Search icon

AIRBNB, INC. - Florida Company Profile

Company Details

Entity Name: AIRBNB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2015 (10 years ago)
Document Number: F15000003781
FEI/EIN Number 263051428

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 888 Brannan St, San Francisco, CA, 94103, US
Mail Address: 888 Brannan St, San Francisco, CA, 94103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JORDAN JEFFREY Director 888 BRANNAN ST #4, SAN FRANCISCO, CA, 94103
LIN ALFRED Director 888 BRANNAN ST #4, SAN FRANCISCO, CA, 94103
BLECHARCZYK NATHAN Director 888 BRANNAN ST #4, SAN FRANCISCO, CA, 94103
MATHER ANN Director 888 BRANNAN ST #4, SAN FRANCISCO, CA, 94103
CHESKY BRIAN Chief Executive Officer 888 BRANNAN ST #4, SAN FRANCISCO, CA, 94103
GEBBIA JOSEPH Director 888 BRANNAN ST #4, SAN FRANCISCO, CA, 94103
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 888 Brannan St, #4, San Francisco, CA 94103-4928 -
CHANGE OF MAILING ADDRESS 2025-01-17 888 Brannan St, #4, San Francisco, CA 94103-4928 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 888 Brannan St, #4, San Francisco, CA 94103 -
CHANGE OF MAILING ADDRESS 2024-04-02 888 Brannan St, #4, San Francisco, CA 94103 -

Court Cases

Title Case Number Docket Date Status
AIRBNB, INC. VS JOHN DOE, ET AL. SC2020-1167 2020-08-06 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
412018CA002203CAAXMA

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D19-1383

Parties

Name AIRBNB, INC.
Role Petitioner
Status Active
Representations Eric J. Simonson, Joel S. Perwin, Rhett C. Parker, Karl J. Brandes
Name Wayne Natt
Role Respondent
Status Active
Representations Michael D. Gelety
Name John Doe (SC20-1167)
Role Respondent
Status Active
Representations Thomas J. Seider, Damian Mallard, Torri D. Macarages
Name Jane Doe (SC20-1167)
Role Respondent
Status Active
Name MIAMI INTERNATIONAL ARBITRATION SOCIETY, INC.
Role Amicus - No Position
Status Active
Representations Harout Jack Samra, Edward M. Mullins, William K. Hill, Carlos F. Concepcion
Name Angela Downes
Role Amicus - Respondent
Status Active
Name Jill I. Gross
Role Amicus - Respondent
Status Active
Name George A. Bermann
Role Amicus - Respondent
Status Active
Representations Courtney R. Brewer, Jonathan A. Martin
Name Richard D. Faulkner
Role Amicus - Respondent
Status Active
Name Clark Freshman
Role Amicus - Respondent
Status Active
Name Henry Allen Blair
Role Amicus - Respondent
Status Active
Representations Edward Kerr, Elliott V. Mitchell
Name American Association for Justice
Role Amicus - Respondent
Status Active
Representations Bryan S. Gowdy, Linnet R. Davis-Stermitz
Name Philip J. Loree Jr.
Role Amicus - Respondent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Name Public Justice, P.C.
Role Amicus - Respondent
Status Active
Name Imre Stephen Szalai
Role Amicus - Respondent
Status Active
Name Hon. Charles P. Sniffen
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Miami International Arbitration Society is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-12-08
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ USSC LETTER DATED 12/5/2022: The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied.
View View File
Docket Date 2022-08-05
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ USSC LETTER DATED 8/2/2022:The petition for a writ of certiorari in the above entitled case was filed on July 29, 2022 and placed on the docket August 2, 2022 as No. 22-102.
View View File
Docket Date 2022-06-28
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ Letter dated June 21, 2022:The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on June 21, 2022, extended the time to and including July 29, 2022.
View View File
Docket Date 2022-04-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-04-21
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-03-31
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondents' motion for attorneys' fees is hereby denied.
Docket Date 2022-03-31
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: We hold that, because Airbnb's Terms of Service incorporate by reference the AAA Rules that expressly delegate arbitrability determinations to an arbitrator, the agreement clearly and unmistakably evidences the parties' intent to empower an arbitrator, rather than a court, to resolve questions of arbitrability. Accordingly, we quash the Second District's decision in Natt and approve the Fifth District's decision in Reunion and the Third District's decision in Glasswall to the extent they are consistent with this opinion. The case is remanded to the district court for further proceedings consistent with this opinion. It is so ordered.
View View File
Docket Date 2021-11-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-09-08
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, November 3, 2021.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-08-16
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioner Airbnb, Inc.
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2021-08-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 23, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-08-09
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioner's Agreed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2021-07-26
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Brief of Professor George A. Bermann in Support of Respondents
On Behalf Of George A. Bermann
View View File
Docket Date 2021-07-19
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amici Curiae Brief of the American Association for Justice, the Florida Justice Association, and Public Justice in Support of Respondents
On Behalf Of American Association for Justice
View View File
Docket Date 2021-07-16
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amici Curiae Brief of Henry Allen Blair, Angela Downes, Richard D. Faulkner, Clerk Freshman, Jill I. Gross, Philip J. Loree, Jr., and Imre Stephen Szalai, in Support of the Position of the Respondents
On Behalf Of Henry Allen Blair
View View File
Docket Date 2021-07-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the American Association for Justice, Public Justice, P.C., and the Florida Justice Association is hereby granted and they are allowed to file brief only in support of Respondents. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-07-14
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of American Association for Justice
View View File
Docket Date 2021-07-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Unopposed Motion for Leave for the American Association for Justice, Public Justice, P.C., and the Florida Justice Association to Appear as Amici Curiae in Support of Respondents
On Behalf Of American Association for Justice
View View File
Docket Date 2021-07-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of John Doe (SC20-1167)
View View File
Docket Date 2021-07-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief on Merits
On Behalf Of John Doe (SC20-1167)
View View File
Docket Date 2021-07-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMENDED MOTION FOR LEAVE OF COURT TO FILE AMICI CURIAE BRIEF
On Behalf Of Henry Allen Blair
View View File
Docket Date 2021-07-01
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Henry Allen Blair, Angela Downes, Richard D. Faulkner, Clark Freshman, Jill I. Gross, Philip J. Loree, Jr., and Imre Stephen Szalai is hereby granted and they are allowed to file brief only in support of Respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-06-30
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion for Leave of Court to File Amici Curiae Brief -- Amended motion filed July 1, 2021.
On Behalf Of Henry Allen Blair
View View File
Docket Date 2021-06-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 9, 2021, in which to serve the answer brief on the merits. 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.
Docket Date 2021-06-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondents' Unopposed Motion for Extension of Time to Serve Answer Brief on the Merits
On Behalf Of John Doe (SC20-1167)
View View File
Docket Date 2021-05-27
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of the Miami International Arbitration Society in Support of the Position of the Petitioner, Airbnb, Inc.
On Behalf Of Miami International Arbitration Society
View View File
Docket Date 2021-05-25
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 2, 2021, in which to serve the answer brief on the merits. 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.
Docket Date 2021-05-24
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondents' Unopposed Motion for Extension of Time to Serve Answer Brief on the Merits
On Behalf Of John Doe (SC20-1167)
View View File
Docket Date 2021-05-12
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Miami International Arbitration Society is granted and said amicus curiae is allowed to and including May 27, 2021, in which to serve the brief on the merits. 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.
Docket Date 2021-05-12
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ Unopposed Motion for Extension of Time to File Amicus Curiae Brief
On Behalf Of Miami International Arbitration Society
View View File
Docket Date 2021-05-03
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Brief of Petitioner Airbnb, Inc.
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2021-03-31
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2021-03-23
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Agreed Motion for Extension of Time to Serve Brief of Petitioner Airbnb, Inc.
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-10-14
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondents' Motion for Attorneys' Fees in this Discretionary Review Proceeding
On Behalf Of John Doe (SC20-1167)
View View File
Docket Date 2020-10-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of John Doe (SC20-1167)
View View File
Docket Date 2020-09-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including October 14, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-09-11
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of John Doe (SC20-1167)
View View File
Docket Date 2020-08-14
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ In light of the filing of petitioner's amended appendix filed with this Court on August 13, 2020, it is ordered that petitioner's appendix filed with this Court on August 13, 2020, is hereby stricken.
Docket Date 2020-08-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-13
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-11
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Eric J. Simonson on behalf of Airbnb, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on August 11, 2020.
Docket Date 2020-08-11
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-06
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT DIR CONF
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-19
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ Amicus Curiae Professor George Bermann's Unopposed Motion for Extension of Time to Serve Amicus Brief
On Behalf Of George A. Bermann
View View File
Docket Date 2021-07-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by George A. Bermann is hereby granted and they are allowed to file brief only in support of Respondents. The motion for extension of time filed in the above case by George A. Bermann is granted and said amicus curiae is allowed to and including July 26, 2021, in which to serve the answer brief on the merits. 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.
Docket Date 2021-05-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion for Leave of Court to File an Amicus Curiae Brief
On Behalf Of Miami International Arbitration Society
View View File
Docket Date 2021-03-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 6, 2021, in which to serve the initial brief on the merits. 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.
Docket Date 2021-03-02
Type Order
Subtype Dual Basis Juris Accept/Decline (OA Later Date)
Description ORDER-DUAL BASIS JURIS ACCEPT/DECLINE (OA LATER DATE) ~ The Court accepts jurisdiction of this case as to the Certified Direct Conflict.Petitioner's initial brief on the merits must be served on or before April 6, 2021; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before March 29, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for parties will be notified of the oral argument date approximately sixty days prior to oral argument.
ANNE M. GANNON, ETC. VS AIRBNB, INC., ET AL. SC2020-0957 2020-07-01 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000428XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-541

Parties

Name PALM BEACH COUNTY INC.
Role Petitioner
Status Active
Name TRIPADVISOR LLC
Role Respondent
Status Active
Name AIRBNB, INC.
Role Respondent
Status Active
Representations Kenneth B. Bell, Nicole K. Atkinson, Amy S. L. Terwilleger
Name AIRBNB PAYMENTS, INC.
Role Respondent
Status Active
Name Homeaway, Inc.
Role Respondent
Status Active
Name HOMEAWAY.COM, INC.
Role Respondent
Status Active
Name Florida Restaurant and Lodging Association
Role Amicus - Petitioner
Status Interim
Representations Jonathan L. Williams
Name Hon. James Edward Nutt
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active
Name ANNE M. GANNON
Role Petitioner
Status Active
Representations Philip M. Burlington, Adam Richardson, Jeffrey M. Liggio, Louis M. Silber, Olivia D. Liggio

Docket Entries

Docket Date 2020-07-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of ANNE M. GANNON
View View File
Docket Date 2020-10-19
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).
Docket Date 2020-09-15
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Florida Restaurant and Lodging Association
View View File
Docket Date 2020-08-26
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-25
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' jurisdictional brief, which was filed with this Court on August 24, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before September 1, 2020, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. A preliminary statement is not required in the contents of a brief; however, if it is included, it must be included in the computation.
Docket Date 2020-08-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 8/25/20, exceeds page limit.**
On Behalf Of Airbnb, Inc.
View View File
Docket Date 2020-08-17
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA RESTAURANT AND LODGING ASSOCIATION'S NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Restaurant and Lodging Association
View View File
Docket Date 2020-07-13
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of ANNE M. GANNON
View View File
Docket Date 2020-07-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-07-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CLASS CONST OFCR/DIRECT CONFL
On Behalf Of ANNE M. GANNON
View View File
Docket Date 2020-07-14
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 23, 2020, 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.
Docket Date 2020-07-06
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
HOTEL ASSOCIATION OF NEW YORK CITY, INC., VS AIRBNB, INC., et al., 3D2019-1222 2019-06-24 Closed
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3624

Parties

Name HOTEL ASSOCIATION OF NEW YORK CITY, INC.
Role Appellant
Status Active
Representations KAREN WILLIAMS KAMMER
Name AIRBNB, INC.
Role Appellee
Status Active
Representations BRAD D. BRIAN, Joel S. Perwin, JONATHAN H. BLAVIN, DAVID M. BUCKNER, DARIO A. PEREZ, MICHAEL T. WILLIAMS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME OF HOTEL ASSOCIATION OF NEW YORK CITY TO FILE MOTIONS FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of HOTEL ASSOCIATION OF NEW YORK CITY, INC.
Docket Date 2019-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOTEL ASSOCIATION OF NEW YORK CITY, INC.
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner Hotel Association of New York City, Inc.’s unopposed motion for extension of time to file a reply to the response to the petition for review is granted to and including August 13, 2019.
Docket Date 2019-07-24
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 OF PETITIONER HOTEL ASSOCIATIONOF NEW YORK CITYFOR ENLARGEMENT OF TIME TO SERVE REPLYIN FURTHER SUPPORT OF PETITION FOR REVIEW
On Behalf Of HOTEL ASSOCIATION OF NEW YORK CITY, INC.
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR REVIEW
On Behalf Of AIRBNB, INC.
Docket Date 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s Notice of Voluntary Dismissal Pursuant to Rule 9.350 of The Florida Rules of Appellate Procedure filed on April 8, 2020, is noted.
Docket Date 2020-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER THE HOTEL ASSOCIATION OF NEW YORK CITY, INC.'SNOTICE OF VOLUNTARY DISMISSALPURSUANT TO RULE 9.350 OF THEFLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of HOTEL ASSOCIATION OF NEW YORK CITY, INC.
Docket Date 2020-03-12
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioner’s Unopposed Motion for Extension of Time to File Motions for Rehearing, Rehearing En Banc, and Certification is granted to and including April 20, 2020.
Docket Date 2019-07-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR REVIEW
On Behalf Of AIRBNB, INC.
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for review is granted to and including July 24, 2019.
Docket Date 2019-06-25
Type Notice
Subtype Notice
Description Notice ~ OF E-MAIL DESIGNATION
On Behalf Of AIRBNB, INC.
Docket Date 2019-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR REVIEW
On Behalf Of AIRBNB, INC.
Docket Date 2019-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-24
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 18-1640, 18-1639, 17-2795
On Behalf Of HOTEL ASSOCIATION OF NEW YORK CITY, INC.
Docket Date 2019-06-24
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 fifteen (15) days of the date of this order to the petition for review. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RULE 9.100(d) PETITION FOR REVIEW
On Behalf Of HOTEL ASSOCIATION OF NEW YORK CITY, INC.
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
JOHN DOE AND JANE DOE VS WAYNE NATT AND AIRBNB, INC. 2D2019-1383 2019-04-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-2203

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Representations THOMAS J. SEIDER, ESQ., DAMIAN B. MALLARD, ESQ., ALAN L. PEREZ, ESQ.
Name JANE DOE, LLC
Role Appellant
Status Active
Name WAYNE NATT
Role Appellee
Status Active
Representations RHETT CONLON PARKER, ESQ., KARL J. BRANDES, ESQ., RALPH WILLIAM CONFREDA, JR., ESQ., ERIC J. SIMONSON, ESQ., JOEL S. PERWIN, ESQ., WILLIAM L. GRIMSLEY, ESQ., MICHAEL D. GELETY, ESQ., Charles Stoecker, ESQ.
Name AIRBNB, INC.
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-16
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description on remand from supreme court ~ AMENDED
Docket Date 2022-04-22
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description on remand from supreme court
Docket Date 2022-04-21
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2022-03-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2021-03-31
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2020-08-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-08-06
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of WAYNE NATT
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAYNE NATT
Docket Date 2020-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER W/ OPINION DATED 7/10/2020.
Docket Date 2020-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ; remanded with instructions; conflict certified.
Docket Date 2020-05-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONFOR REHEARING EN BANC, AND IN THE ALTERNATIVE, REQUESTFOR CERTIFICATION FROM THE EN BANC PANEL
On Behalf Of JOHN DOE
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellants' motion for extension of time to file a response is granted for 15 days from the date of this order.
Docket Date 2020-04-24
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 TOFILE RESPONSE TO APPELLEES' MOTION FOR REHEARING ENBANC, AND IN THE ALTERNATIVE, REQUEST FOR CERTIFICATIONFROM THE EN BANC PANEL
On Behalf Of JOHN DOE
Docket Date 2020-04-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND IN THE ALTERNATIVE, REQUEST FOR CERTIFICATION FROM THE EN BANC PANEL
On Behalf Of WAYNE NATT
Docket Date 2020-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants have filed a motion for appellate attorney's fees pursuant to a proposal for settlement. The Appellants' motion for appellate attorney's fees is remanded to the trial court. If the Appellants hereafter establish their entitlement to attorney's fees pursuant to section 768.79, Florida Statutes (2019) and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award them all of the reasonable appellate attorney's fees they incurred.
Docket Date 2020-03-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ; remanded with instructions; conflict certified. **WITHDRAWN**
Docket Date 2019-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of WAYNE NATT
Docket Date 2019-11-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-LEV APPEAR A/FOREIGN CNSEL ~ Attorney Eric J. Simonson's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida Attorney Charles E. Stoecker with all submissions when serving foreign attorney Eric J. Simonson with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2019), if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-11-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ ERIC J. SIMONSON
On Behalf Of WAYNE NATT
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 04, 2019, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DOE
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by September 13, 2019.
Docket Date 2019-08-12
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 JOHN DOE
Docket Date 2019-07-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WAYNE NATT
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 15, 2019.
Docket Date 2019-06-06
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 WAYNE NATT
Docket Date 2019-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN DOE
Docket Date 2019-05-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN DOE
Docket Date 2019-05-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN DOE
Docket Date 2019-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' CONDITIONAL MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JOHN DOE
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days from the date of this order.
Docket Date 2019-05-07
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 JOHN DOE
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by May 7, 2019.
Docket Date 2019-04-18
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 JOHN DOE
Docket Date 2019-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAYNE NATT
Docket Date 2019-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JOHN DOE
ANNE GANNON, in her capacity as PALM BEACH COUNTY TAX COLLECTOR, on behalf of PALM BEACH COUNTY VS AIRBNB, INC., et al. 4D2019-0541 2019-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000428XXXXMBAO

Parties

Name PALM BEACH COUNTY INC.
Role Appellant
Status Active
Name ANNE GANNON
Role Appellant
Status Active
Representations Adam J. Richardson, Louis M. Silber, Jeffrey M. Liggio, Philip M. Burlington, Geoff S. Stahl, Olivia Liggio
Name PALM BEACH COUNTY TAX COLLECTOR
Role Appellant
Status Active
Name TRIP ADVISOR, LLC
Role Appellee
Status Active
Name HOMEAWAY.COM, INC.
Role Appellee
Status Active
Name AIRBNB PAYMENTS, INC.
Role Appellee
Status Active
Name HOMEAWAY, INC.
Role Appellee
Status Active
Name AIRBNB, INC.
Role Appellee
Status Active
Representations JEFFREY A. ROSSMAN, CRAIG PRIMIS, Nicole K. Atkinson, Amy Terwilleger, DANIEL RUGORSKY, Kenneth B. Bell, Devin Anderson, AMY SHAYNE LEVENBERG
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-957 DENIED
Docket Date 2020-07-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-957
Docket Date 2020-07-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ANNE GANNON
Docket Date 2020-07-01
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON MOTION FOR CERTIFICATION
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant’s April 24, 2020 motion for rehearing and rehearing en banc are denied.
Docket Date 2020-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SEE 6-3-2020 OPINION - ON MOTION FOR CERTIFICATION
Docket Date 2020-05-11
Type Response
Subtype Response
Description Response
On Behalf Of AIRBNB, INC.
Docket Date 2020-04-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNE GANNON
Docket Date 2020-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANNE GANNON
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s April 9, 2020 motion for extension of time is granted, and appellant may file a motion for rehearing within fifteen (15) days from the current due date.
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of ANNE GANNON
Docket Date 2020-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANNE GANNON
Docket Date 2020-01-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ANNE GANNON
Docket Date 2020-01-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Appellant, Anne Gannon, in her capacity as Palm Beach County Tax Collector, on behalf of Palm Beach County, shall supplement the record with a copy of the transcript from the parties’ cross motions for summary judgment hearing. Appellant shall supplement the record or advise this court if no transcript exists within five (5) days of this order.
Docket Date 2019-11-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 4, 2020, at 10:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2019-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANNE GANNON
Docket Date 2019-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNE GANNON
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s September 17, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-17
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 ANNE GANNON
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/17/19
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANNE GANNON
Docket Date 2019-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIRBNB, INC.
Docket Date 2019-08-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AIRBNB, INC.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AIRBNB, INC.
Docket Date 2019-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/02/19
Docket Date 2019-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (37 PAGES)
On Behalf Of ANNE GANNON
Docket Date 2019-06-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's June 3, 2019 motion to supplement the record is granted, and the record is supplemented to include the five (5) deposition excerpts. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNE GANNON
Docket Date 2019-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANNE GANNON
Docket Date 2019-05-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Jeffrey A. Rossman's May 23, 2019 verified motion for permission to appear pro hac vice is granted, and Jeffrey A. Rossman, Esquire, is permitted to appear in this appeal as counsel for HomeAway.com, Inc. and HomeAway, Inc. Jeffrey A. Rossman, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-05-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of AIRBNB, INC.
Docket Date 2019-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (JEFFREY ROSSMAN)
On Behalf Of AIRBNB, INC.
Docket Date 2019-05-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee's May 22, 2019 verified motion for permission to appear pro hac vice is granted, and Craig Primis, Esquire, is permitted to appear in this appeal as counsel for appellee. Craig Primis, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (DEVIN ANDERSON)
On Behalf Of AIRBNB, INC.
Docket Date 2019-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANNE GANNON
Docket Date 2019-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 06/03/2019
Docket Date 2019-05-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of AIRBNB, INC.
Docket Date 2019-05-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/22/19
Docket Date 2019-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANNE GANNON
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (3479 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNE GANNON
Docket Date 2019-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AIRBNB PAYMENTS, INC. AND AIRBNB, INC., VS BAY PARC PLAZA APARTMENTS, L.P., et al., 3D2018-1640 2018-08-09 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
17-3624

Parties

Name AIRBNB PAYMENTS, INC.
Role Appellant
Status Active
Representations BRETT E. VON BORKE, DAVID M. BUCKNER, HAILYN J. CHEN, BRAD D. BRIAN, Joel S. Perwin, JONATHAN H. BLAVIN
Name AIRBNB, INC.
Role Appellant
Status Active
Name BAY PARC PLAZA APARTMENTS, L.P.
Role Appellee
Status Active
Representations DARIO A. PEREZ, SUZANNE Y. LABRIT, MICHAEL T. WILLIAMS, Stephen F. Rosenthal
Name MCZ/CENTRUM FLAMINGO III, L.L.C.
Role Appellee
Status Active
Name MCZ/CENTRUM FLAMINGO II, L.L.C.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of voluntary dismissal is recognized by the Court, and these consolidated petitions for writs of certiorari are hereby dismissed. Petitioners’ motion to review order denying stay, respondents’ motion for leave to file under seal, and petitioners’ motion to strike respondents’ response and appendix are hereby denied as moot in light of dismissal.
Docket Date 2018-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, respondents’ October 17, 2018 motion to strike petitioners’ supplemental appendix to the reply to the response to the petition for writ of certiorari is granted, and the supplemental appendix to the reply filed on October 11, 2018 is hereby stricken. SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL APPENDIX
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 11/5/18.
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-10-11
Type Response
Subtype Reply
Description REPLY ~ of Petitions for Writ of Certiorari
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ August 28, 2018 motion for leave to file under seal is granted, and those parts of the record and response to the motion for review indenitifed in the August 28, 2018 motion shall remain under seal.
Docket Date 2018-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted. The response shall be filed no later than September 21, 2018.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RS response and appendix
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, respondents' motion to strike petitioners' post-argument notice of supplemental authority is hereby denied as moot given the petitioners' response that it is withdrawing its notice of supplemental authority filed on August 15, 2018, and substituting the new notice filed on August 17, 2018.Respondents are ordered to file a response no later than seven (7) days from the date of this order, to the petitioners' motion to review order denying stay.
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying stay
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ With the consent of the parties, we consolidate this case, and 3D18-1640, under case number 3D17-2795. Within thirty (30) days of the date of this order, Respondents shall file a single response to this petition and the petition filed in 3D18-1640. Within twenty (20) days thereafter, Petitioners may, but is not required to, file a single reply brief.
Docket Date 2018-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ post-argument notice of supplemental authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-09
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1639, 17-2795
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB PAYMENTS, INC.
AIRBNB, INC., AND AIRBNB PAYMENTS, INC., VS BAY PARC PLAZA APARTMENTS, L.P., et al., 3D2017-2795 2017-12-27 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
17-3624

Parties

Name AIRBNB PAYMENTS, INC.
Role Appellant
Status Active
Name AIRBNB, INC.
Role Appellant
Status Active
Representations Joel S. Perwin, HAILYN J. CHEN, BRETT E. VON BORKE, DAVID M. BUCKNER, BRAD D. BRIAN, JONATHAN H. BLAVIN
Name MCZ/CENTRUM FLAMINGO III, L.L.C.
Role Appellee
Status Active
Name MCZ/CENTRUM FLAMINGO II, L.L.C.
Role Appellee
Status Active
Name BAY PARC PLAZA APARTMENTS, L.P.
Role Appellee
Status Active
Representations MICHAEL T. WILLIAMS, DARIO A. PEREZ, SUZANNE Y. LABRIT, Stephen F. Rosenthal
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Rs response and appendix to motion to review order denying stay
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-30
Type Record
Subtype Appendix
Description Appendix ~ to response to motion to review order denying stay pending disposition of petition for writ of certiorari.
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, respondents’ October 17, 2018 motion to strike petitioners’ supplemental appendix to the reply to the response to the petition for writ of certiorari is granted, and the supplemental appendix to the reply filed on October 11, 2018 is hereby stricken. SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 11/5/18.
On Behalf Of AIRBNB, INC.
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB, INC.
Docket Date 2018-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL APPENDIX
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-10-11
Type Response
Subtype Reply
Description REPLY ~ of petitions for Writ of Certiorari
On Behalf Of AIRBNB, INC.
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ August 28, 2018 motion for leave to file under seal is granted, and those parts of the record and response to the motion for review indenitifed in the August 28, 2018 motion shall remain under seal.
Docket Date 2018-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted. The response shall be filed no later than September 21, 2018.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of voluntary dismissal is recognized by the Court, and these consolidated petitions for writs of certiorari are hereby dismissed. Petitioners’ motion to review order denying stay, respondents’ motion for leave to file under seal, and petitioners’ motion to strike respondents’ response and appendix are hereby denied as moot in light of dismissal.
Docket Date 2018-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike response and appendix to motion to review
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, respondents' motion to strike petitioners' post-argument notice of supplemental authority is hereby denied as moot given the petitioners' response that it is withdrawing its notice of supplemental authority filed on August 15, 2018, and substituting the new notice filed on August 17, 2018.Respondents are ordered to file a response no later than seven (7) days from the date of this order, to the petitioners' motion to review order denying stay.
Docket Date 2018-08-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying stay
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ With the consent of the parties, we consolidate this case, and 3D18-1640, under case number 3D17-2795. Within thirty (30) days of the date of this order, Respondents shall file a single response to this petition and the petition filed in 3D18-1640. Within twenty (20) days thereafter, Petitioners may, but is not required to, file a single reply brief.
Docket Date 2018-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ post-argument notice of supplemental authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Supplemental Memo
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental Memorandum on the lack of certiorari Jurisdiction
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are to file and serve, on or before August 7, 2018, supplemental memoranda, not to exceed 15 pages, addressing whether interlocutory review of the subject orders by certiorari is available in this Court, a state court rather than a federal court, in light of the stringent requirements for our review of orders denying motions to dismiss based on immunity; see Fla. R. App. P. 9.130(a)(3)(C)(v), (vii), (x), and (xi); Miami-Dade County v. Pozos, 242 So. 3d 1152 (Fla. 3d DCA 2017); and Citizens Property Ins. Corp. v. Calonge, 43 Fla. L. Weekly D855 (Fla. 3d DCA Apr. 18, 2018).   SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN SUPPORT OF AIRBNB'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of AIRBNB, INC.
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-05-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-05-15
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset for 8-22-18
Docket Date 2018-05-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-05-12
Type Response
Subtype Response
Description RESPONSE ~ OF PLAINTIFFS-RESPONDENTS TO PETITIONERS' MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-05-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ PETITIONERS' MOTIONTO RESCHEDULE ORAL ARGUMENT
On Behalf Of AIRBNB, INC.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended reply
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-15
Type Response
Subtype Response
Description RESPONSE ~ to RSs' notice of supplemental authority.
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-03-12
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari.
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ agreed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted, and the reply is due on or before March 12, 2018.
Docket Date 2018-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve a reply
On Behalf Of AIRBNB, INC.
Docket Date 2018-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-02-28
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-02-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the petition for writ of certiorari is granted, and the response is due on or before February 28, 2018.
Docket Date 2018-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay pending disposition of petition for writ of certiorari.
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioners' motion to review order denying stay pending disposition of petition for writ of certiorari is denied.
Docket Date 2018-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice (Michael T. Williams). no check
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petitioners’ motion for review of trial court’s order denying a stay of the trial court proceedings pending this Court’s adjudication of the instant petition for writ of certiorari.
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-22
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 of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-01-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying stay pending of pet. for writ of cert.
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before January 13, 2018.
Docket Date 2018-01-02
Type Record
Subtype Appendix
Description Appendix ~ to notice of supplemental authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2017-12-27
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1 OF 2
On Behalf Of AIRBNB, INC.
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-12-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AIRBNB, INC.
Docket Date 2017-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AIRBNB, INC.
CITY OF MIAMI, VS AIRBNB, INC., etc., et al., 3D2017-1213 2017-05-30 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
17-8999

Parties

Name City of Miami
Role Appellant
Status Active
Representations Victoria Mendez, John A. Greco, CHRISTOPHER A. GREEN
Name Toya Bowles
Role Appellee
Status Active
Name AIRBNB, INC.
Role Appellee
Status Active
Representations PAUL S. FIGG, MITCHELL W. BERGER, PAUL A. AVRON, FRED O. GOLDBERG
Name Yamile Bell
Role Appellee
Status Active
Name Ana Rubio
Role Appellee
Status Active
Name Gary Levin
Role Appellee
Status Active
Name FRANCES GUASCH DE LA GUARDIA
Role Amicus - Appellant
Status Active
Name CRAIG E. LEEN
Role Amicus - Appellant
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 2017-11-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Amicus curiae's motion for allotment of two minutes at oral argument is granted. Appellant will have ten (10) minutes, Amicus will have two (2) minutes, and appellees will have twelve (12) minutes.LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for time allotment of two minutes at o/a
Docket Date 2018-02-07
Type Response
Subtype Response
Description RESPONSE ~ to amicus curiae's request for additional time for o/a
On Behalf Of City of Miami
Docket Date 2018-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Substituted appendix page
On Behalf Of AIRBNB, INC.
Docket Date 2018-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ substituted appendix tab
On Behalf Of City of Miami
Docket Date 2018-01-22
Type Notice
Subtype Notice
Description Notice ~ of typographical error
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2018-01-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s notice of agreed extension of time is treated as a motion for extension of time to file the reply brief and the motion is granted to and including January 16, 2018.LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including January 11, 2018.LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-11-30
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 City of Miami
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIRBNB, INC.
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 11/17/17
Docket Date 2017-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of AIRBNB, INC.
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 11/10/17
Docket Date 2017-10-23
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 AIRBNB, INC.
Docket Date 2017-10-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2017-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The International Municipal Lawyer’s Association’s motion for leave to join City of Coral Gables’ amicus brief is granted.
Docket Date 2017-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for Leave to Join City of Coral Gables' Amicus Brief
Docket Date 2017-09-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ City of Coral Gables
On Behalf Of City of Miami
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The City of Coral Gables’s motion for extension of time to file the amicus curiae brief is granted to and including September 27, 2017.
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file amicus curiae brief. (Unopposed)
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The City of Coral Gables’s motion for extension of time to file an amicus curiae brief is granted to and including September 25, 2017.
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file amicus brief (The City of Coral Gables)
Docket Date 2017-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The City of Coral Gables’s motion for extension of time to file an amicus curiae brief is granted to and including September 15, 2017. The parties’ agreed briefing schedule is accepted by the Court.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file Amicus Curiae Brief
Docket Date 2017-08-25
Type Record
Subtype Appendix
Description Appendix ~ 2
On Behalf Of City of Miami
Docket Date 2017-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion to extend the briefing schedule is granted as stated in the motion.
Docket Date 2017-08-09
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 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion
Docket Date 2017-07-18
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 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion to extend the briefing schedule is granted as stated in the motion.
Docket Date 2017-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The City of Coral Gables¿s motion for leave to appear as amicus curiae is granted as stated in the motion.
Docket Date 2017-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of City of Miami
Docket Date 2017-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to appear as amicus curiae
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of City of Miami
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
AIRBNB, INC. VS ANNE GANNON, etc. 4D2015-2634 2015-07-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000428XXXXMB

Parties

Name AIRBNB, INC.
Role Petitioner
Status Active
Representations Jack Joseph Aiello, Nicole K. Atkinson, AMY SHAYNE LEVENBERG
Name Anne M. Gannon
Role Respondent
Status Active
Representations Louis M. Silber, Jeffrey M. Liggio
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 10, 2015 petition for writ of certiorari is denied.DAMOORGIAN, CONNER and KLINGENSMITH JJ., Concur.
Docket Date 2015-07-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-07-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AIRBNB, INC.
Docket Date 2015-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of AIRBNB, INC.
Docket Date 2015-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State