Search icon

CELEBRITY CRUISES INC.

Company Details

Entity Name: CELEBRITY CRUISES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Mar 1993 (32 years ago)
Document Number: F93000001507
FEI/EIN Number 65-0379409
Address: 1050 CARIBBEAN WAY, MIAMI, FL 33132
Mail Address: 1050 CARIBBEAN WAY, C/O LEGAL DEPT, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Holtz , Naftali Director 1050 Caribbean Way, Miami, FL 33132
Lake , R. Alexander Director 1050 Caribbean Way, Miami, FL 33132

Chief Financial Officer

Name Role Address
Holtz , Naftali Chief Financial Officer 1050 Caribbean Way, Miami, FL 33132

Secretary

Name Role Address
Lake , R. Alexander Secretary 1050 Caribbean Way, Miami, FL 33132

Assistant Secretary

Name Role Address
Levine , Carrie Assistant Secretary 1050 Caribbean Way, Miami, FL 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189270 AZAMARA CLUB CRUISES EXPIRED 2009-12-23 2014-12-31 No data 1050 CARIBBEAN WAY, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-25 1050 CARIBBEAN WAY, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 1998-06-25 1050 CARIBBEAN WAY, MIAMI, FL 33132 No data

Court Cases

Title Case Number Docket Date Status
SETH R. WEINSTEIN VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and CELEBRITY CRUISES, INC. 4D2021-1099 2021-03-22 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Administrative Agency
RAAC 20-01341

Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 20-01343

Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 20-01342

Parties

Name Seth R. Weinstein
Role Appellant
Status Active
Representations Scott M. Behren
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Katie Elisabeth Sabo, Amanda L. Neff
Name CELEBRITY CRUISES INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2022-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 28, 2021 motion for attorney's fees is denied.
Docket Date 2022-01-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2021-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 18 DAYS TO 12/17/21
Docket Date 2021-11-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY FEES
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2021-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Seth R. Weinstein
Docket Date 2021-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Seth R. Weinstein
Docket Date 2021-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Seth R. Weinstein
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 22, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within four (4) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-22
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 Seth R. Weinstein
Docket Date 2021-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 74 PAGES
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 14, 2021 motion for extension of time to file initial brief is treated as a motion to supplement the record with the transcript of the hearing before the appeals referee and is granted. The clerk of the lower tribunal shall file in this court the transcript of the hearing before the appeals referee within twenty (20) days from the date of this order. Appellant shall file the initial brief within ten (10) days after the filing of the transcript.
Docket Date 2021-09-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2021-09-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2021-09-14
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 Seth R. Weinstein
Docket Date 2021-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s response and motion for extension of time filed August 27, 2021, this court's August 17, 2021 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-27
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION
On Behalf Of Seth R. Weinstein
Docket Date 2021-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 8/31/21***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 27, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 23, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-07-23
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 Seth R. Weinstein
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 7, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-07-07
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 Seth R. Weinstein
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 22, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-22
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 Seth R. Weinstein
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2021-06-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension filed June 1, 2021, this court's May 19, 2021 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-01
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION
On Behalf Of Seth R. Weinstein
Docket Date 2021-05-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 6/2/21***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 31, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 371 PAGES
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2021-03-22
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2021-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Transferred from 1st DCA**
On Behalf Of Seth R. Weinstein
Docket Date 2021-03-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **1st DCA Transmittal Form**
POET THEATRICALS MARINE, LLC, et al., VS CELEBRITY CRUISES, INC. 3D2019-1339 2019-07-09 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
17-26920

Parties

Name POET THEATRICALS MARINE, LLC
Role Appellant
Status Active
Representations CRAIG M. GREENE, Mark J. Mintz, Cheryl L. Riess, Gray R. Proctor
Name POET TECHNICAL SERVICES, LLC
Role Appellant
Status Active
Name POET HOLDINGS, INC.
Role Appellant
Status Active
Name POETS PRODUCTIONS, LLC
Role Appellant
Status Active
Name CELEBRITY CRUISES INC.
Role Appellee
Status Active
Representations BENJAMIN A. TAORMINA, SANFORD L. BOHRER, SCOTT D. PONCE
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to Serve the Reply Brief is granted to and including August 24, 2020.
Docket Date 2020-06-05
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 POET THEATRICALS MARINE, LLC
Docket Date 2020-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2020-05-25
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S ANSWER BRIEF APPENDIX
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2020-05-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Correct and Supplement the Record on Appeal, filed on May 5, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-05-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLEE'S UNOPPOSED MOTION TO CORRECT ANDSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/25/20
Docket Date 2020-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/25/20
Docket Date 2020-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Agreed Motion to Supplement the Record, filed on January 20, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' AGREED MOTION TO SUPPLEMENT RECORD WITH HEARING TRANSCRIPT
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-01-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to file the initial brief is granted to and including February 4, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/15/20
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/15/19
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/15/19
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 26, 2019.
Docket Date 2019-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POET THEATRICALS MARINE, LLC
Docket Date 2019-07-09
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.
VICTOR ALLAN CLARK VS CELEBRITY CRUISES, INC., ETC., ET AL. SC2019-0866 2019-05-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1233

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA024287000001

Parties

Name Victor Allan Clark
Role Petitioner
Status Active
Representations Paul B. Feltman
Name Royal Caribbean Cruises, Ltd.
Role Respondent
Status Active
Name CELEBRITY CRUISES INC.
Role Respondent
Status Active
Representations Mr. Paul J. Schwiep, Randy S. Ginsberg, Frances E. Blake, Jeffrey B. Crockett
Name Hon. Rodney Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
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 2019-06-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Celebrity Cruises, Inc.
View View File
Docket Date 2019-06-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Celebrity Cruises, Inc.
View View File
Docket Date 2019-06-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-06-12
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding fee payment
On Behalf Of Victor Allan Clark
View View File
Docket Date 2019-06-11
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 11, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-05-31
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Victor Allan Clark
View View File
Docket Date 2019-05-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Victor Allan Clark
View View File
VICTOR ALLAN CLARK, VS CELEBRITY CRUISES, INC., etc., et al., 3D2018-1233 2018-06-18 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
17-24287

Parties

Name Victor Allan Clark
Role Appellant
Status Active
Representations JESSICA QUIGGLE, Paul B. Feltman
Name CELEBRITY CRUISES INC.
Role Appellee
Status Active
Representations RANDY S. GINSBERG, FRANCES E. BLAKE, Jeffrey B. Crockett, PAUL J. SCHWIEP
Name ROYAL CARIBBEAN CRUISES, LTD.
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Allan Clark
Docket Date 2020-07-06
Type Letter-Case
Subtype Letter
Description Letter ~ FROM UNITED STATES SUPREME COURT
Docket Date 2020-04-30
Type Letter-Case
Subtype Letter
Description Letter ~ from United States Supreme Court
Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-05-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-05-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Victor Allan Clark
Docket Date 2019-05-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-29
Type Notice
Subtype Notice
Description Notice ~ UPDATED DESIGNATION OFPRIMARY AND SECONDARY E-MAIL ADDRESSES
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2019-03-19
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, April 10, 2019. The Court will consider the case without oral argument. SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA JESSICA PIERCE QUIGGLE 107051
On Behalf Of Victor Allan Clark
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s notice of agreed extension of time for appellant’s reply brief treated as a motion and is granted.EMAS, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2019-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Victor Allan Clark
Docket Date 2019-02-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 4-8-19
Docket Date 2019-02-25
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Allan Clark
Docket Date 2019-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to move o/a date the same week
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2019-02-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Victor Allan Clark
Docket Date 2019-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 2/23/19
Docket Date 2019-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Allan Clark
Docket Date 2019-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Victor Allan Clark
Docket Date 2019-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/4/19
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2018-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Victor Allan Clark
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 10/8/18
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant's unopposed motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to complete the record on appeal.
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Victor Allan Clark
Docket Date 2018-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/18
Docket Date 2018-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Allan Clark
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/27/18
Docket Date 2018-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Victor Allan Clark
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victor Allan Clark
Docket Date 2018-06-25
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 5, 2018.
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Victor Allan Clark
Docket Date 2018-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CELEBRITY CRUISES, INC., VS VINCENTE J. FERNANDES, 3D2014-0085 2014-01-13 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
11-20930

Parties

Name CELEBRITY CRUISES INC.
Role Appellant
Status Active
Representations RANDY S. GINSBERG, STEPHANIE H. WYLIE, DAVID J. HORR, Rodolfo Sorondo, Jr., Christopher N. Bellows
Name VINCENTE J. FERNANDES
Role Appellee
Status Active
Representations MAUREEN E. LEFEBVRE, ERVIN A. GONZALEZ, TONYA J. MEISTER
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded for trial on the merits.
Docket Date 2014-10-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike is hereby denied.
Docket Date 2014-10-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike.
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of VINCENTE J. FERNANDES
Docket Date 2014-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VINCENTE J. FERNANDES
Docket Date 2014-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-09-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of VINCENTE J. FERNANDES
Docket Date 2014-09-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Rodolfo Sorondo, Jr. 287301
Docket Date 2014-09-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VINCENTE J. FERNANDES
Docket Date 2014-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VINCENTE J. FERNANDES
Docket Date 2014-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 9/26/14
Docket Date 2014-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 7/28/14
Docket Date 2014-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VINCENTE J. FERNANDES
Docket Date 2014-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's May 1, 2014 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the April 18, 2013 transcript which is attached to said motion.
Docket Date 2014-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-03-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( IX ).
Docket Date 2014-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 45 days to 5/8/14
Docket Date 2014-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 45 days to 3/24/14
Docket Date 2014-01-16
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2014-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2014-01-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 VOLUMES CONSOLIDA 3D13-2612.
Docket Date 2014-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified. Prfior cases: 13-2612, 13-1305, 13-1051
On Behalf Of CELEBRITY CRUISES, INC.
CELEBRITY CRUISES, INC., VS VINCENTE J. FERNANDES, 3D2013-2612 2013-10-10 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
11-20930

Parties

Name CELEBRITY CRUISES INC.
Role Appellant
Status Active
Representations DAVID J. HORR, Rodolfo Sorondo, Jr., EDUARDO J. HERNANDEZ, RANDY S. GINSBERG, Christopher N. Bellows, STEPHANIE H. WYLIE
Name VINCENTE J. FERNANDES
Role Appellee
Status Active
Representations ERVIN A. GONZALEZ, TONYA J. MEISTER, MAUREEN E. LEFEBVRE
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-16
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D14-85.
Docket Date 2014-01-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes.
Docket Date 2013-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/11/14
Docket Date 2013-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2013-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2013-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2013-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ electronically sent to Circuit Court on 10/4/13/ not certified
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded for trial on the merits.
Docket Date 2014-10-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike is hereby denied.
Docket Date 2014-09-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of VINCENTE J. FERNANDES
Docket Date 2014-09-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 9/26/14
Docket Date 2014-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VINCENTE J. FERNANDES
Docket Date 2014-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 7/28/14
Docket Date 2014-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2014-03-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( IX ). CONSOLIDA 3D14-85.
Docket Date 2014-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 45 days to 5/8/14
Docket Date 2014-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 45 days to 3/24/14
CELEBRITY CRUISES, INC., VS VINCENTE J. FERNANDES, 3D2013-1305 2013-05-17 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
11-20930

Parties

Name CELEBRITY CRUISES INC.
Role Appellant
Status Active
Representations RANDY S. GINSBERG, STEPHANIE H. WYLIE
Name VINCENTE J. FERNANDES
Role Appellee
Status Active
Representations CHRISTOPHER M. DRURY, TONYA J. MEISTER
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2013-07-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for stay pending review is hereby denied. SUAREZ, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2013-07-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2013-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2013-05-31
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay this appeal to conserve judicial resources is granted, and the appeal is hereby stayed pending further order of this Court.
Docket Date 2013-05-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2013-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ or motion for eot to file the initial brief
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2013-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CELEBRITY CRUISES, INC.
RICKY WARD, VS CELEBRITY CRUISES, INC., 3D2013-0538 2013-02-27 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
12-12772

Parties

Name RICKY WARD
Role Appellant
Status Withdrawn
Name CELEBRITY CRUISES INC.
Role Appellee
Status Withdrawn
Name RICHARD J. MCALPIN
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext. granted for reply to resp. to petition (OR16) ~ Petitioner's motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including April 22, 2013.
Docket Date 2013-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-05-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-22
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of common law certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2013-05-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of RICKY WARD
Docket Date 2013-05-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext. granted for reply to resp. to petition (OR16) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including May 13, 2013.
Docket Date 2013-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply to rs response to pet. for writ of cert.
On Behalf Of RICKY WARD
Docket Date 2013-04-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Petitioner¿s motion for an extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including May 2, 2013.
Docket Date 2013-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply
On Behalf Of RICKY WARD
Docket Date 2013-04-02
Type Response
Subtype Response
Description RESPONSE ~ in oppositioni to pet. motion for eot
On Behalf Of RICHARD J. MCALPIN
Docket Date 2013-03-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of RICKY WARD
Docket Date 2013-03-20
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2013-03-20
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2013-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD J. MCALPIN
Docket Date 2013-03-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of common law certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2013-02-27
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 2 copies.
On Behalf Of RICKY WARD
Docket Date 2013-02-27
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 2 copies.
On Behalf Of RICKY WARD
Docket Date 2013-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GEORGE ACUNA, ETC., et al., VS CELEBRITY CRUISES, INC., etc., 3D2012-0226 2012-01-26 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
06-19040

Parties

Name GEORGE ACUNA
Role Appellant
Status Active
Name DEBRA ACUNA
Role Appellant
Status Active
Representations MICHAEL T. MOORE
Name CELEBRITY CRUISES INC.
Role Appellee
Status Active
Representations SANFORD L. BOHRER
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-25
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES.
Docket Date 2013-02-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ This case is hereby dismissed. pet. motion for eot to file jurisdiction brief out of time is hereby denied as moot. no motion for rehearing eill be entertained by the court.
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2012-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-09-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-08-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 10-29-12
Docket Date 2012-07-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2012-07-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
Docket Date 2012-06-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Scott Wagner AE Sanford L. Bohrer 160643 AA Michael T. Moore 207845
Docket Date 2012-05-29
Type Record
Subtype Appendix
Description Appendix ~ vol one and vol two
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2012-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CELEBRITY CRUISES, INC.
Docket Date 2012-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-05-04
Type Record
Subtype Appendix
Description Appendix ~ vol 1 & vol 2 & vol 3
Docket Date 2012-04-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2012-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-03-20
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 DEBRA ACUNA
Docket Date 2012-03-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2012-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ application for an order requiring immediate filing of initial brief AE Sanford L. Bohrer 160643 AA Michael T. Moore 207845
Docket Date 2012-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBRA ACUNA
Docket Date 2012-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2022-02-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State