Search icon

SOUTH BEACH RESORT DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH RESORT DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH BEACH RESORT DEVELOPMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 May 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Jun 2022 (3 years ago)
Document Number: L00000005782
FEI/EIN Number 651012162

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

Address: 1437 COLLINS AVE, MIAMI BEACH, FL, 33139
Mail Address: 1437 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SO. BEACH HOTEL LLC Managing Member
SOUTH BEACH RESORT DEVELOPMENT LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022672 MISS BEHAVING EXPIRED 2012-02-28 2017-12-31 - 58 EAST 79TH STREET, SUITE 5F, NEW YORK, NY, 10075
G09000190888 Z OCEAN EXPIRED 2010-01-04 2015-12-31 - C/O Z OCEAN HOTEL, 420 LINCOLN RD, STE 357, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
MERGER 2022-06-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000227159
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 1437 Collins Ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-03-11 South Beach Resort Development LLC -
CHANGE OF MAILING ADDRESS 2020-07-02 1437 COLLINS AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1437 COLLINS AVE, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2009-12-31 - -
AMENDMENT 2003-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298194 TERMINATED 1000000890979 DADE 2021-06-07 2041-06-16 $ 78,451.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
GG INVESTMENT REALTY, INC., et al., VS SOUTH BEACH RESORT DEVELOPMENT, LLC, et al., 3D2020-1033 2020-07-23 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
12-39036

Parties

Name GG INVESTMENT REALTY, INC.
Role Appellant
Status Active
Representations MICHAEL COMPAGNO
Name PAULINE GRABARNICK
Role Appellant
Status Active
Name GARETT GRABARNICK
Role Appellant
Status Active
Name GENE GRABARNICK
Role Appellant
Status Active
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Representations MICHAEL BILD, ABBEY L. KAPLAN, Josh M. Rubens, JOSEPH B. ISENBERG, RICHARD J. SARAFAN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-16
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-185
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-07-23
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 2, 2020.
Docket Date 2020-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-01-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Agreed Motion to File Amended Reply Brief is granted, and the Amended Reply Brief attached to the Motion is deemed filed.
Docket Date 2021-07-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' AGREED MOTION TO FILE AMENDED REPLY BRIEF
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2021-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2021-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including July 23, 2021.
Docket Date 2021-06-18
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 GG INVESTMENT REALTY, INC.
Docket Date 2021-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Agreed Motion to File Amended Answer Brief is granted. The Amended Answer Brief that is attached to said Motion is accepted by the Court and stands as filed.
Docket Date 2021-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' AGREED MOTION TO FILE AMENDED ANSWER BRIEF
On Behalf Of SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2021-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2021-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Agreed Motion for Extension of Time to File the Answer Brief is granted to and including May 24, 2021.
Docket Date 2021-05-13
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 SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 05/17/2021
Docket Date 2021-03-15
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 SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2021-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplemental of Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 03/18/2021
Docket Date 2020-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on December 22, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2020-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-12-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 12/23/2020
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/14/2020
Docket Date 2020-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to11/14/2020
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., et al., 3D2019-2013 2019-10-21 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
18-2799

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON, KENNETH E. WALTON, II, CAROLINA SZNAJDERMAN SHEIR
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANDREW S. BERMAN, RICHARD J. SARAFAN, MICHAEL BILD, Jamie L. Katz
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellees’ Joint Motion to File a Brief Reply in Support of Their Motion to Correct Opinion is granted, and the attached Reply is accepted by the Court. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2021-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FORCLARIFICATION/CORRECTION OF FACTSRECITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' JOINT MOTION TO FILE BRIEF REPLY IN SUPPORTOF THEIR MOTION TO CORRECT OPINION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT RESPONSE TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SOUTH BEACH RESORT DEVELOPMENT, LLC RESPONSETO APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPONDTO MOTION FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to File a Response to Appellees’ Motion for Clarification/Correction of Facts Cited in the Written Opinion is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ PPELLANT'S MOTION FOR REHEARING ANDREHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILEMOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OFTIME TO FILE MOTION FOR REHEARINGAND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEES' MOTION FOR CLARIFICATION/CORRECTIONOF FACTS RECITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-06-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Joint Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIALCONDOMINIUM ASSOCIATION, INC.'S,CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File Consolidated Reply Brief is granted to and including October 19, 2020.
Docket Date 2020-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Consolidated Reply Brief is granted to and including October 5, 2020.
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' JOINT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CONSOLIDATED ANSWER BRIEF OF APPELLEES, SOUTH BEACH RESORT DEVELOPMENT, LLC and DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-07-02
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellees’ Opposition to Motion to Stay Election of Board of Directors is noted. Upon consideration, Appellant’s Emergency Motion to Stay Election of Board of Directors is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur..
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO MOTION TO STAY ELECTION OFBOARD OF DIRECTORS
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/5/20
Docket Date 2020-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAYELECTION OF BOARD OF DIRECTORS
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-29
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 DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-22 days to 6/06/20
Docket Date 2020-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Joint Motion to Dismiss, or Alternatively to Relinquish Jurisdiction is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' JOINT MOTION TODISMISS, OR ALTERNATIVELY TO RELINQUISH JURISDICTIONTO PERMIT THE TRIAL COURT TO FINALIZE DAMAGE ISSUE
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the Montestime Firm and Regine Montestime, Esquire, are withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- ("Residential Association") 7 days to 4/13/20
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/6/20
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-12-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The parties' Joint Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2013. All filings in the case shall be under case no. 3D19-2013. The parties shall file only one set of briefs under case no. 3D19-2013. The briefing schedule shall be as stated in the Motion.
Docket Date 2019-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S, DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. AND APPELLEE'S, SOUTH BEACH RESORT DEVELOPMENT, LLC'S, JOINT MOTION TO CONSOLIDATE APPEALS AND SET COORDINATEDBRIEFING SCHEDULE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel of Record is granted, and the law firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A., and Jason S. Koslowe, Esquire, are withdrawn as counsel for De Soleil South Beach Association, Inc., and relieved from any further responsibility in this cause.Appellee De Soleil South Beach Association, Inc., is granted twenty(20) days from the date of this Order to appear through a member of The Florida Bar.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including January 17, 2020.
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-29
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 November 8, 2019.
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellant's Response to the Motion for Clarification, filed on July 11, 2021, is noted. Appellees' Joint Response to the Motion for Rehearing and Rehearing En Banc, filed on July 9, 2021, is also noted.Upon consideration, Appellees' "Motion for Clarification/Correction of Facts Recited in a Written Opinion" is hereby denied.Upon consideration, Appellant's Motion for Rehearing is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur. Appellant's Motion for Rehearing En Banc is denied.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO APPELLEES' MOTIONFOR CLARIFICATION/CORRECTION OFFACTS CITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee South Beach Resort Development, LLC’s Response to Appellant’s Motion for Extension of Time to File Motion for Rehearing and Rehearing En Banc, filed on June 18, 2021, is noted. Appellant’s Motion for Extension of Time to File a Motion for Rehearing and Rehearing En Banc is granted to and including ten (10) days from the date of this Order.
Docket Date 2020-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' JOINT MOTION TO DISMISS, OR ALTERNATIVELY TO RELINQUISH JURISDICTION TO PERMIT THE TRIAL COURT TO FINALIZE THE DAMAGES ISSUE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIALCONDOMINIUM ASSOCIATION, INC.'S,CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., etc., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC.. etc., et al., 3D2019-0757 2019-04-22 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
18-2799

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations REGINE MONESTIME
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSHUA A. MUNN, KENNETH E. WALTON, II, JASON S. KOSLOWE, CAROLINA SZNAJDERMAN SHEIR, MICHAEL BILD, RICHARD J. SARAFAN
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-28
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari or, in the alternative, petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-05-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-22
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply to the Joint Response to the Petition for Writ of Certiorarior, in the alternative, Petition for Writ of Prohibition from the Circuit Court ofthe Eleventh Judicial Circuit in and for Miami-Dade County, Florida
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-13
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO PETITION FOR WRIT OF CERTIORARI OF WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX IN SUPPORT OF JOINT RESPONSE TOPETITION FOR WRIT OF CERTIORARI OR WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-04-23
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 twenty (20) days of the date of this order to the petition for writ of certiorari or, in the alternative, petition for writ of prohibition. A reply may be filed within ten (10) days of service of the response.
Docket Date 2019-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., etc., et al., 3D2019-0617 2019-04-02 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
18-2799

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON, KENNETH E. WALTON, II
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jamie L. Katz, John Arrastia, Jr., ANDREW S. BERMAN, RICHARD J. SARAFAN, MICHAEL BILD
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellant’s Response to the Motion for Clarification, filed on July 11, 2021, is noted. Appellees’ Joint Response to the Motion for Rehearing and Rehearing En Banc, filed on July 9, 2021, is also noted.Upon consideration, Appellees’ “Motion for Clarification/Correction of Facts Recited in a Written Opinion” is hereby denied.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellees’ Joint Motion to File a Brief Reply in Support of Their Motion to Correct Opinion is granted, and the attached Reply is accepted by the Court. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2021-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FORCLARIFICATION/CORRECTION OF FACTSRECITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' JOINT MOTION TO FILE BRIEF REPLY IN SUPPORTOF THEIR MOTION TO CORRECT OPINION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT RESPONSE TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SOUTH BEACH RESORT DEVELOPMENT, LLC RESPONSETO APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPONDTO MOTION FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to File a Response to Appellees’ Motion for Clarification/Correction of Facts Cited in the Written Opinion is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ PPELLANT'S MOTION FOR REHEARING ANDREHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO APPELLEES' MOTIONFOR CLARIFICATION/CORRECTION OFFACTS CITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee South Beach Resort Development, LLC’s Response to Appellant’s Motion for Extension of Time to File Motion for Rehearing and Rehearing En Banc, filed on June 18, 2021, is noted. Appellant’s Motion for Extension of Time to File a Motion for Rehearing and Rehearing En Banc is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILEMOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OFTIME TO FILE MOTION FOR REHEARINGAND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEES' MOTION FOR CLARIFICATION/CORRECTIONOF FACTS RECITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-06-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Joint Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2020-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIALCONDOMINIUM ASSOCIATION, INC.'S,CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File Consolidated Reply Brief is granted to and including October 19, 2020.
Docket Date 2020-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Consolidated Reply Brief is granted to and including October 5, 2020.
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' JOINT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CONSOLIDATED ANSWER BRIEF OF APPELLEES, SOUTH BEACH RESORT DEVELOPMENT, LLC and DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO MOTION TO STAY ELECTION OFBOARD OF DIRECTORS
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-07-02
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellees’ Opposition to Motion to Stay Election of Board of Directors is noted. Upon consideration, Appellant’s Emergency Motion to Stay Election of Board of Directors is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur..
Docket Date 2020-06-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response by 5:00 p.m. on Thursday, July 2, 2020, to Appellant’s Emergency Motion to Stay Election of Board of Directors.
Docket Date 2020-06-29
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 DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAYELECTION OF BOARD OF DIRECTORS
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Joint Motion to Dismiss, or Alternatively to Relinquish Jurisdiction is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' JOINT MOTION TODISMISS, OR ALTERNATIVELY TO RELINQUISH JURISDICTIONTO PERMIT THE TRIAL COURT TO FINALIZE DAMAGE ISSUE
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the Montestime Firm and Regine Montestime, Esquire, are withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2020-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' JOINT MOTION TO DISMISS, OR ALTERNATIVELY TO RELINQUISH JURISDICTION TO PERMIT THE TRIAL COURT TO FINALIZE THE DAMAGES ISSUE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIALCONDOMINIUM ASSOCIATION, INC.'S,CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-12-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The parties' Joint Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2013. All filings in the case shall be under case no. 3D19-2013. The parties shall file only one set of briefs under case no. 3D19-2013. The briefing schedule shall be as stated in the Motion.
Docket Date 2019-12-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S, DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. AND APPELLEE'S, SOUTH BEACH RESORT DEVELOPMENT, LLC'S, JOINT MOTION TO CONSOLIDATE APPEALS AND SET COORDINATEDBRIEFING SCHEDULE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel of Record is granted, and the law firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A., and Jason S. Koslowe, Esquire, are withdrawn as counsel for De Soleil South Beach Association, Inc., and relieved from any further responsibility in this cause.Appellee De Soleil South Beach Association, Inc., is granted twenty(20) days from the date of this Order to appear through a member of The Florida Bar.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, Appellees' Joint Motion for Extension of Time to File the Answer Briefs is granted to and including sixty (60) days from the date of this Order.
Docket Date 2019-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' JOINT MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEFS
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR AND RELATED CASES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order, 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 2019-08-23
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 DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-07-29
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE'S RESPONSE
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-12
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 DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' MOTION TO CONSOLIDATE APPEALS AND SET COORDINATED BRIEFING SCHEDULE -- See Order issued 5/2/19 in 3D18-1423
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 19-268
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DAVID OKOMO, VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., et al., 3D2019-0313 2019-02-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20883

Parties

Name David Okomo
Role Appellant
Status Active
Representations JONATHAN SMULEVICH, KENNETH E. WALTON, II, RONALD S. LOWY, FRANK WOLLAND
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations RICHARD J. SARAFAN, MARY BARZEE FLORES, Marshall Dore Louis, JOSHUA A. MUNN, Patricia Gladson, MICHAEL BILD, John Arrastia, Jr., JASON S. KOSLOWE, KELLY R. MELCHIONDO
Name Shlomo Pollack
Role Appellee
Status Active
Name AMBER PERRIN
Role Appellee
Status Active
Name DE SOLEIL MANAGEMENT, LLC
Role Appellee
Status Active
Name Nelson Hachem
Role Appellee
Status Active
Name THE SUSAN RAINONE REVOCABLE TRUST
Role Appellee
Status Active
Name SOUTHPOINTE DRIVE MAGEMENT, LLC
Role Appellee
Status Active
Name Alex Muscarella
Role Appellee
Status Active
Name Joseph Caparo, Jr.
Role Appellee
Status Active
Name SOUTH BEACH VACATION RENTALS LLC
Role Appellee
Status Active
Name Sandra Lee Hachem
Role Appellee
Status Active
Name Susan Rainone
Role Appellee
Status Active
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name Faye Pollack
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration of the petitions, responses, reply, and appendices in these five consolidated petitions for a writ of prohibition, each of the petitions is denied.
Docket Date 2019-03-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS' RESPONSES IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of David Okomo
Docket Date 2019-03-08
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of David Okomo
Docket Date 2019-03-01
Type Record
Subtype Appendix
Description Appendix ~ to the pet. for writ of prohibition
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-02-20
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Upon consideration of petitioners' motion to consolidate related petitions for writ of prohibition, the above petitions are hereby consolidated under case no. 3D19-313. The respondents shall, and the respondent judge may, file a consolidated response to all four petitions within twenty (20) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the underlying circuit court action(s). Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of David Okomo
Docket Date 2019-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ RELATED CASES: 19-312, 19-311, 19-310, 19-268, 18-1423
On Behalf Of David Okomo
Docket Date 2019-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of David Okomo
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., et al., 3D2019-0311 2019-02-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28089

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations RONALD S. LOWY, KENNETH E. WALTON, II, JONATHAN SMULEVICH, FRANK WOLLAND
Name AMBER PERRIN
Role Appellee
Status Active
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations John Arrastia, Jr., JASON S. KOSLOWE, RICHARD J. SARAFAN, Patricia Gladson, KELLY R. MELCHIONDO, MARY BARZEE FLORES, JOSHUA A. MUNN
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration of the petitions, responses, reply, and appendices in these five consolidated petitions for a writ of prohibition, each of the petitions is denied.
Docket Date 2019-03-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-08
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS' RESPONSES IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-03-01
Type Record
Subtype Appendix
Description Appendix ~ to the response to pet. for writ of prohibition
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-02-20
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Upon consideration of petitioners' motion to consolidate related petitions for writ of prohibition, the above petitions are hereby consolidated under case no. 3D19-313. The respondents shall, and the respondent judge may, file a consolidated response to all four petitions within twenty (20) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the underlying circuit court action(s). Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ RELATED CASES: 19-312, 19-310, 19-268, 18-1423
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., et al., 3D2019-0310 2019-02-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22052

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations FRANK WOLLAND, KENNETH E. WALTON, II, JONATHAN SMULEVICH, RONALD S. LOWY
Name LOUIS TAIC
Role Appellee
Status Active
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations RICHARD J. SARAFAN, MARY BARZEE FLORES, STEVEN B. KATZ, MICHAEL BILD, JASON S. KOSLOWE, Patricia Gladson, JOSHUA A. MUNN, KELLY R. MELCHIONDO, John Arrastia, Jr.
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration of the petitions, responses, reply, and appendices in these five consolidated petitions for a writ of prohibition, each of the petitions is denied.
Docket Date 2019-03-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS' RESPONSES IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-08
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-01
Type Record
Subtype Appendix
Description Appendix ~ to the pet. for writ of prohibition
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-02-20
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Upon consideration of petitioners' motion to consolidate related petitions for writ of prohibition, the above petitions are hereby consolidated under case no. 3D19-313. The respondents shall, and the respondent judge may, file a consolidated response to all four petitions within twenty (20) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the underlying circuit court action(s). Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ RELATED CASES:19-312, 19-311, 19-268, 18-1423
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., et al., 3D2019-0268 2019-02-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2799

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations FRANK WOLLAND, KENNETH E. WALTON, II, JONATHAN SMULEVICH, RONALD S. LOWY
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSHUA A. MUNN, RICHARD J. SARAFAN, Patricia Gladson, John Arrastia, Jr., JASON S. KOSLOWE, MICHAEL BILD, KELLY R. MELCHIONDO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-03-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS' RESPONSES IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration of the petitions, responses, reply, and appendices in these five consolidated petitions for a writ of prohibition, each of the petitions is denied.
Docket Date 2019-03-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-08
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-03-01
Type Record
Subtype Appendix
Description Appendix ~ to the response to pet. for writ of prohibition
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-02-20
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Upon consideration of petitioners' motion to consolidate related petitions for writ of prohibition, the above petitions are hereby consolidated under case no. 3D19-313. The respondents shall, and the respondent judge may, file a consolidated response to all four petitions within twenty (20) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the underlying circuit court action(s). Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before February 28, 2019.
Docket Date 2019-02-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ related petitions for writ of prohibition
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-13
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondents shall, and the trial court may (but is not required to) file a response within ten (10) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Petitioner shall have five (5) days from receipt of any response to reply to it. EMAS, C.J., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-11
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 2019-02-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., etc., et al., 3D2018-1423 2018-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22052

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON, REGINE MONESTIME
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations KELLY R. MELCHIONDO, OLIVIA SANCHEZ, JOSHUA A. MUNN, RICHARD J. SARAFAN, John Arrastia, Jr., MICHAEL BILD, JASON S. KOSLOWE

Docket Entries

Docket Date 2020-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the law firm of The Monestime Firm, P.A. and Regine Monestime, Esquire are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2020-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellee De Soleil South Beach Association, Inc.’s Motion for Reconsideration of Entitlement to Fees is granted. The Court’s January 15, 2020, Order conditionally granting, in part, Appellant’s Motion for an Entitlement to Attorney’s Fees is hereby withdrawn. Appellant’s Motion for an Entitlement to Attorney’s Fees is denied. See Fla. Cmty. Bank, N.A. v. Red Road Residential, LLC, 197 So. 3d 1112 (Fla. 3d DCA 2016) (holding trial cout erred in awarding prevailing party fees against non-party to the contract containing the attorney’s fees provision). EMAS, C.J., and SCALES and HENDON, JJ., concur..
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing and for Clarification is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2020-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT REPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC,AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ Unopposed Joint Motion for Extension of Time to File Their Response to the Appellant’s Motion for Rehearing and Rehearing En Banc, and for Clarification is granted to and including March 2, 2020.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILE THEIR RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC,AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR RECONSIDERATION AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to File Responses to the Motion for Reconsideration and for Clarification and Motion for Reconsideration of Entitlement to Attorney’s Fees is granted to and including February 17, 2020.
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ Response in Opposition filed on January 31, 2020, is noted.Appellant’s Motion for Extension of Time to File a Motion for Rehearing and for Clarification is granted.
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSES TO MOTION FOR RECONSIDERATION ANDFOR CLARIFICATION AND MOTION FOR RECONSIDERATIONOF ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC, AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' REPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-01-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/12/19
Docket Date 2020-01-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AE SO. BEACH RESORT DEV., LLC'S MOTION FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR AND RELATED CASES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-09-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees’ motion to strike appellant’s reply brief is hereby denied. SCALES, HENDON and LOBREE, JJ., concur.
Docket Date 2019-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKEAPPELLANT'S REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-08-09
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. Upon consideration of appellant’s motion to consolidate responses and/or motion to file an enlarged reply brief, the motion to file an enlarged reply brief is granted. The enlarged consolidated reply brief filed on August 7, 2019 is accepted by the Court.
Docket Date 2019-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE RESPONSES AND/OR MOTION TO FILE ENLARGED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee De Soleil South Association, Inc.’s June 5, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OFAPPELLEE DE SOLEIL SOUTH BEACH ASSOCIATION, INC
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES DE SOLEIL SOUTH BEACH ASSOCIATION, INC.'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-05-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees' May 28, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached as Exhibit A to said motion.
Docket Date 2019-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES SOUTH BEACH RESORT DEVELOPMENT, LLC ANDLOUIS TAIC'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ONAPPEAL
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including June 6, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-05-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellees’ motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' FINAL MOTION FOR EXTENSION OF TIME
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION TO STRIKE APPELLEES' ANSWER BRIEFS
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-04-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Within five (5) days from the date of this order, appellant shall serve asubstantive response to appellees' motion to consolidate and set coordinated briefing schedule.
Docket Date 2019-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND OBJECTION TO APPELLEES' MOTION TO CONSOLIDATE APPEALS
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEES' ANSWER BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' MOTION TO CONSOLIDATE APPEALSAND SET COORDINATED BRIEFING SCHEDULE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Lowy and Cook, P.A. and Ronald S. Lowy, Esquire and Jonathan Smulevich, Esquire are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-20
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 DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 3, 2018.
Docket Date 2018-11-13
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 DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-20
Type Response
Subtype Response
Description RESPONSE ~ to Appellants' Motion for Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 13, 2018.
Docket Date 2018-09-14
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 DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-23
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 August 2, 2018.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2020-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee De Soleil South Beach Association, Inc.’s Unopposed Motion to Move Record into this File is granted, and the record on appeal filed in case no. 3D18-1423 shall be transferred into case no. 3D19-1741 as stated in the Motion.
Docket Date 2020-04-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellee South Beach Resort Development, LLC’s Motion for Clarification is hereby denied. Upon consideration, Appellee De Soleil South Beach Association, Inc.’s Motion for Reconsideration and Clarification is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2020-01-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE DE SOLEIL SOUTH BEACH ASSOCIATION, INC.'SMOTION FOR RECONSIDERATION OF ENTITLEMENT TO FEES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-01-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellant's Motion for an Entitlement to Attorney's Fees, it is ordered that said Motion is conditionally granted in part as it pertains to the appellee De Soleil South Beach Association, Inc. The balance of the appellant's Motion for an Entitlement to Attorney's Fees is hereby denied.
Docket Date 2019-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEFS
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including March 13, 2019.
Docket Date 2018-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
GG INVESTMENT REALTY, INC., et al., VS SOUTH BEACH RESORT DEVELOPMENT, LLC, et al., 3D2018-0185 2018-01-29 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
12-39036

Parties

Name GG INVESTMENT REALTY, INC.
Role Appellant
Status Active
Representations Josh M. Rubens, ABBEY L. KAPLAN
Name PAULINE GRABARNICK
Role Appellant
Status Active
Name GENE GRABARNICK
Role Appellant
Status Active
Name GARETT GRABARNICK
Role Appellant
Status Active
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Representations MICHAEL A. FRIEDMAN, RICHARD J. SARAFAN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ 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 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, 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 2018-06-29
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 GG INVESTMENT REALTY, INC.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/28/18
Docket Date 2018-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/29/18
Docket Date 2018-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2018-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-28
Merger 2022-06-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2441908408 2021-02-03 0455 PPS 1437 Collins Ave, Miami Beach, FL, 33139-4103
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40812
Loan Approval Amount (current) 40812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4103
Project Congressional District FL-24
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41016.62
Forgiveness Paid Date 2021-08-06
2819727202 2020-04-16 0455 PPP 1437 Collins Ave, Miami, FL, 33139
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41921
Loan Approval Amount (current) 41921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42289.68
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State