Search icon

L POWERS, L.L.C.

Company Details

Entity Name: L POWERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L05000068492
FEI/EIN Number NOT APPLICABLE
Address: 3101 INDIAN CREEK DRIVE, UNIT 106, MIAMI BEACH, FL, 33140, US
Mail Address: 3101 INDIAN CREEK DRIVE, UNIT 106, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POWERS L Agent 3101 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33140

Managing Member

Name Role Address
POWERS L Managing Member 3101 INDIAN CREEK DRIVE, #106, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
L Powers, Appellant(s), v. Mayor Daniella Levine Cava, et al., Appellee(s). 3D2024-0539 2024-03-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-15262-CA-01

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Mayor Daniella Levine Cava
Role Appellee
Status Active
Representations Richard Daniel Schevis
Name Mayor Anthony DeFillipo
Role Appellee
Status Active
Representations Joseph Scott Geller

Docket Entries

Docket Date 2024-10-18
Type Brief
Subtype Reply Brief
Description Reply to Answer Brief
On Behalf Of L. Powers
View View File
Docket Date 2024-09-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Mayor Anthony DeFillipo
View View File
Docket Date 2024-09-17
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Mayor Anthony DeFillipo
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Anthony Defillipo's Motion for Extension of Time to File an Answer Brief is hereby granted to and including seven (7) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Mayor Anthony DeFillipo
View View File
Docket Date 2024-07-19
Type Brief
Subtype Reply Brief
Description Reply to Appellees Answer Brief
On Behalf Of L. Powers
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Objection to Appellee Anthony DeFillipo's Motion for Extension of Time filed on July 3, 2024, is noted. Appellee Anthony DeFillipo's Motion for Extension of Time to File an Answer Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Appellee Mayor Daniella Levine Cava's Answer Brief
On Behalf Of Mayor Daniella Levine Cava
View View File
Docket Date 2024-07-08
Type Record
Subtype Appendix
Description Appendix to Answer Brief of Appellee Mayor Daniella Levine Cava
On Behalf Of Mayor Daniella Levine Cava
View View File
Docket Date 2024-07-08
Type Response
Subtype Objection
Description Objection to Motion
On Behalf Of L. Powers
View View File
Docket Date 2024-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of L. Powers
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Joint Motion and Stipulation for Substitution of Counsel filed May 10, 2024, is granted and recognized by the Court.
View View File
Docket Date 2024-05-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Mayor Anthony DeFillipo
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-09
Type Notice
Subtype Notice
Description Preparation of the Record on Appeal
On Behalf Of L. Powers
Docket Date 2024-04-09
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of L. Powers
Docket Date 2024-04-05
Type Notice
Subtype Notice
Description Preparation of the Record on Appeal
On Behalf Of L. Powers
Docket Date 2024-03-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of L. Powers
Docket Date 2024-03-27
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status in confidential.
On Behalf Of L. Powers
Docket Date 2024-03-26
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status in confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Order appealed not attached. Incomplete certificate of service.
On Behalf Of L. Powers
Docket Date 2024-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Mayor Anthony DeFillipo
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 5, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
L. POWERS VS MIAMI BEACH MAYOR, ETC. SC2023-0061 2023-01-11 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19898 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-1519

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name Miami Beach Mayor
Role Respondent
Status Active
Representations Yoe Lopez Jr.
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-01
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of filing in 3DCA. Placed with file.
On Behalf Of L. POWERS
View View File
Docket Date 2023-03-02
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied. See Thompson v. State, 759 So. 2d 650, 659 (Fla. 2000) (stating that prior adverse rulings do not constitute a legally sufficient basis for judicial disqualification); Fischer v. Knuck, 497 So. 2d 240, 242 (Fla. 1986) (stating that a party's subjective fears are not reasonably sufficient to justify a well-founded fear of prejudice to justify judicial disqualification). No motion for rehearing will be entreated by the Court.
View View File
Docket Date 2023-01-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2023-01-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2023-01-11
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of L. POWERS
View View File
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
L. POWERS A/K/A ILANA RIGWAN VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC., SC2022-1600 2022-11-22 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000137000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CC005009000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-12

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Respondent
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Notice filed in FSC 6/1/23)
Docket Date 2023-03-24
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description The petition for a writ of certiorari in the above entitled case was filed on March 13, 2023 and placed on the docket March 20, 2023 as No. 22-7047.
View View File
Docket Date 2022-12-13
Type Disposition
Subtype Denied
Description DISP-DENIED ~ The petition for writ of quo warranto is hereby denied. No motion for rehearing will be entertained.
View View File
Docket Date 2022-11-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-11-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-11-22
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO
On Behalf Of L. POWERS
View View File
L. POWERS A/K/A ILANA RIGWAN VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC., SC2022-1425 2022-10-20 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-12

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000137000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CC005009000025

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Notice filed in FSC 6/1/23)
Docket Date 2023-03-24
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description The petition for a writ of certiorari in the above entitled case was filed on March 13, 2023 and placed on the docket March 20, 2023 as No. 22-7047.
View View File
Docket Date 2022-12-13
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No motion for rehearing will be entertained by this Court.
View View File
Docket Date 2022-10-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-10-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-10-20
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of South Beach Bayside Condominium Association I, Inc.,
View View File
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
L POWERS, VS CITY OF MIAMI BEACH, 3D2022-1519 2022-09-02 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19898 SP

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Representations YOE LOPEZ, WOODY CLERMONT

Docket Entries

Docket Date 2023-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of L POWERS
Docket Date 2023-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant’s Motion for Rehearing is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2023-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of L POWERS
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-03-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The petition for writ of prohibition is hereby denied. SeeThompson v. State, 759 So. 2d 650, 659 (Fla. 2000) (stating thatprior adverse rulings do not constitute a legally sufficient basis forjudicial disqualification); Fischer v. Knuck, 497 So. 2d 240, 242 (Fla.1986) (stating that a party’s subjective fears are not reasonablysufficient to justify a well-founded fear of prejudice to justify judicialdisqualification). No motion for rehearing will be entreated by theCourt.
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO DENIED PANIEL RECUSAL
On Behalf Of L POWERS
Docket Date 2023-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2023-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Pro se Appellant’s Motion to Recuse Panel is treated as a motion to disqualify the temporary panel that issued the Order of January 9, 2023, and the motion is hereby denied. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECUSE PANEL
On Behalf Of L POWERS
Docket Date 2023-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami Beach
Docket Date 2023-01-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-01-11
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2023-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of the filing tiltled “Objection to Extension,” and noting that the document contains impertinent and irrelevant arguments in opposition to Appellee's Motion for Extension of Time to File the Answer Brief, the Objection to Extension is hereby stricken. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-01-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of L POWERS
Docket Date 2023-01-04
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO EXTENSION
On Behalf Of L POWERS
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2022-12-19
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 City of Miami Beach
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of L POWERS
Docket Date 2022-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L POWERS
Docket Date 2022-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of L POWERS
Docket Date 2022-10-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ENVELOPE
On Behalf Of L POWERS
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO MAIL AND REASSURRANCE OF FEE EXEMPTION
On Behalf Of L POWERS
Docket Date 2022-09-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of L POWERS
Docket Date 2022-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF INDIGENCY AND CERTIFICATE OF SERVICE
On Behalf Of L POWERS
Docket Date 2022-09-06
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-02
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 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of L POWERS
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including January 18, 2023.
Docket Date 2022-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant’s Response to the Court’s October 11, 2022, Order is treated as a motion for extension of time to file the initial brief, and the motion is granted. Pro se Appellant shall file the initial brief by November 18, 2022.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Pro se Appellant's "Motion for Extension of Time to Respond to Mail and Reassurance of Fee Exemption" is treated as a motion for extension of time to file the initial brief, and the motion is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
L. POWERS VS Unclaimed Property c/o Ron DeSantis c/o Tawana McClellan, ET AL. SC2022-0744 2022-06-01 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Unknown Court
4:21 CV 483-WS-MAF

Unknown Court
1D22-749

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name Carol Berkowitz
Role Respondent
Status Active
Name UNCLAIMED PROPERTY, INC
Role Respondent
Status Active
Name Penny Mallow
Role Respondent
Status Active
Name Tawana McClellan
Role Respondent
Status Active
Name Kristen Carey
Role Respondent
Status Active
Name Hon. Ron DeSantis
Role Respondent
Status Active
Representations Mr. Ryan Dean Newman
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Jessica J. Lyublanovits
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-21
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Filed in FSC 2/24/23)
View View File
Docket Date 2022-11-29
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on September 1, 2022 and placed on the docket November 29, 2022 as No. 22-6158. (Filed with FSC 12/7/22)
On Behalf Of L. POWERS
View View File
Docket Date 2022-06-07
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2022-06-01
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of L. POWERS
View View File
ILANA RIGWAN VS JORDAN NEUS SC2022-0434 2022-03-31 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
132019CA032361000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-2447

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name Jordan Neus
Role Respondent
Status Active
Name Hon. Mark Blumstein
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-04-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-03-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Petition for Writ of Certiorari" & treated as a Notice - Discretionary Jurisdiction
View View File
L. POWERS VS FLORIDA REEMPLOYMENT ASSISTANCE APPEALS COMMISSION SC2022-0186 2022-02-09 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Unknown Court
21-01065

Unknown Court
1D21-2989

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name FLORIDA REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Respondent
Status Active
Representations Amanda L. Neff
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, she is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2022-03-22
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION
On Behalf Of L. POWERS
View View File
Docket Date 2022-03-14
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of L. POWERS
View View File
Docket Date 2022-03-03
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of L. POWERS
View View File
Docket Date 2022-03-02
Type Petition
Subtype Proper Petition
Description PROPER PETITION
On Behalf Of L. POWERS
View View File
Docket Date 2022-02-11
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2022-02-11
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
View View File
Docket Date 2022-02-10
Type Order
Subtype Proper Petition (DCA Reinstatement)
Description ORDER-PROPER PETITION (DCA REINSTATEMENT) ~ Petitioner's notice of appeal, filed in this Court on February 9, 2022, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below.Petitioner is allowed to and including March 2, 2022, in which to file a proper petition for writ of mandamus, that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed.The failure to file, within the time provided, a proper petition addressing why the proceedings in the district court of appeal should not have been dismissed could result in the dismissal of this case. See Fla. R. App. P. 9.410.
View View File
Docket Date 2022-02-10
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of L. POWERS
View View File
Docket Date 2022-02-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-02-10
Type Miscellaneous Document
Subtype Affidavit/Statement of Costs
Description AFFIDAVIT/STATEMENT OF COSTS
On Behalf Of L. POWERS
View View File
Docket Date 2022-02-09
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Notice of Appeal" & treated as Petition - Mandamus
On Behalf Of L. POWERS
View View File
Docket Date 2022-02-09
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ILANA RIGWAN, VS JORDAN NEUS, 3D2021-2447 2021-12-23 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
19-32361

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Name JORDAN LEE NEUS
Role Appellee
Status Active
Representations Barry T. Shevlin
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of L POWERS
Docket Date 2021-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of L POWERS
Docket Date 2022-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-31
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2022-03-31
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed ~ TO SUPREME COURT OF FLORIDA
On Behalf Of L POWERS
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the pro se appellant’s request for oral argument is hereby denied.
Docket Date 2022-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of L POWERS
Docket Date 2022-03-11
Type Record
Subtype Appendix
Description Appendix ~ Part II
On Behalf Of L POWERS
Docket Date 2022-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of L POWERS
Docket Date 2022-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2022-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JORDAN LEE NEUS
Docket Date 2022-02-11
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L POWERS
Docket Date 2021-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L POWERS
Docket Date 2021-12-23
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of L POWERS
Docket Date 2021-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-04-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
ILANA RIGWAN VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC., SC2021-0593 2021-04-21 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
3D21-12

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CC005009000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000137000001

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Respondent
Status Active
Representations Daniel C. Lopez, LILLIANA M. FARINAS-SABOGAL
Name Hon. Patricia Marino-Pedraza
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-04-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of L. POWERS
View View File
Docket Date 2021-04-21
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
L. POWERS VS ARTHUR J. MORBURGER SC2021-0583 2021-04-19 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
3D20-1012

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019CA034863000001

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name Arthur Joseph Morburger
Role Respondent
Status Active
Name Martin Glenn Zilber
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-04-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of L. POWERS
View View File
ILANA RIGWAN, VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC., 3D2021-0012 2021-01-05 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-137 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5009 CC

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Appellee
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-26
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before January 11, 2021, that on April 9, 2021, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2021-04-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
On Behalf Of L POWERS
Docket Date 2021-03-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Docket Date 2022-12-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No motion for rehearing will be entertained by this Court.
Docket Date 2022-11-28
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2022-11-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Motion for Rehearing to Re-Open Case, Add Appellees and Extension for Mandate is hereby stricken as unauthorized.LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2022-10-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-10-25
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2022-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Motion For RehearingTo Re-Open Case, Add Appellees AndExtension Of Mandate
On Behalf Of L POWERS
Docket Date 2022-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the pro se appellant’s November 10, 2021, Motion to Recuse Judge Logue is hereby denied.
Docket Date 2021-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES-THE PETITION FOR A WRIT OF CERTIORARI IS DENIED.
Docket Date 2021-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Re: Change AddressMotion To Recuse Judge LogueObiection to Order Granted November 1. 2021
On Behalf Of L POWERS
Docket Date 2021-11-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ Pro se Appellant’s motion, filed on October 18, 2021, is noted. The Amended Motion for Leave to Withdraw as Counsel is granted, and the law firm of Frank Perez-Siam, P.A., and Daniel C. Lopez, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2021-10-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO DENY & STRIKEAMENDED MOTION TO WITHDRAW"WITH PREJUDICE"
On Behalf Of L POWERS
Docket Date 2021-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED MOTION TO WITHDRAW
On Behalf Of SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Docket Date 2021-10-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2021-04-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, the Motion to Withdraw as counsel for the appellee is hereby denied without prejudice to filing a motion to withdraw that complies with Florida Rule of Appellate Procedure 9.440.
Docket Date 2021-04-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Docket Date 2021-04-09
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-03-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's pro se "Motion for Rehearing and En Banc with anOpinion and Certification of Question" is stricken as unauthorized, legallyinsufficient, and containing impertinent defamatory allegations. Appellant's pro se "Response" docketed on March 17, 2021, at 5:56:28 p.m. is hereby stricken as unauthorized, not in response to any motion or other pleading, and containing impertinent and defamatory allegations. Appellant is hereby notified that any further unauthorized filings or filings containing impertinent or defamatory allegations will subject Appellant to sanctions, which may include the dismissal of this appeal.
Docket Date 2021-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant's Response is hereby stricken as profane,impertinent, and defamatory. No further or amended response toAppellee's Motion to Withdraw shall be permitted. Appellant is herebynotified that any further filings containing profane, impertinent, ordefamatory statements and allegations will subject Appellant to sanctions,which may include the dismissal of this appeal.
Docket Date 2021-03-17
Type Response
Subtype Response
Description RESPONSE ~ *Stricken as unauthorized, See Order issued 3/19/21
On Behalf Of L POWERS
Docket Date 2021-03-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING AND EN BANC WITH AN OPINION AND CERTIFICATION OF QUESTION
On Behalf Of L POWERS
Docket Date 2021-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO WITHDRAW AS COUNSEL *Stricken as unauthorized, See Order issued 3/18/21
On Behalf Of L POWERS
Docket Date 2021-03-11
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 Becker & Poliakoff, P. A., and Lilliana M. Farinas-Sabogal, Esquire, and Michael C. Gongora, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Appellee is granted twenty (20) days from the date of thisOrder to appear through a member of The Florida Bar.
Docket Date 2021-02-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Response to the Court's January 11, 2021, Order is noted. Upon consideration, Appellee's Suggestion of Mootness is carried with the case. Appellee shall file its answer brief within twenty (20) days from the date of this Order. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Misc Items-2
On Behalf Of L POWERS
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-05
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of L POWERS
Docket Date 2021-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Response to the Court's January 11, 2021, Order is treated as motion to dismiss appeal as moot. Appellant shall, within ten (10) days from the date of this Order, file a response to Appellee's motion to dismiss appeal as moot.
Docket Date 2021-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO COURT ORDER ANDSUGGESTION OF MOOTNESS
On Behalf Of SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-11
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
L. POWERS, VS ARTHUR J. MORBURGER, 3D2020-1012 2020-07-20 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
19-34863

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Name ARTHUR J. MORBURGER
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES-THE PETITION FOR REHEARING IS DENIED.
Docket Date 2021-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ FILING TO: SUPREME COURT OF THE UNITED STATES OF AMERICA
On Behalf Of L POWERS
Docket Date 2021-10-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES
Docket Date 2021-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF UNITED STATES
Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-04-19
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of L POWERS
Docket Date 2021-04-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s pro se Motion for Extension of Time is hereby sticken.EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of L POWERS
Docket Date 2021-03-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s pro se “Motion for Written Opinion and to Certify the Question and Motion for Rehearing and Rehearing En Banc” is stricken as legally insufficient, and as containing impertinent, scandalous, and defamatory allegations. Appellant shall have one opportunity to file, within ten (10) days from the date of this Order, a motion that comports with the Florida Rules of Appellate Procedure. Appellant is hereby notified that any future unauthorized filings or filings containing impertinent, scandalous, or defamatory allegations will subject Appellant to sanctions, which may include the dismissal of this appeal, or an order prohibiting Appellant from filing any document with this Court unless reviewed and approved by a member in good standing of The Florida Bar.EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2021-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of L POWERS
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-22
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2020-12-22
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of L POWERS
Docket Date 2020-12-21
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S CROSS REPLY TO APPELLEE'S INCOMPETENT, FABRICATED 2ND SAME RESPONSE AFTER HE WENT TO CLASSES ORDERED BY THE GC
On Behalf Of L POWERS
Docket Date 2020-12-18
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-12-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ NON-ANSWER BRIEF
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2020-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2020-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L POWERS
Docket Date 2020-07-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2020-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ILANA RIGWAN, VS JORDAN LEE NEUS, etc., et al., 3D2018-1642 2018-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-18381

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name JORDAN LEE NEUS
Role Appellee
Status Active
Representations GAL BETESH, DANIEL C. LOPEZ, Barry T. Shevlin
Name GREENBRIER PARTNERS LLC
Role Appellee
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for opinion and to certify questions filed July 17, 2019 is hereby stricken as unauthorized. Appellant is cautioned that the further filing of unauthorized materials may result in sanctions, including, but not limited to, an order prohibiting appellant from filing matters in this Court unless they are signed by an attorney licensed to practice law in Florida.
Docket Date 2019-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to receive an opinion and certified questions
Docket Date 2019-06-27
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2019-06-27
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2019-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s amended motion for rehearing and rehearing en banc of sanctions order granting fees is hereby denied as moot. LOGUE, HENDON and MILLER, JJ., concur.
Docket Date 2019-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of L POWERS
Docket Date 2019-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S AMENDEDMOTION FOR REHEARING AND REHEARING EN BANCOF SANCTIONS ORDER GRANTING FEES
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR SANCTIONS & ATTORNEYS' FEESBASED ON APPELLANT'S FRIVOLOUS MOTION FOR REHEARING& SECOND REPLY BRIEF
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED
On Behalf Of L POWERS
Docket Date 2019-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING AND REHEARING ENBANC OF SANCTIONS ORDER GRANTING FEES
On Behalf Of L POWERS
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees' motion to strike appellant's motion for rehearing and second reply brief is granted, and the second reply brief is hereby stricken. Upon consideration, appellant's motion for rehearing or for a written opinion is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by appellees, it is ordered that said motion is granted in part and denied in part. The attorney's fees expended in preparing and filing the motion to strike the second reply brief, are granted and remanded to the trial court for a determination as to the amount. All other requested attorney's fees are denied.LOGUE, HENDON and MILLER, JJ., concur.
Docket Date 2019-05-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S MOTION FOR REHEARING AND SECOND REPLY BRIEF
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2019-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTON FOR REHEARING OR FOR A WRITTENOPINION
On Behalf Of L POWERS
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2019-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant’s February 4, 2019 motion to supplement the record is hereby denied.
Docket Date 2019-02-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/24/19
Docket Date 2019-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of L POWERS
Docket Date 2019-02-04
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 L POWERS
Docket Date 2019-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Greenbrier Partners, LLC and Jordan Lee Neus)-20 days to 1/10/19
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 JORDAN LEE NEUS
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Greenbrier Partners, LLC and Jordan Lee Neus)-25 days to 12/21/18
Docket Date 2018-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to include the record in case no. 3D18-0811 in case no. 3D18-1642 is hereby denied.
Docket Date 2018-11-19
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 JORDAN LEE NEUS
Docket Date 2018-11-15
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to include record in Case No.3D18-811 in Case No.3D18-1642.
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-11-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant's motion to include the record in case no. 3D18-0811 in case no. 3D18-1642.
Docket Date 2018-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to include record in case no. 3D18-811 in case no. 3D18-1642.
On Behalf Of L POWERS
Docket Date 2018-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L POWERS
Docket Date 2018-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of order denying motion to consolidate appeals and response to ae motion to strike aa motion to consolidate
On Behalf Of L POWERS
Docket Date 2018-09-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellant’s motion to consolidate case numbers 3D18-1235 and 3D18-1642 is hereby denied. Appellant is reminded that the initial brief is due.
Docket Date 2018-09-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of L POWERS
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-08-15
Type Notice
Subtype Notice
Description Notice ~ of certificate of service list
On Behalf Of L POWERS
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASES: 18-1235, 18-811 PRIOR CASE: 08-1906
On Behalf Of L POWERS
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ILANA RIGWAN, VS JORDAN NEUS, 3D2018-1235 2018-06-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-18381

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name JORDAN LEE NEUS
Role Appellee
Status Active
Representations Barry T. Shevlin, GAL BETESH
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of L POWERS
Docket Date 2019-06-27
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing or to certify conflict is hereby denied. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, JORDAN L. NEUS' RESPONSE IN OPPOSITION TO APPELLANT,ILANA RIGWAN'S MOTION FOR REHEARING OR TO CERTIFY CONFLICT
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OR TO CERTIFY CONFLICT
On Behalf Of L POWERS
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s pro se motion to re-do oral argument and disqualify attorney Arthur Morburger is hereby denied. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2019-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to RE-DO ORAL ARGUMENTS & Disqualify Attorney Arthur Morburger
On Behalf Of L POWERS
Docket Date 2019-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-05-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ Revised (Time Change)
Docket Date 2019-03-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2019-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of L POWERS
Docket Date 2019-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/18/19
Docket Date 2018-06-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of L POWERS
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s pleading, filed on July 25, 2019, is hereby stricken as unauthorized. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2019-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Pro Se MOTION TO DISMISS CASES NO: 3DCA-18-1235, SANCTIONS AND STRIKES 3DCA-18-0811, 3DCA-18-1642
On Behalf Of L POWERS
Docket Date 2019-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for opinion and to certify questions filed July 19, 2019 is hereby stricken as unauthorized. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee’s motion to strike Rigwan’s affidavit and for attorney’s fees is granted, and the appellant’s affidavit and motion for attorney’s fees is hereby stricken. LOGUE, SCALES and HENDON, JJ., concur..
Docket Date 2019-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for an opinion and to certified questions
On Behalf Of L POWERS
Docket Date 2019-07-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE, JORDAN L. NEUS' MOTION TO STRIKERIGWAN'S AFFIDAVIT AND FOR ATTORNEY'S FEES
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-07-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ SWORN
On Behalf Of L POWERS
Docket Date 2019-01-14
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 JORDAN LEE NEUS
Docket Date 2019-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s December 31, 2018 corrected 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 2019-01-01
Type Response
Subtype Response
Description RESPONSE ~ to ae request to strike initial brief
On Behalf Of L POWERS
Docket Date 2018-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ corrected
On Behalf Of L POWERS
Docket Date 2018-12-31
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to supplement the record
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L POWERS
Docket Date 2018-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of L POWERS
Docket Date 2018-12-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-11-27
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on November 19, 2018 is hereby discharged.
Docket Date 2018-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of L POWERS
Docket Date 2018-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Mr. Morburger is ordered to show cause as to why he should not be sanctioned by this Court for representing in his November 12, 2018 motion for an extension of time to file his initial brief that the motion was unopposed and that opposing counsel did not communicate any objection to the extension of time, when opposing counsel has submitted an email chain reflecting that at 6:15 p.m. on November 5, 2018, Mr. Morburger emailed Mr. Shevlin advising him that he was going to be requesting an extension of time and if he did not hear from Mr. Shevlin by "Wednesday" he would assume Mr. Shevlin had no objection. "Wednesday" was November 7, 2018. The email chain reflects that at 8:41 a.m. on November 6, 2018, Mr. Shevlin responded that he did object to the extension of time. Thus, Mr. Morburger's respresentation to this Court on November 12, 2018 was false. Mr. Morburger is instructed to respond to this Court in writing within five (5) days of this order. No extensions shall be entertained nor granted. This Court considers that any false respresentation to this Court to be a serious violation of a lawyer's ethical obligation to the Court. This Court grants appellee's motion for reconsideration, as the motion for an extension of time was opposed. The motion is granted. No further extensions of time shall be granted unless appellant demonstates extraordinary circumstances.
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including December 10, 2018.
Docket Date 2018-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for reconsideration regarding order granting aa motion for eot to file initial brief
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-11-12
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 L POWERS
Docket Date 2018-10-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss is denied. Appellant’s motion for rehearing regarding her motion to consolidate case number 3D18-1642 is denied. Case numbers 3D18-1235 and 3D18-811 have been consolidated. 3D18-811 was filed on April 26, 2018 and case number 3D18-1235 was filed on June 18, 2018 and appellant’s initial brief is pending and due. Consolidating yet another case will needlessly and unfairly further delay resolution of the two consolidated appeals. Therefore, consolidation of 3D18-1642 is denied and appellant is instructed to file her initial brief without further delay. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-10-18
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-10-10
Type Response
Subtype Response
Description RESPONSE ~ TO RENEWED MOTION TO DISMISS
On Behalf Of L POWERS
Docket Date 2018-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of order denying motion to consolidate appeals and response to ae motion to strike aa motion to consolidate
On Behalf Of L POWERS
Docket Date 2018-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Trial Court Order on Plaintiff/Counter-Defedant's Ilana Rigwan's Second Motion for Relief from Judgment
On Behalf Of Miami-Dade Clerk
Docket Date 2018-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-09-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellant’s motion to consolidate case numbers 3D18-1235 and 3D18-1642 is hereby denied. Appellant is reminded that the initial brief is due.
Docket Date 2018-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA Motion to consolidate
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-09-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of L POWERS
Docket Date 2018-08-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-08-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of L POWERS
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-07-18
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. 3D18-1235.
Docket Date 2018-06-26
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 6, 2018.
Docket Date 2018-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of L POWERS
Docket Date 2018-06-19
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 2018-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-811 PRIOR CASE: 08-1906
On Behalf Of L POWERS
ILANA RIGWAN, VS JORDAN LEE NEUS, etc., 3D2018-0811 2018-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-18381

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name JORDAN LEE NEUS
Role Appellee
Status Active
Representations GAL BETESH, Barry T. Shevlin
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of L POWERS
Docket Date 2018-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L POWERS
Docket Date 2019-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s pleading, filed on July 25, 2019, is hereby stricken as unauthorized. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2019-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Pro Se MOTION TO DISMISS CASES NO: 3DCA-18-1235, SANCTIONS AND STRIKES 3DCA-18-0811, 3DCA-18-1642
On Behalf Of L POWERS
Docket Date 2019-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for opinion and to certify questions filed July 19, 2019 is hereby stricken as unauthorized. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee’s motion to strike Rigwan’s affidavit and for attorney’s fees is granted, and the appellant’s affidavit and motion for attorney’s fees is hereby stricken. LOGUE, SCALES and HENDON, JJ., concur..
Docket Date 2019-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for an opinion and to certified questions
On Behalf Of L POWERS
Docket Date 2019-07-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE, JORDAN L. NEUS' MOTION TO STRIKERIGWAN'S AFFIDAVIT AND FOR ATTORNEY'S FEES
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-07-01
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of L POWERS
Docket Date 2019-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of L POWERS
Docket Date 2019-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2019-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-06-27
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2019-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-01-14
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 JORDAN LEE NEUS
Docket Date 2019-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s December 31, 2018 corrected 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 2019-01-01
Type Response
Subtype Response
Description RESPONSE ~ to ae request to strike initial brief
On Behalf Of L POWERS
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing or to certify conflict is hereby denied. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, JORDAN L. NEUS' RESPONSE IN OPPOSITION TO APPELLANT,ILANA RIGWAN'S MOTION FOR REHEARING OR TO CERTIFY CONFLICT
On Behalf Of JORDAN LEE NEUS
Docket Date 2019-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OR TO CERTIFY CONFLICT
On Behalf Of L POWERS
Docket Date 2019-05-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s pro se motion to re-do oral argument and disqualify attorney Arthur Morburger is hereby denied. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2019-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to RE-DO ORAL ARGUMENTS & Disqualify Attorney Arthur Morburger
On Behalf Of L POWERS
Docket Date 2019-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-05-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of L POWERS
Docket Date 2018-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ corrected
On Behalf Of L POWERS
Docket Date 2018-12-31
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to supplement the record
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-12-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-11-27
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on November 19, 2018 is hereby discharged.
Docket Date 2018-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of L POWERS
Docket Date 2018-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Mr. Morburger is ordered to show cause as to why he should not be sanctioned by this Court for representing in his November 12, 2018 motion for an extension of time to file his initial brief that the motion was unopposed and that opposing counsel did not communicate any objection to the extension of time, when opposing counsel has submitted an email chain reflecting that at 6:15 p.m. on November 5, 2018, Mr. Morburger emailed Mr. Shevlin advising him that he was going to be requesting an extension of time and if he did not hear from Mr. Shevlin by "Wednesday" he would assume Mr. Shevlin had no objection. "Wednesday" was November 7, 2018. The email chain reflects that at 8:41 a.m. on November 6, 2018, Mr. Shevlin responded that he did object to the extension of time. Thus, Mr. Morburger's respresentation to this Court on November 12, 2018 was false. Mr. Morburger is instructed to respond to this Court in writing within five (5) days of this order. No extensions shall be entertained nor granted. This Court considers that any false respresentation to this Court to be a serious violation of a lawyer's ethical obligation to the Court. This Court grants appellee's motion for reconsideration, as the motion for an extension of time was opposed. The motion is granted. No further extensions of time shall be granted unless appellant demonstates extraordinary circumstances.
Docket Date 2018-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for reconsideration regarding order granting aa motion for eot to file initial brief
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including December 10, 2018.
Docket Date 2018-11-12
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 L POWERS
Docket Date 2018-10-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss is denied. Appellant’s motion for rehearing regarding her motion to consolidate case number 3D18-1642 is denied. Case numbers 3D18-1235 and 3D18-811 have been consolidated. 3D18-811 was filed on April 26, 2018 and case number 3D18-1235 was filed on June 18, 2018 and appellant’s initial brief is pending and due. Consolidating yet another case will needlessly and unfairly further delay resolution of the two consolidated appeals. Therefore, consolidation of 3D18-1642 is denied and appellant is instructed to file her initial brief without further delay. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-10-18
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of order denying motion to consolidate appeals and response to ae motion to strike aa motion to consolidate
On Behalf Of L POWERS
Docket Date 2018-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Trial Court Order on Plaintiff/Counter-Defedant's Ilana Rigwan's Second Motion for Relief from Judgment
On Behalf Of Miami-Dade Clerk
Docket Date 2018-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-09-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellant’s motion to consolidate case numbers 3D18-1235 and 3D18-1642 is hereby denied. Appellant is reminded that the initial brief is due.
Docket Date 2018-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA motion to consolidate appeals
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-09-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of L POWERS
Docket Date 2018-08-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-08-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of L POWERS
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-07-18
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. 3D18-1235.
Docket Date 2018-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of L POWERS
Docket Date 2018-06-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Although it appears that appellee’s motion may be well-taken, we deny the motion, without prejudice, to allow the appellant to demonstrate in her initial brief grounds to proceed. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of L POWERS
Docket Date 2018-05-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's motion for leave to file a reply to the response to the motion for review is granted, and the reply filed May 6, 2018 is accepted by the Court.
Docket Date 2018-05-06
Type Response
Subtype Reply
Description REPLY ~ to ae response to the motion for review of an order denying a stay pending appeal
On Behalf Of L POWERS
Docket Date 2018-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to reply to the response to the motion for review of an order denying a stay pending appeal, to accelerate appeal, and for emerg. stay of May 11, 2018 clerk's partition sale
On Behalf Of L POWERS
Docket Date 2018-05-04
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of JORDAN LEE NEUS
Docket Date 2018-05-04
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of an order denying a stay pending appeal, to accelerate appeal, and for emerg. stay of May 11, 2018 clerk's partition sale.
On Behalf Of L POWERS
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of L POWERS
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ILANA RIGWAN, VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-0330 2018-02-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-29902

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Appellee
Status Active
Representations FRANK PEREZ-SIAM, Barry T. Shevlin
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-26
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2018-02-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-23
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 March 5, 2018.
Docket Date 2018-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of L POWERS

Documents

Name Date
ANNUAL REPORT 2006-05-24
Florida Limited Liability 2005-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State