Search icon

WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. - Florida Company Profile

Company Details

Entity Name: WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: L06000122611
FEI/EIN Number 208112403

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

Address: 2800 Ponce De Leon Blvd., CORAL GABLES, FL, 33134, US
Mail Address: 2800 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 401(K) PROFIT SHARING PLAN 2023 208112403 2024-06-24 WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3058540800
Plan sponsor’s address 200 EAST BROWARD BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing SONJA CHAVES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-24
Name of individual signing SONJA CHAVES
Valid signature Filed with authorized/valid electronic signature
WSHCB, P.L. SECOND 401(K) PROFIT SHARING PLAN 2023 208112403 2024-09-18 WEISS SEROTA HELFMAN COLE & BIERMAN P.L. 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 6162834972
Plan sponsor’s address 200 EAST BROWARD BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing SONJA CHAVES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-18
Name of individual signing SONJA CHAVES
Valid signature Filed with authorized/valid electronic signature
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 401(K) PROFIT SHARING PLAN 2022 208112403 2023-06-15 WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3058540800
Plan sponsor’s address 200 EAST BROWARD BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing SONJA CHAVES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-15
Name of individual signing SONJA CHAVES
Valid signature Filed with authorized/valid electronic signature
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 401(K) PROFIT SHARING PLAN 2022 208112403 2023-08-14 WEISS SEROTA HELFMAN COLE & BIERMAN P.L. 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 6162834972
Plan sponsor’s address 200 EAST BROWARD BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing SONJA CHAVES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-14
Name of individual signing SONJA CHAVES
Valid signature Filed with authorized/valid electronic signature
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 401(K) PROFIT SHARING PLAN 2021 208112403 2022-06-29 WEISS SEROTA HELFMAN COLE & BIERMAN P.L. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 9547634242
Plan sponsor’s address 200 EAST BROWARD BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing KENNETH E COLBERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-29
Name of individual signing KENNETH E COLBERT
Valid signature Filed with authorized/valid electronic signature
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 401(K) PROFIT SHARING PLAN 2021 208112403 2022-06-29 WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 9547634242
Plan sponsor’s address 200 EAST BROWARD BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing KENNETH E COLBERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-29
Name of individual signing KENNETH E COLBERT
Valid signature Filed with authorized/valid electronic signature
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 401(K) PROFIT SHARING PLAN 2020 208112403 2021-07-29 WEISS SEROTA HELFMAN COLE & BIERMAN P.L. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 9547634242
Plan sponsor’s address 200 EAST BROWARD BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing KENNETH E COLBERT
Valid signature Filed with authorized/valid electronic signature
WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 401(K) PROFIT SHARING PLAN 2020 208112403 2021-07-29 WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 9547634242
Plan sponsor’s address 200 EAST BROWARD BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing KENNETH E COLBERT
Valid signature Filed with authorized/valid electronic signature
WSHCB, P.L. SECOND 401(K) PROFIT SHARING PLAN 2019 208112403 2020-07-14 WEISS SEROTA HELFMAN COLE & BIERMAN P.L. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 9547634242
Plan sponsor’s address 200 EAST BROWARD BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing KENNETH E COLBERT
Valid signature Filed with authorized/valid electronic signature
WSHCB, P.L. 401(K) PROFIT SHARING PLAN 2018 208112403 2019-05-29 WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 9547634242
Plan sponsor’s address 200 EAST BROWARD BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing JAMIE ALAN COLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing JAMIE ALAN COLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BURNSTEIN MITCHELL J Manager 200 EAST BROWARD BLVD, SUITE 1900, FORT LAUDERDALE, FL, 33301
BURNSTEIN MITCHELL J Director 200 EAST BROWARD BLVD, SUITE 1900, FORT LAUDERDALE, FL, 33301
SEROTA JOSEPH H Director 2800 PONCE DE LEON BLVD,, CORAL GABLES, FL, 33134
SEROTA JOSEPH H Secretary 2800 PONCE DE LEON BLVD,, CORAL GABLES, FL, 33134
Chaves Sonja Chief Operating Officer 2800 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
SEROTA JOSEPH H Agent 2800 PONCE DE LEON BLVD., SUITE 1200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 2800 PONCE DE LEON BLVD., SUITE 1200, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 2800 Ponce De Leon Blvd., #1200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-05-04 2800 Ponce De Leon Blvd., #1200, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2015-02-12 WEISS SEROTA HELFMAN COLE & BIERMAN, P.L. -
LC NAME CHANGE 2014-10-09 WEISS SEROTA HELFMAN COLE BIERMAN & POPK, P.L. -

Court Cases

Title Case Number Docket Date Status
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.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-27
Reg. Agent Change 2022-09-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5057077008 2020-04-04 0455 PPP 2525 PONCE DE LEON BLVD, #700, CORAL GABLES, FL, 33134-6012
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1923200
Loan Approval Amount (current) 1923200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-6012
Project Congressional District FL-27
Number of Employees 91
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1941536.26
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State