Search icon

1000 BRICKELL, LTD.

Company Details

Entity Name: 1000 BRICKELL, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 28 Jun 1982 (43 years ago)
Document Number: A12761
FEI/EIN Number 592208441
Address: 121 ALHAMBRA PLAZA, SUITE 1600, CORAL GABLES, FL, 33134, US
Mail Address: 121 ALHAMBRA PLAZA, SUITE 1600, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pineiro Enrique Agent 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134

General Partner

Name Role
HAMMOND VENTURE, INC. General Partner

Events

Event Type Filed Date Value Description
AMENDED AND RESTATED CERTIFICATE 1987-03-31 No data No data
AMENDMENT 1986-01-20 No data No data
AMENDMENT 1985-03-06 No data No data

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI, VS 1000 BRICKELL, LTD., etc., et al., 3D2023-0950 2023-05-30 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
14-11755

Parties

Name City of Miami
Role Appellant
Status Active
Representations Eric J. Eves
Name 1000 BRICKELL, LTD.
Role Appellee
Status Active
Representations Scott D. Kravetz, Richard D. Shane
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation of Dismissal of Appeal
On Behalf Of City of Miami
Docket Date 2023-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion for Extension of Stay is granted, and the stay entered on June 2, 2023, is hereby extended for an additional thirty (30) days from the date of this Order.
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed Motion for Extension of Stay
On Behalf Of City of Miami
Docket Date 2023-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Miami
Docket Date 2023-06-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Unopposed Motion to Abate Appeal is treated as a motion to stay, and the appellate proceedings are hereby stayed for a period of thirty (30) days from the date of this Order, pending a settlement. If settlement is not completed within thirty (30) days, the parties may move for an extension of the stay.
Docket Date 2023-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami
Docket Date 2023-05-31
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED MOTION TO ABATE APPEAL
On Behalf Of City of Miami
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2023-05-30
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 2023-05-31
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 June 10, 2023.
CITY OF MIAMI, VS 1000 BRICKELL, LTD., etc., 3D2022-1897 2022-11-04 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
14-11755

Parties

Name City of Miami
Role Appellant
Status Active
Representations Eric J. Eves
Name 1000 BRICKELL, LTD.
Role Appellee
Status Active
Representations Scott D. Kravetz, Richard D. Shane
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation for Dismissal of Appeal
On Behalf Of City of Miami
Docket Date 2023-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion for Extension of Stay is granted, and the stay entered on June 1, 2023, is hereby extended an additional thirty (30) days from the date of this Order.
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed Motion for Extension of Stay
On Behalf Of City of Miami
Docket Date 2023-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Unopposed Motion to Abate Appeal is treated as an unopposed motion to stay, and the appellate proceedings are hereby stayed, pending settlement, for a period of thirty (30) days from the date of this Order. If the settlement is not completed within the thirty (30) days, the parties may move for an extension of the stay.
Docket Date 2023-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami
Docket Date 2023-05-30
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED MOTION TO ABATE APPEAL
On Behalf Of City of Miami
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/31/2023
Docket Date 2023-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 5/1/23
Docket Date 2023-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2023-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2023-03-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal and Motion for Extension of Time to File Initial Brief, filed on March 1, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion. Appellant’s initial brief is due within seven (7) days from the date of this Order.
Docket Date 2023-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEALANDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of City of Miami
Docket Date 2023-02-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-01
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 Extension of Time to File the Initial Brief is granted to and including March 1, 2023.
Docket Date 2023-01-27
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 City of Miami
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 01/30/2023
Docket Date 2022-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Following review of the Response to the Motion to Expedite Appeal, Appellee’s Motion is hereby denied.
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO EXPEDITE APPEAL
On Behalf Of City of Miami
Docket Date 2022-11-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Expedite Appeal.
Docket Date 2022-11-14
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLEE'S MOTION TO EXPEDITE APPEAL
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2022-11-04
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 14, 2022.
Docket Date 2022-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of City of Miami
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 22-1347, 20-1046
On Behalf Of City of Miami
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
CITY OF MIAMI, VS 1000 BRICKELL, LTD., 3D2022-1347 2022-08-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11755

Parties

Name City of Miami
Role Appellant
Status Active
Representations Eric J. Eves
Name 1000 BRICKELL, LTD.
Role Appellee
Status Active
Representations Richard D. Shane, Scott D. Kravetz
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-24
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Respondent’s Response to the Emergency Motion for Stay, and Petitioner’s Reply thereto, are noted. Following review of the Emergency Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Petitioner’s Emergency Motion for Stay is hereby denied as moot.
Docket Date 2022-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of City of Miami
Docket Date 2022-08-22
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF EMERGENCY MOTION FOR STAY
On Behalf Of City of Miami
Docket Date 2022-08-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S EMERGENCY MOTION FOR STAY
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2022-08-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within ten (10) days from the date of this Order, to the Emergency Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-08-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION FOR STAY
On Behalf Of City of Miami
Docket Date 2022-08-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ EMERGENCY PETITION FOR WRIT OF MANDAMUS PRIOR CASE: 20-1046
On Behalf Of City of Miami
Docket Date 2022-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of City of Miami
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
CITY OF MIAMI VS 1000 BRICKELL, LTD., ETC. SC2022-0814 2022-06-21 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
132014CA011755000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1046

Parties

Name City of Miami
Role Petitioner
Status Active
Representations Eric J. Eves
Name 1000 BRICKELL, LTD.
Role Respondent
Status Active
Representations Richard D. Shane, Scott D. Kravetz
Name 1000 BRICKELL, INC.
Role Respondent
Status Active
Name Hon. Barbara Areces
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 2022-09-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-08-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Amended Brief in Opposition to Jurisdiction
On Behalf Of 1000 Brickell, LTD.
View View File
Docket Date 2022-08-16
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's Brief in Opposition to Jurisdiction, which was filed with this Court on August 12, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before August 23, 2022, to file an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2022-08-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief in Opposition to Jurisdiction -- Stricken 8/16/2022. Does not contain a statement of the issues.
On Behalf Of 1000 Brickell, LTD.
View View File
Docket Date 2022-07-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Brief of Petitioner on Jurisdiction
On Behalf Of City of Miami
View View File
Docket Date 2022-07-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request for Oral Argument
On Behalf Of City of Miami
View View File
Docket Date 2022-06-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-06-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of City of Miami
View View File
Docket Date 2022-06-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-06-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time to Serve Jurisdictional Brief
On Behalf Of City of Miami
View View File
Docket Date 2022-06-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 21, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of City of Miami
View View File
1000 BRICKELL, LTD., etc., VS CITY OF MIAMI, 3D2020-1046 2020-07-27 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
14-11755

Parties

Name 1000 BRICKELL, LTD.
Role Appellant
Status Active
Representations Scott D. Kravetz, Richard D. Shane
Name City of Miami
Role Appellee
Status Active
Representations Eric J. Eves
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF CORRECTING SCRIVENER'S ERROR
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of Miami
Docket Date 2022-09-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2022-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, Appellee’s Motion for Rehearing En Banc is denied.
Docket Date 2022-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-06-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of City of Miami
Docket Date 2022-06-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION
Docket Date 2022-06-08
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2022-05-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S MOTION FOR REHEARINGEN BANC, REHEARING, OR CLARIFICATION
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2022-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING EN BANC, REHEARING, OR CLARIFICATION *See Opinion issued 6/8/22
On Behalf Of City of Miami
Docket Date 2022-04-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded. *OPINION WITHDRAWN, See Opinion issued 6/8/22
Docket Date 2022-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-12-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2021-12-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF ATTORNEY APPEARANCE
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2021-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2021-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 9/13/2021
Docket Date 2021-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2021-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 07/23/2021
Docket Date 2021-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including twenty-five (25) days from the date of this Order.
Docket Date 2021-06-14
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 City of Miami
Docket Date 2021-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on June 4, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Miami
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35 days to 06/07/2021
Docket Date 2021-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 05/03/2021
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2021-02-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on February 2, 2021, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2021-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2021-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2021-02-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/2/2021
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/04/2020
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami
Docket Date 2020-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of 1000 BRICKELL, LTD.
Docket Date 2020-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Date of last update: 01 Feb 2025

Sources: Florida Department of State