Search icon

PARK WEST GALLERIES, INC.

Company Details

Entity Name: PARK WEST GALLERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Aug 1978 (46 years ago)
Document Number: 841326
FEI/EIN Number 381941015
Address: 29469 NORTHWESTERN HWY., SOUTHFIELD, MI, 48034
Mail Address: 29469 NORTHWESTERN HWY., SOUTHFIELD, MI, 48034
Place of Formation: MICHIGAN

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
SCAGLIONE, ALBERT P. President 28238 HARWICH, FARMINGTON HILLS, MI, 48334

Treasurer

Name Role Address
SCAGLIONE, ALBERT P. Treasurer 28238 HARWICH, FARMINGTON HILLS, MI, 48334

Director

Name Role Address
SCAGLIONE, ALBERT P. Director 28238 HARWICH, FARMINGTON HILLS, MI, 48334

Secretary

Name Role Address
SCAGLIONE, AMELIA Secretary 28238 HARWICH, FARMINGTON HILLS, MI, 48334

Events

Event Type Filed Date Value Description
REINSTATEMENT 1983-11-22 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
HILARIO ANDRES OMIER BARTICE VS CARNIVAL CORPORATION, ETC. SC2021-0405 2021-03-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1461

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA024296000001

Parties

Name Hilario Andres Omier Bartice
Role Petitioner
Status Active
Representations Christopher J. Bailey
Name PARK WEST GALLERIES, INC.
Role Respondent
Status Active
Name CARNIVAL CRUISE LINES (D/B/A)
Role Respondent
Status Active
Name CARNIVAL CORPORATION
Role Respondent
Status Active
Representations Mr. Paul J. Schwiep, Mr. John E. Thornton Jr., Jeffrey B. Crockett
Name Hon. Pedro P. Echarte Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-03-16
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-03-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Hilario Andres Omier Bartice
View View File
GOJKO DURKOVIC VS PARK WEST GALLERIES, INC., et al., 3D2016-0765 2016-04-05 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
15-11191

Parties

Name GOJKO DURKOVIC
Role Appellant
Status Active
Representations ROBERT D. PELTZ, LOUIS A. VUCCI
Name PRINCESS CRUISE LINES, LTD.
Role Appellee
Status Active
Name PARK WEST GALLERIES, INC.
Role Appellee
Status Active
Representations PAUL J. SCHWIEP, JEFFREY BRADFORD MALTZMAN, Jeffrey B. Crockett
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of PARK WEST GALLERIES, INC.
Docket Date 2017-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GOJKO DURKOVIC
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOJKO DURKOVIC
Docket Date 2017-01-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 24 days to 3/3/17
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOJKO DURKOVIC
Docket Date 2017-01-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PARK WEST GALLERIES, INC.
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PARK WEST GALLERIES, INC.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PARK WEST GALLERIES, INC.
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/18/17
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 12/19/16
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PARK WEST GALLERIES, INC.
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARK WEST GALLERIES, INC.
Docket Date 2016-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of GOJKO DURKOVIC
Docket Date 2016-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOJKO DURKOVIC
Docket Date 2016-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( SEALED)
Docket Date 2016-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ CORRECTED ORDER-
Docket Date 2016-07-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The agreed motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-07-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GOJKO DURKOVIC
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/12/16
Docket Date 2016-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOJKO DURKOVIC
Docket Date 2016-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOJKO DURKOVIC
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/13/16
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GOJKO DURKOVIC
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State