Piquet Realty, LLC, etc., Appellant(s), v. Michaels Investment Group, Corp., etc., et al., Appellee(s).
|
3D2024-2008
|
2024-11-08
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22389-CA-01
|
Parties
Name |
PIQUET REALTY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffrey Greenhaus, Michael John Lascelle, Mark Gabriel DiCowden
|
|
Name |
MICHAELS INVESTMENT GROUP, CORP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua D Fuller, Douglas Fredric Eaton
|
|
Name |
THE KEYES COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Anthony De La Hoz
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Alejandro J. Aguirre
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ACEVEDO INVESTMENTS, CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Paul Shapiro
|
|
Name |
THE K COMPANY REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
William James Anderson
|
|
Name |
CAREFREE PROPERTIES INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Danielle Bowman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ana C. Lopez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Adrian Brito
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andy Raul Hernandez
|
|
Name |
FRANK DIAZ SR. P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AG REAL ESTATE ADVISORS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Richard Myers
|
|
Name |
L & D INVESTORS SUNRISE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jorge Luis Fors
|
|
Name |
Hon. Lourdes Simon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellant's Motion to Consolidate, filed on November 13, 2024, is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1388. All filings in the case shall be under case no. 3D2024-1388. The parties shall file only one set of briefs under case no. 3D2024-1388.
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Piquet Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
Piquet Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-11-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Related case: 24-1388 Prior case: 23-0460
|
On Behalf Of |
Piquet Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Appellant's Motion To Withdraw as Counsel
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Walton Lantaff Schroeder & Carson LLP, and Sara S. Cromer, Esquire, are withdrawn as counsel for Appellants, The K Company Realty, LLC and Piquet Realty, LLC, and relieved from any further responsibility in this cause.
Piquet Realty, LLC shall retain counsel to represent it in the pending appeal in 3D2024-2008, and said counsel shall file a notice of appearance within thirty (30) days from the date of this Order.
EMAS, FERNANDEZ and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Order Issued 12/19/24 in 3D2024-1388:
IT IS HEREBY ORDERED that Appellant, The K Company Realty, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal in case no. 3D2024-1388, from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
Piquet Realty, LLC's appeal in case no. 3D2024-2008 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D2024-2008.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant's Notice Voluntary Dismissal
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-12-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 13036210
|
On Behalf Of |
Piquet Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2024.
|
View |
View File
|
|
|
The K Company Realty, LLC, etc., Appellant(s), v. Michaels Investment Group, Corp., etc., et al., Appellee(s).
|
3D2024-1388
|
2024-08-06
|
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
17-22389-CA-01
|
Parties
Name |
THE K COMPANY REALTY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
William James Anderson
|
|
Name |
MICHAELS INVESTMENT GROUP, CORP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua D Fuller
|
|
Name |
THE KEYES COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Gabriel DiCowden
|
|
Name |
L & D INVESTORS SUNRISE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jorge Fors
|
|
Name |
Anthony De La Hoz
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Alejandro J. Aguirre
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ACEVEDO INVESTMENTS, CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Paul Shapiro
|
|
Name |
CAREFREE PROPERTIES INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Danielle Bowman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ana C. Lopez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Adrian Brito
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andy Raul Hernandez
|
|
Name |
PIQUET REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Greenhaus, Michael John Lascelle
|
|
Name |
FRANK DIAZ SR. P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AG REAL ESTATE ADVISORS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Richard Myers
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Lourdes Simon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellant's Motion to Consolidate, filed on November 13, 2024, is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1388. All filings in the case shall be under case no. 3D2024-1388. The parties shall file only one set of briefs under case no. 3D2024-1388.
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-10-24
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Appellant's Motion to Supplement the Record on Appeal, filed on October 24, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
|
View |
View File
|
|
Docket Date |
2024-10-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record on Appeal
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Rendition of Orders Being Appealed
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-08-06
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 12082172
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 16, 2024.
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Prior case: 23-0460
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Walton Lantaff Schroeder & Carson LLP, and Sara S. Cromer, Esquire, are withdrawn as counsel for Appellants, The K Company Realty, LLC and Piquet Realty, LLC, and relieved from any further responsibility in this cause.
Piquet Realty, LLC shall retain counsel to represent it in the pending appeal in 3D2024-2008, and said counsel shall file a notice of appearance within thirty (30) days from the date of this Order.
EMAS, FERNANDEZ and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant, The K Company Realty, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal in case no. 3D2024-1388, from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
Piquet Realty, LLC's appeal in case no. 3D2024-2008 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D2024-2008.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant's Notice Voluntary Dismissal
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Appellant's Motion To Withdraw as Counsel
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-12-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
|
View |
View File
|
|
|
PIQUET REALTY, LLC, et al., VS LUIS PEDRO MIRANDA PINTO, et al.,
|
3D2019-1866
|
2019-09-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13200
|
Parties
Name |
CRISTIANO PIQUET
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PIQUET REALTY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
D. FERNANDO BOBADILLA
|
|
Name |
RODOLFO MANZON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PEDRO PINTO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPECTRUM REALTY GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LUIS PEDRO MIRANDA PINTO
|
Role |
Appellee
|
Status |
Active
|
Representations |
CARLOS M. SIRES, STUART H. SINGER
|
|
Name |
BLAINE MCRAE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAUL MCRAE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MARTIN ZILBER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ MOTION FOR ONE-WEEK EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
LUIS PEDRO MIRANDA PINTO
|
|
Docket Date |
2020-01-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-15 days to 2/10/20
|
|
Docket Date |
2020-03-18
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ and Remanded.
|
|
Docket Date |
2020-03-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-03-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-02-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLEES' CONFESSION OF ERROR
|
On Behalf Of |
LUIS PEDRO MIRANDA PINTO
|
|
Docket Date |
2020-02-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-7 days to 2/17/20
|
|
Docket Date |
2020-01-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ MOTION FOR TWO-WEEK EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
LUIS PEDRO MIRANDA PINTO
|
|
Docket Date |
2019-12-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/27/20
|
|
Docket Date |
2019-12-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
LUIS PEDRO MIRANDA PINTO
|
|
Docket Date |
2019-12-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-11-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PIQUET REALTY, LLC
|
|
Docket Date |
2019-09-26
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
LUIS PEDRO MIRANDA PINTO
|
|
Docket Date |
2019-09-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
PIQUET REALTY, LLC
|
|
Docket Date |
2019-09-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
|
CLAUDIA B. DENA VS PIQUET REALTY, LLC, et al.,
|
3D2017-0455
|
2017-03-03
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-59517
|
Parties
Name |
CLAUDIA B. DENA
|
Role |
Appellant
|
Status |
Active
|
Representations |
JASON BRAVO, JORGE A. GARCIA-MENOCAL
|
|
Name |
PIQUET REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL LASCELLE, JEFFREY S. GREENHAUS
|
|
Name |
JAMIE ZOHRER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRISTIANO PIQUET
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHANNAN M. PETERSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
PIQUET REALTY, LLC
|
|
Docket Date |
2017-08-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-08-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-07-13
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2017-07-13
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. Respondents' motion to dismiss petition for writ of certiorari is hereby denied as moot. Upon consideration of respondent Piquet Realty, LLC's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Petitioner's motion for appellate attorney's fees is hereby denied.
|
|
Docket Date |
2017-06-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to petition for writ of certiorari.
|
On Behalf Of |
PIQUET REALTY, LLC
|
|
Docket Date |
2017-06-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to response to petition for writ of certiorari.
|
On Behalf Of |
PIQUET REALTY, LLC
|
|
Docket Date |
2017-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Extension Denied (response) (OD01) ~ Upon consideration, respondents¿ motion for extension of time to file a response to the petition for writ of certiorari is hereby denied.
|
|
Docket Date |
2017-06-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
PIQUET REALTY, LLC
|
|
Docket Date |
2017-06-15
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Respondents shall serve a response within five (5) days from the date of this order to the petition for writ of certiorari.
|
|
Docket Date |
2017-06-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CLAUDIA B. DENA
|
|
Docket Date |
2017-06-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PIQUET REALTY, LLC
|
|
Docket Date |
2017-06-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ petition for writ of cert.
|
On Behalf Of |
PIQUET REALTY, LLC
|
|
Docket Date |
2017-05-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 6, 2017.
|
|
Docket Date |
2017-05-02
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within ten (10) days after service of response.
|
|
Docket Date |
2017-04-28
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
CLAUDIA B. DENA
|
|
Docket Date |
2017-04-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CLAUDIA B. DENA
|
|
Docket Date |
2017-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 4/14/17
|
|
Docket Date |
2017-03-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
CLAUDIA B. DENA
|
|
Docket Date |
2017-03-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 20, 2017.
|
|
Docket Date |
2017-03-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-03-03
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
CLAUDIA B. DENA
|
|
Docket Date |
2017-03-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
|