RACHEL VANCELETTE VS BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC., ET AL.
|
SC2017-1583
|
2017-08-28
|
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
3D16-1338
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA019700000001
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1632
|
Parties
Name |
Rachel Vancelette
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kenneth J. Ronan, Anthony Brown
|
|
Name |
CURB MASTERS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SOARES DA COSTA CS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Marybeth Cullinan
|
|
Name |
Hernando Navas
|
Role |
Respondent
|
Status |
Active
|
Representations |
Gary Robert Shendell, Kenneth Scott Pollock
|
|
Name |
PARC PLACE DEVELOPMENT, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Ms. Sylvia H. Walbolt, Andrew D. Stone, Mr. David L. Luck
|
|
Name |
Schwebke-Shiskin
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kenneth Scott Pollock, Mark Murray Heinish, Gary Robert Shendell, Ivan Jac Reich
|
|
Name |
MASTER EXCAVATORS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
George L. Fernandez, Karen M. Shimonsky, Thomas A. Valdez, Derrick M. Kelly
|
|
Name |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michael Paris, Cristobal Antonio Casal, Diane H. Tutt
|
|
Name |
Antonio E. Marin
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Mary Cay Blanks
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-08
|
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 |
2017-09-25
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ Respondents' Joint Brief on Jurisdiction
|
On Behalf Of |
Parc Place Development, LLC
|
View |
View File
|
|
Docket Date |
2017-09-25
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Designation of E-mail Addresses Pursuant to Rule 2.516"
|
On Behalf Of |
Parc Place Development, LLC
|
View |
View File
|
|
Docket Date |
2017-09-19
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Notice of Compliance with Rule 2.516 and Designation of Email Address"
|
On Behalf Of |
Soares Da Costa, CS, LLC
|
View |
View File
|
|
Docket Date |
2017-09-18
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE ~ Notice of Appearance as Appellate Counsel
|
On Behalf Of |
Master Excavators, Inc.
|
View |
View File
|
|
Docket Date |
2017-09-07
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Notice of Compliance with Rule 2.516 and Designation of Email Address"
|
On Behalf Of |
Schwebke-Shiskin
|
View |
View File
|
|
Docket Date |
2017-09-06
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Designation of Email Addresses"
|
On Behalf Of |
Parc Place Development, LLC
|
View |
View File
|
|
Docket Date |
2017-09-05
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction w/ Appendix
|
On Behalf Of |
Rachel Vancelette
|
View |
View File
|
|
Docket Date |
2017-08-29
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
On Behalf Of |
Rachel Vancelette
|
|
Docket Date |
2017-08-29
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Rachel Vancelette
|
View |
View File
|
|
Docket Date |
2017-08-29
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
|
Docket Date |
2017-08-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2017-08-28
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Rachel Vancelette
|
View |
View File
|
|
|
RACHEL VANCELETTE VS BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC., et al.,
|
3D2016-1632
|
2016-07-12
|
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
13-19700
|
Parties
Name |
RACHEL VANCELETTE
|
Role |
Appellant
|
Status |
Active
|
Representations |
NICOLE C. SEROPIAN, JOHN E. SCHWENCKE, ANTHONY D. BROWN, KENNETH J. RONAN
|
|
Name |
PARC PLACE DEVELOPMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRETT SCHWEBKE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
George L. Fernandez, GARY R. SHENDELL, Thomas A. Valdez, Sylvia H. Walbolt, MARK M. HEINISH, ANDREW D. STONE, Diane H. Tutt, MICHAEL J. PARIS, IVAN J. REICH, DAVID L. LUCK, MARYBETH CULLINAN, KENNETH S. POLLOCK
|
|
Name |
Department of Transportation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
City of Miami Beach
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CURB MASTERS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MASTER EXCAVATORS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hernardo J. Navas
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOARES DA COSTA CS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ANTONIO MARIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-08-29
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2017-12-08
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
|
|
Docket Date |
2017-08-25
|
Type |
Supreme Court
|
Subtype |
Notice of Appeal FSC
|
Description |
Notice of Appeal to Supreme Court
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2017-08-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2017-08-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-07-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-07-27
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant¿s motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. SALTER, FERNANDEZ and LUCK, JJ., concur. The motion for rehearing en banc is denied.
|
|
Docket Date |
2017-07-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR REHEARING EN BANC
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-07-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2017-06-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2017-06-05
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2017-05-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of vacation and unavailability
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-05-23
|
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 Monday, June 5, 2017. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LUCK, JJ., concur.
|
|
Docket Date |
2017-03-28
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2017-03-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2017-03-27
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2017-03-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of adoption of answer breif
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-03-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant's motion to consolidate the reply briefs, for expanded page limit, and for extension of time to file the reply brief is granted. The reply brief is due within twenty (20) days of service of the last answer brief.
|
|
Docket Date |
2017-03-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ Boulan South Beach Condominium Assoc, Inc.
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-02-24
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ REPLY BRIEFS, FOR EXPANDED PAGE LIMIT, AND FOR EOT
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2017-02-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF ADOPTION OF ANSWER BRIEF
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-02-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of adoption of answer brief of Parc Place Development, LLC
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-02-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-02-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-02-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-02-07
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2017-02-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to amend initial brief is granted as stated in the motion.
|
|
Docket Date |
2017-01-31
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2017-01-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2016-07-22
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2017-01-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-01-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 2/15/17
|
|
Docket Date |
2016-12-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF UNAVAILABILITY
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-11-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (Soares Da Costa, CS, LLC, Boulan South Beach Condominium Association, Inc., Schwebke-Shiskin & Associates, Inc., Hernando J. Navas, Master Excavators, Inc., Curb Masters, LLC & Parc Place Development, LLC)-60 days to 1/14/17
|
|
Docket Date |
2016-11-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-10-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2016-10-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 10/21/16
|
|
Docket Date |
2016-10-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2016-09-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ RECORD CONSOLIDATED 3D16-1338
|
|
Docket Date |
2016-09-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-09-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 10/6/16
|
|
Docket Date |
2016-08-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2016-08-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-08-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 17 VOLUMES.
|
|
Docket Date |
2016-08-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-07-26
|
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. 3D16-1632.
|
|
Docket Date |
2016-07-22
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2016-07-19
|
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 29, 2016.
|
|
Docket Date |
2016-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-07-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-07-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
RACHEL VANCELETTE
|
|
Docket Date |
2016-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
SOUTH BEACH OCEAN PARCEL II, LTD., VS ARTECITY PARK, LLC AND ARTEPARK SOUTH DEVELOPMENT, LLC,
|
3D2015-1746
|
2015-07-29
|
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
08-11510
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-14398
|
Parties
Name |
SOUTH BEACH OCEAN PARCEL II, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSEPH L. REBAK, BRYAN T. WEST, RONALD G. ROBEY
|
|
Name |
SOARES DA COSTA CS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
THOMAS R. LEHMAN, MELINDA S. GENTILE, MONIQUE S. CARDENAS
|
|
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-10-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-10-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-10-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-10-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal of appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
|
|
Docket Date |
2016-10-17
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ FOR DISMISSAL
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2016-09-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ SUPPL VOLUME PART-4 (3D15-1746 - 3D15-1747 )
|
|
Docket Date |
2015-08-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of related case
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2015-07-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2016-09-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellees¿ fourth motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including November 1, 2016 to supplement the record with the documents stated in said motion, with no further extensions allowed. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief
|
|
Docket Date |
2016-09-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to supplement the record
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-08-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellees¿ third motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including September 2, 2016 to supplement the record with the documents stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief.
|
|
Docket Date |
2016-08-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to supplement the appellate record. (Unopposed)
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-07-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellees¿ second motion for extension of time to supplement the record on appeal is granted,
|
|
Docket Date |
2016-06-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to supplement the record
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-05-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellees¿ motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted an additional sixty (60) days from the date of this order to supplement the record on appeal with the documents as stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented to the record to file their answer brief.
|
|
Docket Date |
2016-04-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO SUPPLEMENT THE RECORD
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-04-01
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2016-03-31
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ March 29, 2016 motion to supplement the record is granted, and the clerk of the trial court is granted thirty-one (31) days from the date of this order to transmit the supplemental record on appeal with the joint trial exhibits as stated in said motion
|
|
Docket Date |
2016-03-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-03-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 4/7/16
|
|
Docket Date |
2016-03-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-01-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellee Soares Da Costa CS, LLC and its successors, Artecity Park, LLC and Artepark South Development, LLC¿s agreed motion for order substituting Artecity Park, LLC and Artepark South Development LLC as real party appellees is granted as stated in the motion.
|
|
Docket Date |
2016-01-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-01-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 3/8/16
|
|
Docket Date |
2016-01-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2015-12-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2015-12-10
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ SUPPL VOLUME ( 13- 24 ) COSOLIDATED 3D15-1747
|
|
Docket Date |
2015-11-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s November 18, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents, transcripts and trial exhibits as stated in said motion.
|
|
Docket Date |
2015-11-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2015-10-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 12 VOLUMES.
|
|
Docket Date |
2015-10-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter
|
|
Docket Date |
2015-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Extension granted to file record NFE (OG11A) ~ Appellant¿s 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 December 7, 2015 to prepare the record on appeal. No further extensions will be allowed for filing of the record.
|
|
Docket Date |
2015-09-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2015-08-06
|
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. 3D15-1746. Appellant's unopposed motion for an extension of time for preparation of the record, including appellant's ability to provide the directions to the clerk and to make the designations of the portions of the proceedings not on file, is granted to and including sixty (60) days from the date of this order.
|
|
Docket Date |
2015-08-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2015-08-05
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2015-07-29
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2015-07-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SOUTH BEACH OCEAN PARCEL II, LTD., VS ARTECITY PARK, LLC AND ARTEPARK SOUTH DEVELOPMENT LLC,
|
3D2015-1747
|
2015-07-29
|
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
08-11510
|
Parties
Name |
SOUTH BEACH OCEAN PARCEL II, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSEPH L. REBAK, BRYAN T. WEST, RONALD G. ROBEY
|
|
Name |
SOARES DA COSTA CS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
THOMAS R. LEHMAN, MELINDA S. GENTILE, MONIQUE S. CARDENAS
|
|
Name |
Hon. Jennifer D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for order substituting Artecity Park, LLC and Artepark South Development LLC as real party
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-01-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2015-12-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2015-12-10
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ SUPPL VOLUME (13 - 24 ) CONSOLIDADTED 3D15-1746
|
|
Docket Date |
2016-10-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-10-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal of appeal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
|
|
Docket Date |
2016-10-17
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ FOR ORDER OF DISMISSAL OF APPEAL
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2016-09-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellees¿ fourth motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including November 1, 2016 to supplement the record with the documents stated in said motion, with no further extensions allowed. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief
|
|
Docket Date |
2016-09-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to supplement the record
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-08-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellees¿ third motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted to and including September 2, 2016 to supplement the record with the documents stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented record to file their answer brief.
|
|
Docket Date |
2016-07-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellees¿ second motion for extension of time to supplement the record on appeal is granted,
|
|
Docket Date |
2016-06-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-05-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellees¿ motion for extension of time to supplement the record on appeal is granted, and the clerk of the trial court is granted an additional sixty (60) days from the date of this order to supplement the record on appeal with the documents as stated in said motion. Appellees are granted twenty (20) days after receipt of the supplemented to the record to file their answer brief.
|
|
Docket Date |
2016-04-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to supplement the record
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2016-04-01
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2016-03-31
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ March 29, 2016 motion to supplement the record is granted, and the clerk of the trial court is granted thirty-one (31) days from the date of this order to transmit the supplemental record on appeal with the joint trial exhibits as stated in said motion
|
|
Docket Date |
2016-01-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellee Soares Da Costa CS, LLC and its successors, Artecity Park, LLC and Artepark South Development, LLC¿s agreed motion for order substituting Artecity Park, LLC and Artepark South Development LLC as real party appellees is granted as stated in the motion.
|
|
Docket Date |
2016-01-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 3/8/16
|
|
Docket Date |
2016-10-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-10-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-11-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s November 18, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents, transcripts and trial exhibits as stated in said motion.
|
|
Docket Date |
2015-11-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2015-10-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 12 VOLUMES.
|
|
Docket Date |
2015-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Extension granted to file record NFE (OG11A) ~ Appellant¿s 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 December 7, 2015 to prepare the record on appeal. No further extensions will be allowed for filing of the record.
|
|
Docket Date |
2015-09-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2015-08-06
|
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. 3D15-1746. Appellant's unopposed motion for an extension of time for preparation of the record, including appellant's ability to provide the directions to the clerk and to make the designations of the portions of the proceedings not on file, is granted to and including sixty (60) days from the date of this order.
|
|
Docket Date |
2015-08-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of related case
|
On Behalf Of |
SOUTH BEACH OCEAN PARCEL II,
|
|
Docket Date |
2015-07-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-07-29
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
SOARES DA COSTA CS, LLC
|
|
Docket Date |
2015-07-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|