docket Date | 2012-06-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CESAR J. DOMINGUEZ |
Docket Date | 2012-04-23 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed April 19, 2012 is recognized by the court. |
Docket Date | 2012-04-19 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ AA Cesar J. Dominguez for substitution of cousel |
Docket Date | 2012-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including June 1, 2012, 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 | 2012-04-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scott D. Kravetz |
Docket Date | 2012-04-02 |
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 | Scott D. Kravetz |
Docket Date | 2012-03-02 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | AA ordered to appear through counsel (OR44C) ~ Within thirty (30) days from the date of this order, the appellant shall appear through counsel and file the initial brief. Failure to comply with this order will be subject the appeal to dismissal. |
Docket Date | 2012-02-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 volumes. |
Docket Date | 2012-01-18 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Hall, Lamb and Hall, P.A. and Adam J. Lamb, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2011-12-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | BRICKELL BAY ENTERTAIMENT, ETC |
Docket Date | 2011-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BRICKELL BAY ENTERTAIMENT, ETC |
Docket Date | 2011-11-14 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | AA ordered to appear through counsel (OR44C) |
Docket Date | 2011-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN A. BARROSO |
Docket Date | 2011-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-28821 |
Parties
Name | JOHN A. BARROSO |
Role | Appellant |
Status | Active |
Name | BRICKELL BAY ENTERTAIMENT, ETC |
Role | Appellant |
Status | Active |
Name | CESAR J. DOMINGUEZ |
Role | Appellant |
Status | Active |
Name | Scott D. Kravetz |
Role | Appellant |
Status | Active |
Name | ANDREW C. HALL |
Role | Appellant |
Status | Active |
Name | THE FOUR AMBASSADORS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | RICHARD R. ROBLES |
Name | HON. WENDELL M. GRAHAM |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JERALD BAGLEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-08-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-08-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-07-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-07-30 |
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 April 5, 2012, and with the Florida Rules of Appellate Procedure.WELLS, C.J., and SALTER and EMAS, JJ., concur. |
Docket Date | 2012-04-23 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed April 19, 2012 is recognized by the Court. |
Docket Date | 2012-04-19 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ AA Cesar J. Dominguez for substitution of counsel |
Docket Date | 2012-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including June 1, 2012, 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 | 2012-04-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scott D. Kravetz |
Docket Date | 2012-04-02 |
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 | Scott D. Kravetz |
Docket Date | 2012-03-02 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | AA ordered to appear through counsel (OR44C) ~ Within thirty (30) days from the date of this order, the appellant shall appear through counsel and file the initial brief. Failure to comply with this order will be subject the appeal to dismissal. |
Docket Date | 2012-01-18 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Hall, Lamb and Hall, P.A. and Adam J. Lamb, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2011-12-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
Docket Date | 2011-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ANDREW C. HALL |
Docket Date | 2011-11-14 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | AA ordered to appear through counsel (OR44C) |
Docket Date | 2011-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN A. BARROSO |
Docket Date | 2011-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State