Search icon

LUBRIZOL ADVANCED MATERIALS, INC.

Company Details

Entity Name: LUBRIZOL ADVANCED MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2007 (18 years ago)
Document Number: F01000000991
FEI/EIN Number 134143915
Address: 9911 BRECKSVILLE ROAD, CLEVELAND, OH, 44141
Mail Address: 9911 BRECKSVILLE ROAD, CLEVELAND, OH, 44141
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Serra Arnaldo P President 9911 BRECKSVILLE ROAD, CLEVELAND, OH, 441413247

Chief Financial Officer

Name Role Address
Walker Gordon D Chief Financial Officer 29400 LAKELAND BLVD., WICKLIFFE, OH, 44092

Secretary

Name Role Address
GONZALEZ-MAGAZ JOSE R Secretary 29400 LAKELAND BLVD., WICKLIFFE, OH, 44092

Director

Name Role Address
Liebert Rebecca B Director 29400 Lakeland Boulevard, Wickliffe, OH, 44092

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-06-18 LUBRIZOL ADVANCED MATERIALS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 9911 BRECKSVILLE ROAD, CLEVELAND, OH 44141 No data
CHANGE OF MAILING ADDRESS 2003-03-03 9911 BRECKSVILLE ROAD, CLEVELAND, OH 44141 No data
NAME CHANGE AMENDMENT 2001-06-22 NOVEON, INC. No data

Court Cases

Title Case Number Docket Date Status
THE LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC., VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC. 3D2019-2044 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name LUBRIZOL ADVANCED MATERIALS, INC.
Role Appellant
Status Active
Name THE LUBRIZOL CORPORATION
Role Appellant
Status Active
Representations JOY SPILLIS LUNDEEN, KELLY R. MELCHIONDO, JEFFREY J. LAUDERDALE
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations PATRICK S. MONTOYA, ERIC S. BOOS, JON D. DERREVERE, JUAN DIAZ, MICHAEL A. HORNREICH, STEVEN M. APPELBAUM, ROBERT A. CARLSON, JOSEPH M. MATTHEWS, ROBERT H. DE FLESCO, III, GARY F. BAUMANN, CINDY DUQUE BONILLA, ANNE-SOLENNE ROLLAND, PAUL M. WOODSON, ALTON C. HALE, JR., KEVIN C. SCHUMACHER, STUART H. SOBEL, ALAN G. KIPNIS, DAVID B. STAUBER, WILLIAM F. FINK, SCOTT M. SARASON, DONALD A. BLACKWELL, William Allen Bonner, ARMANDO G. HERNANDEZ, SERGIO V. MEDINA, JEFFREY F. BOGERT, JEFFREY B. SHAPIRO, ANDREW S. CONNELL, JR., JILL NEXON BERMAN, BENNETT R. BLACHAR
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-09
Type Event
Subtype File Destroyed
Description File Destroyed ~ (1- USB) Appendix to Initial Brief. 12/09/2022 Destroyed
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing or, Alternatively, for Certification of an Issue Of Great Public Importance is hereby denied. SALTER, LOGUE and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC,OR, ALTERNATIVELY, CERTIFICATION OF ISSUE OF GREATPUBLIC IMPORTANCE
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellants The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Upon consideration of the appellants Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.’s Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice Fee for Jeffrey J. Lauderdale
On Behalf Of THE LUBRIZOL CORPORATION
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey J. Lauderdale, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Jeffrey J. Lauderdale shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Appellants, The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.'s Motion for Substitution of Counsel is granted as stated in the Motion.
Docket Date 2020-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of THE LUBRIZOL CORPORATION
Docket Date 2020-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION OF JEFFREY J. LAUDERDALE,ESQ. TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510
On Behalf Of THE LUBRIZOL CORPORATION
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, JUNE 3, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE LUBRIZOL DEFENDANTS' MOTIONFOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES (Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.)
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2020-02-06
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 LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF AND REPLY BRIEF
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITH INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ Received Appendix to Initial Brief of Appellants (1- USB) Located in the Vault. 12/09/2022(1- USB) Appendix to Initial Brief Destroyed
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
Docket Date 2019-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
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.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE LUBRIZOL CORPORATION
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE LUBRIZOL CORPORATION
LEVIEV BOYMELGREEN MARQUIS DEVELOPERS, LLC, etc., VS MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2019-1243 2019-06-26 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
16-20726

Parties

Name Leviev Boymelgreen Marquis Developers, LLC
Role Appellant
Status Active
Representations Randell H. Rowe, IV, HANNAH M. TYSON, JASON R. MOYER, ANGELIKA M. VANDENBERG, COLLIN A. MIXON
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Name ARQUITECTONICA INTERNATIONAL CORPORATION
Role Appellee
Status Active
Name MARQUIS MIAMI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRUCE R. CALDERON, MARK J. RAGUSA, JON D. DERREVERE, Alan S. Rosenberg, DOUGLAS J. KRESS, JORDAN C. KAY, George R. Truitt, Jr., NANCY STONER, MICHAEL J. FRIEDMAN, KELLY R. MELCHIONDO, MARY NIKEZIC, NICOLE D. MOSS, JON MICHAEL KENDRICK, RYAN M. CHARLSON, JOY SPILLIS LUNDEEN, Dana Chaaban, SCOTT D. REMBOLD, PETER S. BAUMBERGER, WILLIAM W. VERTES, MIKE PISCITELLI, JASON M. RODGERS-DA CRUZ, NICHOLAS D. SIEGFRIED, MICHAEL F. SUAREZ, D. BRYAN HILL, JR., RONALD S. NISONSON, JASON E. HANDIN, ERIC S. BOOS, ALICIA Z. GROSS, JOSEPH W. DOWNS, III, Michael Jay Rune, II
Name DECK TIGHT ROOFING SERVICES, INC.
Role Appellee
Status Active
Name KM PLAZA, LLC
Role Appellee
Status Active
Name LUBRIZOL ADVANCED MATERIALS, INC.
Role Appellee
Status Active
Name FORM WORKS, INC.
Role Appellee
Status Active
Name KATZ MELTZER CONSTRUCTION COMPANY
Role Appellee
Status Active
Name THE LUBRIZOL CORPORATION
Role Appellee
Status Active
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Name OTIS ELEVATOR COMPANY
Role Appellee
Status Active
Name PLAZA CONTRACTING COMPANY LLC
Role Appellee
Status Active
Name GAMMA USA, INC.
Role Appellee
Status Active
Name NORTHSTAR FIRE PROTECTION, INC.
Role Appellee
Status Active
Name M. Ecker & Company Florida, Inc.
Role Appellee
Status Active
Name Northstar Fire Protections, Inc.
Role Appellee
Status Active
Name NOVA ENGINEERING AND ENVIRONMENTAL, LLC
Role Appellee
Status Active
Name STEVEN FELLER P.E., INC.
Role Appellee
Status Active
Name DESIMONE CONSULTING ENGINEERS, LLC
Role Appellee
Status Active
Name ALLIED TUBE & CONDUIT CORPORATION
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant's motion to compel
Docket Date 2019-09-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL THECLERK TO REVISE INDEX AND RECORD, ORIN THE ALTERNATIVE, FOR ORDER OFSATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-09-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TOCOMPEL THE CLERK TO REVISE INDEX ANDRECORD, OR IN THE ALTERNATIVE, FORORDER OF SATISFACTION, AND MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellant’s status report filed on September 17, 2019, the abatement entered on August 19, 2019 is hereby lifted. The appeal shall proceed accordingly.
Docket Date 2019-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Partial Stipulation of Dismissal filed on October 30, 2019, and the Stipulation of Dismissal filed on November 11, 2019, are recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-30
Type Notice
Subtype Notice
Description Notice ~ PARTIAL STIPULATION OF DISMISSAL
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Clerk of Courts for the Eleventh Judicial Circuit’s response and the corrected record on appeal filed on October 25, 2019, are noted. Upon consideration, appellant’s Third Motion to Compel is hereby denied as moot.
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ CLERK OF COURT RESPONSE
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2nd Corrected Record on Appeal ( Including supplemental Pleadings)
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Clerk of the Eleventh Judicial Circuit is ordered to file a responseto the appellant's Third Motion to Compel within ten (10) days from the date of this Order. In its response, the Clerk shall explain whether it has complied with this Court's previous orders regarding the record and if it has not complied, it shall explain why not.
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 25 days to 11/12/19
Docket Date 2019-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S THIRD MOTIONTO COMPEL THE CLERK
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S THIRD MOTION TO COMPEL THE CLERK
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-10-03
Type Response
Subtype Response
Description RESPONSE ~ ARQUITECTONICA'S RESPONSE TO APELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN THE ALTERNATIVE, FOR ORDER OF SATISFACTION, AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marquis Miami Condominium Association, Inc.
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to compel is granted. The Clerk of the Circuit Court shall, within ten (10) days from the date of this order, revise the index and the record on appeal so that they comply with applicable Rules and so they contain no typographical errors or pagination errors.
Docket Date 2019-10-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE STEVEN FELLER, P.E.'S RESPONSE TO APPELLANT'S MOTION TO COMPEL THE CLERK TO REVISE INDEX AND RECORD, OR IN ALTERNATIVE, FOR ORDER OF SATISFACTION AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Marquis Miami Condominium Association, Inc.
Docket Date 2019-09-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANTTO COURT ORDER
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including October 18, 2019.
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to hold the appeal in abeyance is granted, and the appeal is held in abeyance awaiting of an order disposing of appellant’s motion for rehearing. Appellant shall file a status report within thirty (30) days of the date of this order. Upon consideration of appellant’s motion to compel the clerk to prepare the record, within ten (10) days from the date of this order, the Clerk of the Circuit Court is ordered comply with the directions stated in the motion or file a response to the appellant’s motion to compel.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of Leviev Boymelgreen Marquis Developers, LLC
Docket Date 2019-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 13, 2019.
Docket Date 2019-06-26
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 2019-06-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State