BRICKELLHOUSE HOLDING, LLC, etc., VS BRICKELLHOUSE CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2020-0507
|
2020-03-18
|
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
16-1652
|
Parties
Name |
BRICKELLHOUSE HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
RONALD S. LOWY, SANAZ ALEMPOUR, George R. Truitt, Jr., KELLY A. JOHNSON, AGELO L. REPPAS, KRISTI S. NOLLEY, Thomas L. Hunker, ELISE D. ALLEN, GREGORY D. PODOLAK, Jenelle E. La Chuisa
|
|
Name |
BRICKELLHOUSE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ORION G. CALLISON, III, Jorge L. Cruz, NANCY G. COOK, Marshal E. Mintz, ALFRED C. WARRINGTON, V, ALLISON J. LEONARD, STEPHEN J. RAPP, Alexis Gonzalez, Gray R. Proctor, Raymond L. Robinson, ALAN FIEDEL, IL YOUNG CHOI, Mark J. Mintz, WILLIAM E. CALNAN, CHRIS L. SPRENGLE, RONALD L. KAMMER, ERIK J. WILLMAN, LINDA DICKHAUS AGNANT, EDWARD T. SYLVESTER, JR., Danielle Cohen, CRAIG M. GREENE, Cheryl L. Riess, Russell M. Landy
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-03-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-03-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Voluntary Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
|
|
Docket Date |
2021-03-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-03-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-03-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-03-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL WITH PREJUDICE OF CONSOLIDATED APPEALS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellant’s letter, dated January 13, 2021, is treated as a motion for a refund of the intervention fee, and said motion is granted.
|
|
Docket Date |
2021-01-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF SETTLEMENT AND UNOPPOSED MOTIONTO SUSPEND ALL FILING DEADLINES FOR 60 DAYS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S SUPPLEMENTAL STATUSREPORT REGARDING MEDIATION
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report Regarding Mediation, filed on January 11, 2021, is noted. Appellant shall file a supplemental status report no later than January 18, 2021.
|
|
Docket Date |
2021-01-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Refund Request
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT REGARDING MEDIATION
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-12-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Expedited Motion to Continue Mediation for 30 Days is granted, and the mediation period is extended as stated in the Motion. All appellate deadlines are suspended for an additional thirty (30) days from the date of this Order. Appellant shall file a status report no later than twenty-five (25) days from the date of this Order.
|
|
Docket Date |
2020-12-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ MEDIATION REPORT
|
|
Docket Date |
2020-12-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S UNOPPOSED EXPEDITED MOTIONTO CONTINUE MEDIATION FOR 30 DAYS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-10-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-18
|
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 28, 2020.
|
|
Docket Date |
2020-03-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2020-03-18
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-10-21
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONAppellant's Agreed Motion for Referral to Mediations Under Rule 9.700(b) is granted. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
|
|
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on October 17, 2020, is recognized by the Court.
|
|
Docket Date |
2020-10-19
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL OF APPELLEE
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-10-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AGREED MOTION FORREFERRAL TO MEDIATION UNDER RULE 9.700(b)
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-09-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-09-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-07-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-06-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT,BRICKELLHOUSE HOLDING, LLC(VOLUME III OF IV)
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-04-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-22
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-04-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-04-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ Sealed
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-06-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-30
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to Include Condensed Transcripts in Appendix is granted as stated in the Motion.
|
|
Docket Date |
2020-06-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO INCLUDECONDENSED TRANSCRIPTS IN APPENDIX
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-03
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ Kristi S. Nolley
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-02
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Kristi S. Nolley, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Kristi S. Nolley shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
|
Docket Date |
2020-05-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ KRISTI S. NOLLEY'S VERIFIED MOTION FOR ADMISSIONTO APPEAR PRO HAC VICE PURSUANT TO FLORIDARULE OF JUDICIAL ADMINISTRATION 2.510
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-05-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 6/22/20
|
|
Docket Date |
2020-05-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Leave to File Oversized Initial and Reply Briefs is granted, and the initial brief and answer brief shall be no more than one hundred (100) pages and the reply brief no more than thirty (30) pages in length.
|
|
Docket Date |
2020-05-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-05-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR LEAVE TOFILE OVERSIZED INITIAL AND REPLY BRIEFS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-04-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Second Motion to Supplement the Record, filed on March 30, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
|
|
Docket Date |
2020-03-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 5/04/20
|
|
Docket Date |
2020-03-24
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE FOR ALL PURPOSES CASE NO. 3D20-507 INTO CONSOLIDATED CASE NOS. 3D19-1883 AND 3D20-0209
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-24
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Appellant's Unopposed Motion to Consolidate For All Purposes Case No. 3D20-507 Into the Instant Consolidated Cases is granted as stated in the Motion.
|
|
Docket Date |
2020-03-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
BRICKELLHOUSE HOLDING, LLC, etc., VS BRICKELLHOUSE CONDOMINIUM ASSOCIATION, INC.. etc., et al.,
|
3D2020-0209
|
2020-01-27
|
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
16-1652
|
Parties
Name |
BRICKELLHOUSE HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Thomas L. Hunker, GREGORY D. PODOLAK, Jenelle E. La Chuisa, SANAZ ALEMPOUR, RONALD S. LOWY, KRISTI S. NOLLEY, AGELO L. REPPAS, KELLY A. JOHNSON, George R. Truitt, Jr., ELISE D. ALLEN
|
|
Name |
BRICKELLHOUSE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark J. Mintz, WILLIAM E. CALNAN, IL YOUNG CHOI, ORION G. CALLISON, III, Russell M. Landy, Cheryl L. Riess, ALLISON J. LEONARD, Raymond L. Robinson, ALFRED C. WARRINGTON, V, RONALD L. KAMMER, EDWARD T. SYLVESTER, JR., Alexis Gonzalez, LINDA DICKHAUS AGNANT, NANCY G. COOK, Jorge L. Cruz, CRAIG M. GREENE, Gray R. Proctor, Marshal E. Mintz, ERIK J. WILLMAN, Danielle Cohen, ALAN FIEDEL, CHRIS L. SPRENGLE, STEPHEN J. RAPP
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF SETTLEMENT AND UNOPPOSED MOTIONTO SUSPEND ALL FILING DEADLINES FOR 60 DAYS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-03-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-03-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Voluntary Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
|
|
Docket Date |
2021-03-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-03-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-03-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL WITH PREJUDICE OF CONSOLIDATED APPEALS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-03-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellant's letter, dated January 13, 2021, is treated as a motion for a refund of the intervention fee, and said motion is granted.
|
|
Docket Date |
2021-01-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S SUPPLEMENTAL STATUSREPORT REGARDING MEDIATION
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Refund Request
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report Regarding Mediation, filed on January 11, 2021, is noted. Appellant shall file a supplemental status report no later than January 18, 2021.
|
|
Docket Date |
2021-01-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT REGARDING MEDIATION
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-12-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Expedited Motion to Continue Mediation for 30 Days is granted, and the mediation period is extended as stated in the Motion. All appellate deadlines are suspended for an additional thirty (30) days from the date of this Order. Appellant shall file a status report no later than twenty-five (25) days from the date of this Order.
|
|
Docket Date |
2020-12-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S UNOPPOSED EXPEDITED MOTIONTO CONTINUE MEDIATION FOR 30 DAYS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-12-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ MEDIATION REPORT
|
|
Docket Date |
2020-10-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-10-21
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONAppellant's Agreed Motion for Referral to Mediations Under Rule 9.700(b) is granted. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
|
|
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on October 17, 2020, is recognized by the Court.
|
|
Docket Date |
2020-10-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AGREED MOTION FORREFERRAL TO MEDIATION UNDER RULE 9.700(b)
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-10-19
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL OF APPELLEE
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-09-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-09-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 11/20/2020
|
|
Docket Date |
2020-09-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-07-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 9/21/20
|
|
Docket Date |
2020-07-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-06-22
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT,BRICKELLHOUSE HOLDING, LLC(VOLUME III OF IV)
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to Include Condensed Transcripts in Appendix is granted as stated in the Motion.
|
|
Docket Date |
2020-06-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO INCLUDECONDENSED TRANSCRIPTS IN APPENDIX
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-03
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ Kristi S. Nolley
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-02
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Kristi S. Nolley, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Kristi S. Nolley shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
|
Docket Date |
2020-05-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ KRISTI S. NOLLEY'S VERIFIED MOTION FOR ADMISSIONTO APPEAR PRO HAC VICE PURSUANT TO FLORIDARULE OF JUDICIAL ADMINISTRATION 2.510
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-05-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-05-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 6/22/20
|
|
Docket Date |
2020-05-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Leave to File Oversized Initial and Reply Briefs is granted, and the initial brief and answer brief shall be no more than one hundred (100) pages and the reply brief no more than thirty (30) pages in length.
|
|
Docket Date |
2020-05-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR LEAVE TOFILE OVERSIZED INITIAL AND REPLY BRIEFS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-04-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-04-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Second Motion to Supplement the Record, filed on March 30, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
|
|
Docket Date |
2020-04-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-04-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ Sealed
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-03-30
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30- days to 5/04/20
|
|
Docket Date |
2020-03-24
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE FOR ALL PURPOSES CASE NO. 3D20-507 INTO CONSOLIDATED CASE NOS. 3D19-1883 AND 3D20-0209
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-24
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Appellant's Unopposed Motion to Consolidate For All Purposes Case No. 3D20-507 Into the Instant Consolidated Cases is granted as stated in the Motion.
|
|
Docket Date |
2020-03-23
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATEFOR ALL PURPOSES CASE NO. 3D20-507 INTO THEINSTANT CONSOLIDATED CASES
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ Volume 3
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-02-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for all Filings from Case No. 3D19-1883 to be Deemed Filed in Case No. 3D20-0209 is granted; all filings made in case no. 3D19-1883 are deemed to also be filed in case no. 3D20-0209. Appellant’s initial brief is due to be filed in the consolidated appeals by April 3, 2020, without prejudice to Appellant’s right to seek an extension of time should same be necessary.
|
|
Docket Date |
2020-02-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION FOR ALL FILINGS FROM CASE NO. 3D19-1883 TO BE DEEMED FILED IN CASE NO. 3D20-0209 AND TO SET A DATE CERTAIN FOR APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-02-07
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-02-06
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Elise D. Allen, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Elise D. Allen shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Upon consideration, Agelo L. Reppas, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Agelo L. Reppas shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
|
Docket Date |
2020-02-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AGELO L. REPPAS' VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-02-04
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Appellant’s Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-209.
|
|
Docket Date |
2020-02-03
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE CASE NOS. 3D19-1883 AND 3D20-0209 FOR ALL PURPOSES
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-01-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2020-01-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-01-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
|
BRICKELLHOUSE HOLDING, LLC, etc., VS BRICKELLHOUSE CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2019-1883
|
2019-10-01
|
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
16-1652
|
Parties
Name |
BRICKELLHOUSE HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
RONALD S. LOWY, Jenelle E. La Chuisa, KRISTI S. NOLLEY, ELISE D. ALLEN, KELLY A. JOHNSON, SANAZ ALEMPOUR, Thomas L. Hunker, AGELO L. REPPAS, GREGORY D. PODOLAK, George R. Truitt, Jr.
|
|
Name |
BRICKELLHOUSE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALLISON J. LEONARD, NANCY G. COOK, Marshal E. Mintz, ERIK J. WILLMAN, Raymond L. Robinson, RONALD L. KAMMER, STEPHEN J. RAPP, Jorge L. Cruz, ALAN FIEDEL, CRAIG M. GREENE, LINDA DICKHAUS AGNANT, EDWARD T. SYLVESTER, JR., IL YOUNG CHOI, Mark J. Mintz, CHRIS L. SPRENGLE, Danielle Cohen, ORION G. CALLISON, III, Cheryl L. Riess, Alexis Gonzalez, WILLIAM E. CALNAN, ALFRED C. WARRINGTON, V, Russell M. Landy, Gray R. Proctor
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-03-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Voluntary Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
|
|
Docket Date |
2021-03-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-03-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-03-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-03-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-03-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL WITH PREJUDICE OF CONSOLIDATED APPEALS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellant’s letter, dated January 13, 2021, is treated as a motion for a refund of the intervention fee, and said motion is granted.
|
|
Docket Date |
2021-01-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S SUPPLEMENTAL STATUSREPORT REGARDING MEDIATION
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF SETTLEMENT AND UNOPPOSED MOTIONTO SUSPEND ALL FILING DEADLINES FOR 60 DAYS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Refund Request
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report Regarding Mediation, filed on January 11, 2021, is noted. Appellant shall file a supplemental status report no later than January 18, 2021.
|
|
Docket Date |
2021-01-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT REGARDING MEDIATION
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-12-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Expedited Motion to Continue Mediation for 30 Days is granted, and the mediation period is extended as stated in the Motion. All appellate deadlines are suspended for an additional thirty (30) days from the date of this Order. Appellant shall file a status report no later than twenty-five (25) days from the date of this Order.
|
|
Docket Date |
2020-12-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S UNOPPOSED EXPEDITED MOTIONTO CONTINUE MEDIATION FOR 30 DAYS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-12-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ MEDIATION REPORT
|
|
Docket Date |
2020-10-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-10-21
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONAppellant's Agreed Motion for Referral to Mediations Under Rule 9.700(b) is granted. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
|
|
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on October 17, 2020, is recognized by the Court.
|
|
Docket Date |
2020-10-19
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL OF APPELLEE
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-10-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AGREED MOTION FORREFERRAL TO MEDIATION UNDER RULE 9.700(b)
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-09-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-09-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-07-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-06-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT,BRICKELLHOUSE HOLDING, LLC(VOLUME III OF IV)
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-22
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-05-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-05-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR LEAVE TOFILE OVERSIZED INITIAL AND REPLY BRIEFS
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-04-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Second Motion to Supplement the Record, filed on March 30, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
|
|
Docket Date |
2020-04-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-04-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-06-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to Include Condensed Transcripts in Appendix is granted as stated in the Motion.
|
|
Docket Date |
2020-06-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO INCLUDECONDENSED TRANSCRIPTS IN APPENDIX
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-03
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ Kristi S. Nolley
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-06-02
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Kristi S. Nolley, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Kristi S. Nolley shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
|
Docket Date |
2020-05-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ KRISTI S. NOLLEY'S VERIFIED MOTION FOR ADMISSIONTO APPEAR PRO HAC VICE PURSUANT TO FLORIDARULE OF JUDICIAL ADMINISTRATION 2.510
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-05-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Leave to File Oversized Initial and Reply Briefs is granted, and the initial brief and answer brief shall be no more than one hundred (100) pages and the reply brief no more than thirty (30) pages in length.
|
|
Docket Date |
2020-04-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ Sealed
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-03-30
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-24
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE FOR ALL PURPOSES CASE NO. 3D20-507 INTO CONSOLIDATED CASE NOS. 3D19-1883 AND 3D20-0209
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-24
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Appellant's Unopposed Motion to Consolidate For All Purposes CaseNo. 3D20-507 Into the Instant Consolidated Cases is granted as stated in the Motion.
|
|
Docket Date |
2020-03-23
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATEFOR ALL PURPOSES CASE NO. 3D20-507 INTO THEINSTANT CONSOLIDATED CASES
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-03-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ Volume 3
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-10-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2020-02-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for all Filings from Case No. 3D19-1883 to be Deemed Filed in Case No. 3D20-0209 is granted; all filings made in case no. 3D19-1883 are deemed to also be filed in case no. 3D20-0209. Appellant’s initial brief is due to be filed in the consolidated appeals by April 3, 2020, without prejudice to Appellant’s right to seek an extension of time should same be necessary.
|
|
Docket Date |
2020-02-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION FOR ALL FILINGS FROM CASE NO. 3D19-1883 TO BE DEEMED FILED IN CASE NO. 3D20-0209 AND TO SET A DATE CERTAIN FOR APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-02-07
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-02-06
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Elise D. Allen, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Elise D. Allen shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Upon consideration, Agelo L. Reppas, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Agelo L. Reppas shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
|
Docket Date |
2020-02-04
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Appellant’s Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-209.
|
|
Docket Date |
2020-02-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AGELO L. REPPAS' VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-02-03
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE CASE NOS. 3D19-1883 AND 3D20-0209 FOR ALL PURPOSES
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-01-30
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-01-24
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s request to supplement the record, filed on January 23, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
|
|
Docket Date |
2020-01-23
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Agelo L. Reppas, Esquire's, Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Agelo L. Reppas shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
|
Docket Date |
2020-01-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2020-01-20
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLEE, BRICKELLHOUSE CONDOMINIUM ASSOCIATION,INC.'S, NOTICE OF FILING ORDERS DISPOSING OF APPELLANT,BRICKELLHOUSE HOLDING, LLC'S, POST-TRIAL MOTIONS
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2020-01-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ ELISE D. ALLEN'S VERIFIED MOTION FOR ADMISSION TO APPEARPRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIALADMINISTRATION 2.510
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2019-12-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-11-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2019-10-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Abate Appeal is granted. The appeal shall be held in abeyance until the filing with the Clerk of a signed written order disposing of the pending motion for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this Order.
|
|
Docket Date |
2019-10-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2019-10-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, BRICKELLHOUSE CONDOMINIUM ASSOCIATION, INC.'SRESPONSE TO APPELLANT'S MOTION TO ABATE APPEAL
|
On Behalf Of |
Brickellhouse Condominium Association, Inc.
|
|
Docket Date |
2019-10-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this Order to the appellant's motion to abate the appeal.
|
|
Docket Date |
2019-10-11
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2019-10-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
BRICKELLHOUSE HOLDING, LLC
|
|
Docket Date |
2019-09-28
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
|