Search icon

BRICKELLHOUSE HOLDING LLC

Company Details

Entity Name: BRICKELLHOUSE HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Aug 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000095136
FEI/EIN Number 453342289
Address: 14 NE 1st Avenue, MIAMI, FL, 33132, US
Mail Address: 14 NE 1st Avenue, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ HARVEY Agent 14 NE 1st Avenue, MIAMI, FL, 33132

Manager

Name Role Address
HERNANDEZ HARVEY Manager 14 NE 1st Avenue, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 14 NE 1st Avenue, Penthouse, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2019-02-12 HERNANDEZ, HARVEY No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 14 NE 1st Avenue, Penthouse, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2019-02-12 14 NE 1st Avenue, Penthouse, MIAMI, FL 33132 No data
LC AMENDMENT 2015-09-30 No data No data
LC AMENDMENT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
LC Amendment 2015-09-30
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-27
LC Amendment 2011-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State