Trane U.S., Inc., Appellant(s) v. Tirone Electric, Inc., et al., Appellee(s).
|
3D2023-2267
|
2023-12-26
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16336
|
Parties
Name |
TRANE U.S. INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Raoul G. Cantero, III, W. Dylan Fay, Sara E. Cendejas, Schuyler Analise Smith, Jamie Kainalu Nakoa, Bradley Allan Silverman, Jerry Dean Hamilton
|
|
Name |
TIRONE ELECTRIC, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jared Samuel Ross, Robert Steven Horwitz, Diane H Tutt
|
|
Name |
EDD HELMS AIR CONDITIONING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kevin C. Schumacher, Therese Ann Savona
|
|
Name |
Endurance American Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Specialty Insurance Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
Melissa McMillan Sims, Evelyn Maureen Merchant, Judith Goldstein
|
|
Name |
Great American Insurance Company of NY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Perry Ross Goodman, Brooke Oransky Turetzky, William David Wilson
|
|
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Withdrawn
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DEAUVILLE HOTEL PROPERTY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gonzalo Ramon Dorta, Matias Rafael Dorta, Anthony Accetta, Bruce S. Rogow, Tara A. Campion, Meghan Chandler Moore, Nicole Angela Josephy, Geoffrey Bennett Marks, Lazaro Vazquez
|
|
Docket Entries
Docket Date |
2024-03-21
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Upon consideration, the Joint Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed until the resolution of case no. 3D2022-1453.
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Appellant's Joint Motion to Continue Stay of Appeal, filed on October 28, 2024, is granted. The appellate proceedings are hereby stayed for an additional sixty (60) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Joint Motion To Continue Stay of Appeal
|
On Behalf Of |
Trane U.S., Inc.
|
View |
View File
|
|
Docket Date |
2024-08-30
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Following review of Appellant's Status Report and Joint Motion to Stay Appeal, filed on August 29, 2024, the Joint Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed for an additional sixty (60) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report and Joint Motion to Stay Appeal
|
On Behalf Of |
Trane U.S., Inc.
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
The parties' Joint Motion to Stay Appeal, filed on June 28, 2024, is granted, and the appellate proceedings are hereby stayed an additional sixty (60) days from the date of this Order. The parties shall provide this Court with a status report no later than sixty (60) days from the date of this
Order.
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Joint Motion To Stay Appeal
|
On Behalf Of |
Trane U.S., Inc.
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Upon consideration of the Joint Motion to Stay Appeal, filed on May 1, 2024, the Motion is granted in part. The Stay entered on March 21, 2024, is hereby extended for an additional sixty (60) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Joint Motion To Stay Appeal
|
On Behalf Of |
Trane U.S., Inc.
|
View |
View File
|
|
Docket Date |
2024-03-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2024-03-11
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Record on Appeal Trial Transcripts
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2024-02-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB- 60 days to 04/29/2024
|
On Behalf Of |
Trane U.S., Inc.
|
View |
View File
|
|
Docket Date |
2024-01-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Tirone Electric, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-02
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Legible Conformed Copies of Orders Designated in the Notice of Appeal
|
On Behalf Of |
Trane U.S., Inc.
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-12-28
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 9879760
|
On Behalf Of |
Trane U.S., Inc.
|
View |
View File
|
|
Docket Date |
2023-12-26
|
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 5, 2024.
|
View |
View File
|
|
Docket Date |
2023-12-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-12-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Cases: 22-1943, 22-1453, 22-445, 22-2
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Appellant's Joint Motion to Continue Stay of Appeal is granted, and the stay entered on October 28, 2024, is hereby stayed an additional ninety (90) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-12-26
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Joint Motion To Continue Stay of Appeal
|
On Behalf Of |
Trane U.S., Inc.
|
View |
View File
|
|
Docket Date |
2024-03-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
JOINT MOTION TO STAY APPEAL
|
On Behalf Of |
Trane U.S., Inc.
|
View |
View File
|
|
Docket Date |
2024-03-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
|
View |
View File
|
|
|
TRANE U.S., INC., VS DEAUVILLE HOTEL PROPERTY, LLC, et al.,
|
3D2022-1943
|
2022-11-14
|
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
19-16336
|
Parties
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
TRANE U.S. INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
P. BRANDON PERKINS, BRADLEY A. SILVERMAN, Michael J. Dono, Raoul G. Cantero, JAMIE K. NAKOA, SARA E. CENDEJAS, SCHUYLER A. SMITH, W. Dylan Fay
|
|
Name |
DEAUVILLE HOTEL PROPERTY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
BROOKE O. TURETZKY, Geoffrey B. Marks, Matias R. Dorta, Melissa M. Sims, KEVIN C. SCHUMACHER, Gonzalo R. Dorta, William D. Wilson, MEGHAN C. MOORE, Lazaro Vazquez, JARED S. ROSS, TARA A. CAMPION, Diane H. Tutt, BRUCE S. ROGOW, Anthony Accetta, Perry R. Goodman, Therese A. Savona, Michael Iles, JUDITH B. GOLDSTEIN, NICOLE A. JOSEPHY
|
|
Docket Entries
Docket Date |
2023-01-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE TIRONE ELECTRIC, INC.'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to File a Response to the Motion to Dismiss Appeal is granted to and including January 11, 2023.
|
|
Docket Date |
2023-02-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-02-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-01-23
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-01-23
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Appellant’s Response to Appellee Tirone Electric, Inc.’s Motion to Dismiss Appeal is noted. Upon consideration, the Court grants Appellee Tirone Electric, Inc.’s Motion to Dismiss Appeal, and hereby dismisses this appeal as one taken from a non-appealable, partial final judgment that is interdependent with other claims remaining in the trial court. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”). This dismissal is without prejudice to the filing of an authorized and timely notice of appeal from a final judgment or from a partial final judgment pursuant to Rule 9.110(k).
|
|
Docket Date |
2023-01-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-12-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION TO DISMISS APPEAL
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-12-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
TRANE U.S., INC.
|
|
Docket Date |
2022-12-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
TRANE U.S., INC.
|
|
Docket Date |
2022-11-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TRANE U.S., INC.
|
|
Docket Date |
2022-11-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TRANE U.S., INC.
|
|
Docket Date |
2022-11-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-11-15
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-11-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-11-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
TRANE U.S., INC.
|
|
Docket Date |
2022-11-14
|
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 |
2022-11-14
|
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 November 24, 2022.
|
|
|
Deauville Hotel Property, LLC, Appellant(s), v. Trane U.S. Inc., et al., Appellee(s).
|
3D2022-1453
|
2022-08-22
|
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
19-16336
|
Parties
Name |
DEAUVILLE HOTEL PROPERTY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lazaro Vazquez, Anthony Accetta, Gonzalo Ramon Dorta, Paul Courtney Huck, Jr., Bruce S. Rogow, Geoffrey Bennett Marks, Tara A. Campion
|
|
Name |
TRANE U.S. INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sara E. Cendejas, Raoul G. Cantero, III, W. Dylan Fay, Schuyler Analise Smith, Bradley Allan Silverman, Michael John Dono
|
|
Name |
TIRONE ELECTRIC, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Diane H. Tutt
|
|
Name |
EDD HELMS AIR CONDITIONING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael A. Rosenberg, Adrianna Christine de la Cruz-Muñoz
|
|
Name |
Great American Insurance Company of NY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
First Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Endurance American Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kevin C. Schumacher, Brooke Oransky Turetzky, Judith Beth Goldstein, Perry Ross Goodman, Jamie Kainalu Nakoa, Robert Steven Horwitz, Anthony Lopez, P. Brandon Perkins, William David Wilson, Melissa McMillan Sims, Yolyvee Yizelle Rivera, Evelyn Maureen Merchant, Lowell Peter Karr, Andrea Carolina Faverio, Jared Samuel Ross
|
|
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 12/27/2022
|
|
Docket Date |
2022-09-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-09-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2022-09-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2022-08-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2022-08-29
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-08-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-08-22
|
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 |
2022-08-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2024-04-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-04-10
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellee Trane U.S. Inc.'s Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, and remanded based on the two (2) proposals for settlement, conditioned upon the trial court's determination of the validity and enforceability of the proposals for settlement.
EMAS, SCALES and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-04-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Acknowledgment
|
On Behalf Of |
TIRONE ELECTRIC, INC.
|
|
Docket Date |
2024-01-10
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Upon consideration, Trane U.S., Inc.'s Unopposed Motion to Continue Oral Argument is hereby granted. This cause is removed from the oral argument calendar of Tuesday, February 20, 2024, at 9:30 a.m., and is reset for Tuesday, March 12, 2024, at 9:30 a.m. with fifteen (15) minutes each side for oral argument.
|
View |
View File
|
|
Docket Date |
2024-01-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response to Oral Argument Form
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2024-01-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Unopposed Motion to Reschedule Oral Argument
|
On Behalf Of |
TRANE U.S. INC.
|
|
Docket Date |
2024-01-02
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2023-10-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
View |
View File
|
|
Docket Date |
2023-10-26
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant's Request for Oral Argument
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2023-09-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time- RB - 30 days to 10/27/2023.
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
View |
View File
|
|
Docket Date |
2023-09-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Unopposed Motion for30 day Extension of Time for filing Reply Brief
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2023-08-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2023-08-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee Tirone Electric, Inc.'s Unopposed Motion for Extension of Time to file the answer brief is granted to and including fifteen (15) days from the date of this Order.
|
|
Docket Date |
2023-08-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2023-08-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
TRANE U.S. INC.
|
|
Docket Date |
2023-08-11
|
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 |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2023-08-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2023-06-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 08/11/2023
|
|
Docket Date |
2023-06-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2023-06-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 08/11/2023
|
|
Docket Date |
2023-06-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2023-04-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2023-04-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 06/12/2023
|
|
Docket Date |
2023-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 06/12/2023
|
|
Docket Date |
2023-04-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2023-03-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2023-02-28
|
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 Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 14, 2023, 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 |
2023-02-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR 15 DAY EXTENSION OF TIMEFOR FILING INITIAL BRIEF
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2023-01-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Endurance American Specialty Insurance Company
|
|
Docket Date |
2023-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 02/27/2023
|
|
Docket Date |
2023-01-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-12-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 01/26/2023
|
|
Docket Date |
2022-10-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEAUVILLE HOTEL PROPERTY, LLC
|
|
Docket Date |
2022-10-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-08-22
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
|
|
|
EDD HELMS AIR CONDITIONING, INC., VS TRANE U.S., INC., et al.,
|
3D2022-0445
|
2022-03-14
|
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
19-16336
|
Parties
Name |
EDD HELMS AIR CONDITIONING, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Therese A. Savona
|
|
Name |
TRANE U.S. INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BROOKE O. TURETZKY, P. BRANDON PERKINS, Perry R. Goodman, BRADLEY A. SILVERMAN, MITCHELL SILVER, JARED S. ROSS, BRUCE S. ROGOW, SCHUYLER A. SMITH, William D. Wilson, TARA A. CAMPION, Matias R. Dorta, Michael Iles, Melissa M. Sims, NICOLE A. JOSEPHY, Gonzalo R. Dorta, JUDITH B. GOLDSTEIN, EDUARDO GOMEZ, MEGHAN C. MOORE
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-04-22
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 |
2022-04-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-04-22
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-04-22
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-04-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
EDD HELMS AIR CONDITIONING, INC.
|
|
Docket Date |
2022-04-06
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
TRANE U.S., INC.
|
|
Docket Date |
2022-03-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
EDD HELMS AIR CONDITIONING, INC.
|
|
Docket Date |
2022-03-16
|
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 March 26, 2022.
|
|
Docket Date |
2022-03-14
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
TRANE U.S., INC.
|
|
Docket Date |
2022-03-14
|
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 |
2022-03-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
TRANE U.S., INC., VS DEAUVILLE HOTEL PROPERTY, LLC, et al.,
|
3D2022-0002
|
2022-01-03
|
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
19-16336
|
Parties
Name |
TRANE U.S. INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Dono, SCHUYLER A. SMITH, BRADLEY A. SILVERMAN
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
DEAUVILLE HOTEL PROPERTY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRUCE S. ROGOW, TARA A. CAMPION, Lazaro Vazquez, BROOKE O. TURETZKY, Taylor L. Davis, Perry R. Goodman, JUDITH B. GOLDSTEIN, KEVIN C. SCHUMACHER, Anthony Accetta, Gonzalo R. Dorta, Matias R. Dorta, NICOLE A. JOSEPHY, Michael Iles, William D. Wilson, MEGHAN C. MOORE, DAVID A. WAGNER, JARED S. ROSS, Geoffrey B. Marks, Frederick J. Fein, ANTHONY LOPEZ, Melissa M. Sims
|
|
Docket Entries
Docket Date |
2022-01-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-01-19
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-01-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
TRANE U.S., INC.
|
|
Docket Date |
2022-01-04
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
|
|
Docket Date |
2022-01-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
TRANE U.S., INC.
|
|
Docket Date |
2022-01-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-01-03
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
TRANE U.S., INC.
|
|
Docket Date |
2022-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2022-01-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
|
|
|