DONALD R. SPADARO, Limited Guardian, etc. VS GEORGE PIERSON, et al.
|
4D2018-3608
|
2018-12-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011927 (26)
|
Parties
Name |
DONALD R. SPADARO
|
Role |
Appellant
|
Status |
Active
|
Representations |
Marc H. Gold, Barbara A. Heyer
|
|
Name |
ANTHONY CARAVELLA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elizabeth Ann Izquierdo, Dena B. Sacharow
|
|
Name |
William Mantesta
|
Role |
Appellee
|
Status |
Active
|
|
Name |
George Pierson
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jane Kreusler-Walsh, William J. Grant, Rebecca Mercier Vargas, Stephen A. Marino, CHARLES A. MOREHEAD, D. David Keller, Stephanie L. Serafin
|
|
Name |
Hon. Patti Englander Henning
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-04-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (PIERSON and MANTESTA)
|
On Behalf Of |
George Pierson
|
|
Docket Date |
2019-11-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-11-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-10-31
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellee, Weiss Serota Helfman Cole & Bierman, PL's June 26, 2019 motion for appellate attorneys' fees is denied.
|
|
Docket Date |
2019-10-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
ORD-Grant Rehearing on Interim Order ~ ORDERED that the appellant’s August 19, 2019 “motion for reconsideration of the order of August 19, 2019 granting appellee’s August 12, 2019 motion to strike” is granted and the court’s August 19, 2019 order is vacated; further, Upon consideration of the appellant’s August 19, 2019 "response to appellee’s motion to strike non-record statements from reply brief," attached to the appellant's August 19, 2019 motion for reconsideration, it is ORDERED that the appellees' August 12, 2019 motion to strike is granted. The non-record statements in the appellant's reply brief are stricken and will not be considered by the court.
|
|
Docket Date |
2019-08-19
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ **VACATED. SEE 08/22/2019 ORDER.**ORDERED that the appellees' August 12, 2019 motion to strike is granted. The non-record statements in the appellant's reply brief are stricken and will not be considered by the court.
|
|
Docket Date |
2019-08-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ MOTION FOR RECONSIDERATION OF THE ORDER OF AUGUST 19, 2019 GRANTING APPELLEES' AUGUST 12, 2019 MOTION TO STRIKE
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-08-12
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ NON-RECORD STATEMENTS FROM REPLY BRIEF
|
On Behalf Of |
George Pierson
|
|
Docket Date |
2019-08-08
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2019-07-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-07-08
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ TO 07/22/2019
|
|
Docket Date |
2019-07-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO WEISS, SEROTA HELFMAN COLE & BIERMAN, PL's MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-06-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **RESPONSE FILED 07/03/2019**
|
On Behalf Of |
Weiss Serota Helfman Cole & Bierman, P.L.
|
|
Docket Date |
2019-06-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (WEISS SEROTA HELFMAN COLE & BIERMAN, PL)
|
On Behalf Of |
Weiss Serota Helfman Cole & Bierman, P.L.
|
|
Docket Date |
2019-05-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (GEORGE PIERSON and WILLIAM MANTESTA)
|
On Behalf Of |
George Pierson
|
|
Docket Date |
2019-05-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/14/2019
|
|
Docket Date |
2019-05-10
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/14/2019
|
|
Docket Date |
2019-05-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (WEISS SEROTA HELFMAN COLE & BIERMAN, PL)
|
On Behalf Of |
Weiss Serota Helfman Cole & Bierman, P.L.
|
|
Docket Date |
2019-04-11
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/15/19
|
|
Docket Date |
2019-04-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (WEISS SEROTA HELFMAN COLE & BIERMAN, PL)
|
On Behalf Of |
Weiss Serota Helfman Cole & Bierman, P.L.
|
|
Docket Date |
2019-03-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
George Pierson
|
|
Docket Date |
2019-03-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-03-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO WEISS, SEROTA'S MOTION FOR SANCTIONS
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-03-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/15/2019
|
|
Docket Date |
2019-03-14
|
Type |
Disposition by Order
|
Subtype |
Granted in Part/Denied in Part
|
Description |
ORD-Grant in Part/Deny in Part ~ Upon consideration of appellees George Pierson and William Mantesta’s February 5, 2019 notice of joinder and appellant’s February 18, 2019 response, it is ORDERED that appellee Weiss Serota Helfman Cole & Bierman, PL’s February 1, 2019 motion to dismiss is granted in part and denied in part. The motion is denied, and the appeal shall proceed, as to the December 5, 2018 “order on non-party Donald R. Spadaro’s motion to intervene by third party beneficiary” and the November 7, 2018 “order on Donald R. Spadaro’s, as limited guardian for Anthony Caravella, motion for rehearing with respect to this court’s final order of dismissal of all claims with prejudice by third party beneficiary,” inasmuch as it denies the amendment to the motion for rehearing, which included a motion for relief from judgment pursuant to Florida Rule of Civil Procedure 1.540. See Davis v. M&M Aircraft Acquisitions, Inc. 76 So. 3d 1066 (Fla. 4th DCA 2011) (reviewing an order denying a third-party’s motion for relief from judgment). The motion is granted as to the portion of the November 7 order which denies the original motion for rehearing pursuant to Florida Rule of Civil Procedure 1.530, and this court will not review that portion of the order on appeal. Further,ORDERED that appellee Weiss Serota Helfman Cole & Bierman, PL’s March 5, 2019 motion for sanctions is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.DAMOORGIAN, CONNER and FORST, JJ., concur.
|
|
Docket Date |
2019-03-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (WEISS SEROTA HELFMAN COLE & BIERMAN, PL)
|
On Behalf Of |
Weiss Serota Helfman Cole & Bierman, P.L.
|
|
Docket Date |
2019-03-05
|
Type |
Motions Other
|
Subtype |
Motion for Sanctions
|
Description |
Motion for sanctions ~ **RESPONSE FILED 03/14/2019** AND MEMORANDUM OF LAW IN SUPPORT THEREOF
|
On Behalf Of |
George Pierson
|
|
Docket Date |
2019-02-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ (SECOND AMENDED)
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-02-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's February 20, 2019 motion for extension of time is granted, and appellant shall file the second amended appendix on or before February 22, 2019.
|
|
Docket Date |
2019-02-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE THE SECOND AMENDED APPENDIX
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-02-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN**
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-02-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-02-18
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the bookmarks are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2019-02-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2019-02-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN** (PART 2)
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-02-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-02-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-02-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 6, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant’s February 6, 2019 motion for extension of time is granted, and the time for filing a response to the motion to dismiss is extended to and including February 18, 2019.
|
|
Docket Date |
2019-02-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-02-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2019-02-05
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ OF WEISS SEROTA HELFMAN COLE & BIERMAN, PL'S MOTION TO DISMISS APPEAL FILED BY DONALD R. SPADARO AND MEMORANDUM OF LAW IN SUPPORT THEREOF
|
On Behalf Of |
George Pierson
|
|
Docket Date |
2019-02-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ IN SUPPORT OF MOTION TO DISMISS APPEAL
|
On Behalf Of |
Weiss Serota Helfman Cole & Bierman, P.L.
|
|
Docket Date |
2019-02-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ **GRANTED IN PART/ DENIED IN PART. SEE 03/14/2019 ORDER.** AND MEMORANDUM OF LAW IN SUPPORT THEREOF
|
On Behalf Of |
Weiss Serota Helfman Cole & Bierman, P.L.
|
|
Docket Date |
2019-01-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Weiss Serota Helfman Cole & Bierman, P.L.
|
|
Docket Date |
2018-12-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ UNDERLYING ORDER OF DISMISSAL
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2018-12-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-12-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DONALD R. SPADARO
|
|
Docket Date |
2018-12-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
VICTOR MAY VS SANDRA NOVOA, ET AL.
|
SC2018-2022
|
2018-12-04
|
Closed
|
|
Classification |
Original Proceedings - Writ - Mandamus
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA013373000001
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1818
|
Parties
Name |
Victor May
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
GUILLERMO OLMEDILLO, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Eric P. Hockman, Richard B. Rosengarten, Laura K. Wendell
|
|
Name |
Tina Paul
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Barry Richard Cohen
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CARLOS GIMENEZ LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Oren Rosenthal
|
|
Name |
Christina White
|
Role |
Respondent
|
Status |
Active
|
Representations |
Oren Rosenthal
|
|
Name |
Sandra Novoa
|
Role |
Respondent
|
Status |
Active
|
Representations |
Richard B. Rosengarten, Eric P. Hockman, Laura K. Wendell
|
|
Name |
Michael Karukin
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Daniel Edward Dietch
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Aleksandr Boksner
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Daniel Gielchinsky
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Cay Blanks
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-21
|
Type |
Motion
|
Subtype |
Notice-Dismiss (Voluntary)
|
Description |
NOTICE-DISMISS (VOLUNTARY) ~ Filed as "Petitioner's Motion to Dismiss"
|
On Behalf Of |
Victor May
|
View |
View File
|
|
Docket Date |
2018-12-21
|
Type |
Disposition
|
Subtype |
Dism Voluntary
|
Description |
DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of mandamus is hereby voluntarily dismissed.
|
|
Docket Date |
2018-12-06
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including January 7, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
|
|
Docket Date |
2018-12-06
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2018-12-04
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-MANDAMUS ~ Filed as "Petitioner's Motion to Proceed for Granting Writ of Mandamus" & treated as Petition - Mandamus
|
On Behalf Of |
Victor May
|
View |
View File
|
|
Docket Date |
2018-12-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
D3:Fee Due $300, but not billed
|
|
|
VICTOR MAY, VS SANDRA NOVOA, et al.,
|
3D2018-2113
|
2018-10-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13373
|
Parties
Name |
VICTOR MAY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GUILLERMO OLMEDILLO, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTINA WHITE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALEKSANDR BOKSNER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL EDWARD DIETCH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL KARUKIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SANDRA NOVOA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Oren Rosenthal, Eric P. Hockman, Laura K. Wendell, Richard B. Rosengarten
|
|
Name |
DANIEL Y. GIELCHINSKY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TINA PAUL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BARRY RICHARD COHEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-11-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-10-22
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Having reviewed the instant petition, we dismiss the petition as duplicative of the appeal filed and currently being pursued by the petitioner in appellate case 3D18-1818.
|
|
Docket Date |
2018-10-22
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-10-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court by cash, cashier’s check or money order on or before October 28, 2018, or 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.
|
|
Docket Date |
2018-10-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2018-10-18
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PRIOR CASES: 18-1818, 18-1133
|
On Behalf Of |
VICTOR MAY
|
|
Docket Date |
2018-10-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of mandamus is due.
|
|
|
VICTOR MAY VS SANDRA NOVOA, ET AL.
|
SC2018-1670
|
2018-10-03
|
Closed
|
|
Classification |
Original Proceedings - Writ - Mandamus
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1818
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA013373000001
|
Parties
Name |
Victor May
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Barry Richard Cohen
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Michael Karukin
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Aleksandr Boksner
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Tina Paul
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Daniel Gielchinsky
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Sandra Novoa
|
Role |
Respondent
|
Status |
Active
|
Representations |
Eric P. Hockman, Richard B. Rosengarten, Laura K. Wendell
|
|
Name |
GUILLERMO OLMEDILLO, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Christina White
|
Role |
Respondent
|
Status |
Active
|
Representations |
Oren Rosenthal
|
|
Name |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Daniel Edward Dietch
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Cay Blanks
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-16
|
Type |
Motion
|
Subtype |
Dismiss
|
Description |
MOTION-DISMISS ~ Transferred to the Third District Court of Appeal
|
On Behalf Of |
Sandra Novoa
|
View |
View File
|
|
Docket Date |
2018-10-15
|
Type |
Petition
|
Subtype |
Amendment/Supplement
|
Description |
PETITION-AMENDMENT/SUPPLEMENT ~ Filed as "Petitioner's Initial Brief for Granting Writ of Mandamus"
|
On Behalf Of |
Victor May
|
View |
View File
|
|
Docket Date |
2018-10-08
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid In Full - $300
|
|
Docket Date |
2018-10-08
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2018-10-03
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-MANDAMUS ~ Filed as "Notice of Appeal" & treated as Petition - Mandamus
|
On Behalf Of |
Victor May
|
View |
View File
|
|
Docket Date |
2018-10-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-10-18
|
Type |
Disposition
|
Subtype |
Tsfr Circ Ct/DCA (Pending Case)
|
Description |
DISP-TSFR CIRC CT/DCA (PENDING CASE) ~ The petition for writ of mandamus is hereby transferred to the Third District Court of Appeal for consideration in the context of case number 3D18-1818. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 2001 Southwest 117th Avenue, Miami, Florida 33175.
|
|
|
VICTOR MAY VS SANDRA NOVOA, et al.,
|
3D2018-1818
|
2018-09-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13373
|
Parties
Name |
VICTOR MAY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALEKSANDR BOKSNER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL Y. GIELCHINSKY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SANDRA NOVOA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eric P. Hockman, Richard B. Rosengarten, Laura K. Wendell, Oren Rosenthal, ABIGAIL PRICE-WILLIAMS
|
|
Name |
CARLOS A. GIMENEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GUILLERMO OLMEDILLO, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TINA PAUL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BARRY RICHARD COHEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTINA WHITE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL EDWARD DIETCH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL KARUKIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-21
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the pet. for writ of mandamus is hereby voluntarily dismissed.
|
|
Docket Date |
2018-12-06
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2018-11-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-11-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to proceed for granting writ of mandamus is hereby denied. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
|
|
Docket Date |
2018-11-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-11-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-11-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion to proceed for granting writ of mandamus
|
On Behalf Of |
VICTOR MAY
|
|
Docket Date |
2018-10-24
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration, the Town Appellees’ motion to strike arguments, conclusion and exhibits from “Notice of Appeal” is hereby denied as moot.
|
|
Docket Date |
2018-10-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2018-10-08
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2018-10-05
|
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 |
SANDRA NOVOA
|
|
Docket Date |
2018-10-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
NOTICE OF APPEAL ~ The notice has been treated as a Petition for writ of Mandamus
|
|
Docket Date |
2018-09-24
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
VICTOR MAY
|
|
Docket Date |
2018-09-24
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
VICTOR MAY
|
|
Docket Date |
2018-09-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ Amended
|
On Behalf Of |
SANDRA NOVOA
|
|
Docket Date |
2018-09-21
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ arguments, conclusion and exhibits from "Notice of Appeal"
|
On Behalf Of |
SANDRA NOVOA
|
|
Docket Date |
2018-09-06
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
SANDRA NOVOA
|
|
Docket Date |
2018-09-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2018-09-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
VICTOR MAY
|
|
Docket Date |
2018-09-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
VICTOR MAY VS SANDRA NOVOA, et al.,
|
3D2018-1133
|
2018-06-05
|
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
18-13373
|
Parties
Name |
VICTOR MAY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CHRISTINA WHITE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL Y. GIELCHINSKY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TINA PAUL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALEKSANDR BOKSNER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL EDWARD DIETCH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GUILLERMO OLMEDILLO, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BARRY RICHARD COHEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL KARUKIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SANDRA NOVOA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Laura K. Wendell, Eric P. Hockman, Oren Rosenthal
|
|
Name |
CARLOS A. GIMENEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Antonio Arzola
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-07-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-07-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-07-03
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellees' motions to dismiss appeal for lack of jurisdiction are granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2018-07-03
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-06-28
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ Amended
|
On Behalf Of |
SANDRA NOVOA
|
|
Docket Date |
2018-06-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Response to motions to Dismiss
|
On Behalf Of |
VICTOR MAY
|
|
Docket Date |
2018-06-27
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
SANDRA NOVOA
|
|
Docket Date |
2018-06-26
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
SANDRA NOVOA
|
|
Docket Date |
2018-06-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
VICTOR MAY
|
|
Docket Date |
2018-06-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2018-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
VICTOR MAY
|
|
Docket Date |
2018-06-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
TOBY BOGORFF, ET AL. VS RICK SCOTT, GOVERNOR, ET AL.
|
SC2017-1155
|
2017-06-20
|
Closed
|
|
Classification |
Original Proceedings - Writ - Mandamus
|
Court |
Supreme Court of Florida
|
Parties
Name |
Charles K. Stroh
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Grossman Roth, P.A.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Joseph Dolliver
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Roald Garcia
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
John W. Klockow
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Deanna Garcia
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Beth Garcia
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Nancy Dolliver
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Toby Bogorff
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Neal A. Roth, Rober C. Gilbert, Bruce S. Rogow
|
|
Name |
Robert Gilbert, P.A.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
GROSSMAN ROTH YAFFA COHEN, P.A.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Timothy Donald Farley
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Lois A. Stroh
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Lytal, Reiter, Smith, Ivey & Fronrath, L.L.P.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Robert Bogorff
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Rick Scott
|
Role |
Respondent
|
Status |
Active
|
Representations |
John P. Heekin, Hon. Meredith L. Sasso, Peter L. Penrod, Daniel E. Nordby
|
|
Name |
Kenneth J. Detzner
|
Role |
Respondent
|
Status |
Active
|
Representations |
DAVID ANDREW FUGETT, W. Jordan Jones
|
|
Name |
HON. JEFFREY H. ATWATER
|
Role |
Respondent
|
Status |
Active
|
Representations |
Chasity Hope O'Steen, Janine B. Myrick, PAUL C. STADLER, JR.
|
|
Docket Entries
Docket Date |
2017-08-04
|
Type |
Miscellaneous Document
|
Subtype |
Publish Full
|
Description |
PUBLISH FULL
|
View |
View File
|
|
Docket Date |
2017-07-13
|
Type |
Disposition
|
Subtype |
Dism without Prejudice
|
Description |
DISP-DISM WITHOUT PREJUDICE ~ FSC-OPINION: The judgments are final, but the Lee County and Broward County classes are currently in their respective circuit courts seeking writs of mandamus to compel payment or, in the alternative, declarations that sections 11.066(3) and (4), Florida Statutes (2016), are unconstitutional as applied. Section 11.066(3) requires "an appropriation made by law" for compelling payment of judgments against the State or its agencies, while section 11.066(4) provides that the lack of an "appropriation made by law to pay the judgment" is a defense to a writ of mandamus. Because the Governor's constitutional line-item veto authority at issue in this case is a part of the process that results in "an appropriation made by law," we hereby dismiss this petition without prejudice to seek redress in the pending circuit court actions. See Abdool v. Bondi, 141 So. 3d 529, 537 (Fla. 2014) ("Ordinarily, the constitutionality of a legislative act should be challenged by filing an action for declaratory judgment in circuit court."). The Petitioners do not provide any support for an immediate need for this Court to resolve the issue. Nothing about the start of the new fiscal year prevents the respective circuit courts from issuing the relief requested, if those courts determine that relief is commanded by the facts and law.
|
View |
View File
|
|
Docket Date |
2017-06-30
|
Type |
Notice
|
Subtype |
Filing
|
Description |
NOTICE-FILING
|
On Behalf Of |
Toby Bogorff
|
View |
View File
|
|
Docket Date |
2017-06-27
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
REPLY TO RESPONSE
|
On Behalf Of |
Toby Bogorff
|
View |
View File
|
|
Docket Date |
2017-06-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
Rick Scott
|
View |
View File
|
|
Docket Date |
2017-06-21
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2017-06-21
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2017-06-21
|
Type |
Order
|
Subtype |
Response/Reply Requested
|
Description |
ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed a petition for a writ of mandamus. Respondents are hereby ordered to file a response to the above-referenced petition on or before Monday, June 26, 2017, at Noon. The petitioners may file a reply on or before Tuesday, June 27, 2017, at Noon.
|
|
Docket Date |
2017-06-20
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-MANDAMUS
|
On Behalf Of |
Toby Bogorff
|
View |
View File
|
|
Docket Date |
2017-06-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, VS THE CITY OF HOMESTEAD,
|
3D2015-1514
|
2015-07-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-28422
|
Parties
Name |
LA LEY SPORTS COMPLEX
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTINE M. LUGO, ARLENYS PERDOMO, SHAYNA K. HUDSON, GUSTAVO J. LOSA, John H. Ruiz
|
|
Name |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Laura K. Wendell, Eric P. Hockman, ERIC L. STETTIN, JOSEPH H. SEROTA
|
|
Name |
City of Homestead
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEVEN BATEMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOHN SCHLESINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-07-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-06-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-06-13
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-05-24
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, June 13, 2016. The Court will consider the case without oral argument. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
|
|
Docket Date |
2016-05-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2016-04-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SIMILAR OR RELATED CASE
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2016-04-26
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 22, 2016 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 |
2016-04-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2016-04-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 30, 2016.
|
|
Docket Date |
2016-04-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2016-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-35 days to 4/20/16
|
|
Docket Date |
2016-03-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2016-03-11
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-02-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
|
Docket Date |
2016-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (City of Homestead)-30 days to 2/25/16
|
|
Docket Date |
2016-01-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
|
Docket Date |
2016-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (City of Homestead)-21 days to 1/26/16
|
|
Docket Date |
2016-01-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
|
Docket Date |
2015-12-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of unavailability
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-12-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
|
Docket Date |
2015-11-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to initial brief.
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-11-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-11-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-14 days to 11/20/15
|
|
Docket Date |
2015-11-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-10-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 11/6/15
|
|
Docket Date |
2015-09-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
|
Docket Date |
2015-09-29
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 25, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
|
|
Docket Date |
2015-09-25
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-09-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-09-15
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, appellants' motion to stay proceedings is hereby denied. The temporary stay entered by this Court on August 14, 2015 is lifted. Appellee The City of Homestead's motion to strike appellants' notice of filing is granted, and appellants' August 19, 2015 notice of filing is hereby stricken.
|
|
Docket Date |
2015-09-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 10/7/15
|
|
Docket Date |
2015-09-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-09-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2015-08-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to strike
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-08-20
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
|
Docket Date |
2015-08-19
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ documents in support of their motion for stay. - Stricken 09/15/15
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-08-17
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ trial's order denying amended motion to stay
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-08-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Upon consideration of appellants' motion to stay proceedings, the lower court proceedings, including the discovery in aid of execution, are hereby temporarily stayed pending further order of this Court. By Monday, August 17, 2015 at 3:00 p.m., Appellees are ordered to file a response to appellants' motion to stay proceedings, and Appellants are ordered to file a copy of the trial court's order denying a stay and a transcript of the hearing if a court reporter was present.
|
|
Docket Date |
2015-08-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ to motion to stay proceedings
|
|
Docket Date |
2015-08-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-07-07
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ AA Christine M. Lugo 0109515
|
|
Docket Date |
2015-07-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-07-02
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
|
|
Docket Date |
2015-07-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-15
|
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 |
LA LEY SPORTS COMPLEX
|
|
Docket Date |
2015-12-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (City of Homestead)-21 days to 1/5/16
|
|
Docket Date |
2015-09-30
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee City of Homestead's September 29, 2015 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the exhibits which are attached to said motion.
|
|
|