Docket Date |
2021-02-08
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Grossman Law Florida, LLC, and Alan Bryce Grossman, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.The corporate Appellants are granted twenty (20) days from the date of this Order to appear through a member of the Florida Bar, in default of which this appeal shall be dismissed. The individual Appellants are granted twenty (20) days from the date of this Order to appear through a member of the Florida Bar, or proceed pro se.
|
|
Docket Date |
2021-02-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-02-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-27 days to 03/01/2021
|
|
Docket Date |
2021-02-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2020-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 01/20/2021
|
|
Docket Date |
2020-12-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2020-12-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-20 days to 12/21/2020
|
|
Docket Date |
2020-11-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2020-11-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-10-27
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, Appellants' Emergency Motion for Stay Pending Appeal is hereby denied without prejudice to Appellants obtaining an automatic stay by posting a good and sufficient bond pursuant to Florida Rule of Appellate Procedure 9.310(b)(l). FERNANDEZ, LOGUE and LOBREE, JJ., concur.
|
|
Docket Date |
2020-10-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANTS' EMERGENCY MOTION TO STAY
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2020-10-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RESPONSE TO APPELLANTS' EMERGENCY MOTION TO STAY
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2020-10-22
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days from the date of this Order to Appellants' Emergency Motion for Stay Pending Appeal.
|
|
Docket Date |
2020-10-21
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR STAY PENDING APPEAL
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2020-10-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLANTS' APPENDIX TO MOTION FOR STAY PENDING APPEAL
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2020-10-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANT'S CERTIFICATE OF SERVICE
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2020-10-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2020-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2020-09-22
|
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 |
2020-09-22
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
|
|
Docket Date |
2021-08-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Dismiss the Appeal, or Alternatively, to Relinquish Jurisdiction
|
|
Docket Date |
2021-07-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2021-07-29
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL, OR ALTERNATIVELYTO RELINQUISH JURISDICTION TO THE TRIAL COURT
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2021-07-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal, filed on July 16, 2021, is recognized by the Court. This appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed between Appellants 1560/1568 Drexel Avenue, LLC, 1434 Collins, LLC and RO1 15R, LLC, and Appellee Opustone, LLC. Appellant Raziel Ofer’s appeal shall remain pending.
|
|
Docket Date |
2021-07-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-07-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ STIPULATION FOR DISMISSAL
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2021-07-12
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the Law Office of Attorney Ovide Val and Ovide Val, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
|
|
Docket Date |
2021-07-08
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-06-17
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee's Motion to Dismiss the Appeal is hereby denied without prejudice. Appellant Raz Ofer's Motion for Leave to File Initial Brief Out of Time is granted. Appellant shall file the initial brief within thirty (30) days from the date of this Order, with no further extensions of time allowed absent extraordonary circumstances. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. FERNANDEZ, LOGUE and LOBREE, JJ., concur.
|
|
Docket Date |
2021-06-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-06-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE INITIAL BRIEF OUT OF TIME
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-06-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-06-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2021-06-11
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2021-05-26
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a status report, within ten (10) days from the date of this Order, regarding the settlement agreement referred to in Appellee’s “Notice of Appearance and Notice of Settlement” filed on April 23, 2021.
|
|
Docket Date |
2021-05-13
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2021-04-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF SETTLEMENT
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2021-03-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ MOTION TO STAY PROCEEDINGS OF LOWER COURT, AND SPECIFICALLY THE ACT OF THE SHERIFF'S SALE OF PROPERTY OWNED BY THE APPELLANT(S) PENDING APPELLATE REVIEW
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-03-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings of Lower Court is hereby denied. FERNANDEZ, LOGUE and LOBREE, JJ., concur.
|
|
Docket Date |
2021-03-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-03-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellants' Motion for Extension of Time to comply with the Court's February 8, 2021, Order is granted. Appellants shall have to and including thirty (30) days from the date of this Order to appear through counsel.
|
|
Docket Date |
2021-02-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLANT'S TO COMPLY WITH COURT'S ORDER
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-02-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-02-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-43 days to 04/13/2021
|
|
Docket Date |
2021-09-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO THEAPPELLANT'S MOTION TO REINSTATE APPEAL
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2021-09-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ APPELLANT'S MOTION TO REINSTATE APPEAL
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-09-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE ON BEHALF OF APPELLANT RAZIEL OFER
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-09-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellee’s Motion to Dismiss the Appeal, or Alternatively, to Relinquish Jurisdiction to the Trial Court, it is ordered that the above-styled appeal is hereby dismissed.
|
|
Docket Date |
2021-09-08
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-10-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELANT, RAZ OFER'S,RENEWED MOTION FOR RECONSIDERATION OF REINSTATEMENT
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2021-10-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLEE'S APPENDIXTO ITS RESPONSE IN OPPOSITION TO APPELLANT'S RENEWEDMOTION FOR RECONIDERATION OF REINSTATEMENT OF APPEAL
|
On Behalf Of |
OPUSTONE, LLC
|
|
Docket Date |
2021-10-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ CO-COUNSEL NASHID SABIR'S MOTION TO RECONSIDER FACTUALALLEGATIONS IN SUPPORT OF REINSTATEMENT
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-10-11
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ APPELLANTS' RENEWED MOTION FORRECONSIDERATION OF REINSTATEMENT
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-10-01
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Reinstatement Denied (OD40) ~ Appellee’s Response in Opposition to the Appellant’s Motion to Reinstate Appeal, filed on September 27, 2021, is noted. Upon consideration, the appellant’s Motion to Reinstate Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur.
|
|
Docket Date |
2021-12-09
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ WITHDRAWAL AS COUNSEL FOR APPELLANTRAZ OFER IN THIS MATTER
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-12-09
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant's "Renewed Emergency Motion for Stay and Reconsideration [of] Miscellaneous Order or Request for a Hearing" is hereby stricken as unauthorized. FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur. The motions to withdraw as counsel for Appellant are moot, as the appeal was dismissed on September 8, 2021, and the Mandate was issued on November 12, 2021.
|
|
Docket Date |
2021-12-08
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ APPELLANT'S RENEWED EMERGENCY MOTION FOR STAY AND RECONSIDERATION MISCELLANEOUS ORDER OR REQUEST FOR A HEARING
|
|
Docket Date |
2021-12-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF WITHDRAWAL
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-12-08
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ WITHDRAWAL AS COUNSEL FOR APPELLANTRAZ OFER IN THIS MATTER
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-12-02
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Renewed Emergency Motion for Stay and Reconsideration is hereby stricken as unauthorized. FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur.
|
|
Docket Date |
2021-12-01
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ AND RECONSIDERATION
|
|
Docket Date |
2021-11-29
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
|
|
Docket Date |
2021-11-22
|
Type |
Supreme Court
|
Subtype |
Notice of Appeal FSC
|
Description |
Notice of Appeal to Supreme Court
|
On Behalf Of |
RAZIEL OFER
|
|
Docket Date |
2021-11-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
NOTICE OF APPEAL
|
|
Docket Date |
2021-11-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-11-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-10-27
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Reconsideration denied (OD57C) ~ Appellee’s Response to Appellant’s Renewed Motion for Reconsideration of Reinstatement, filed on October 21, 2021, is noted.Upon consideration, the appellant's Renewed Motion for Reconsideration of Reinstatement is hereby denied. Upon consideration, the “Motion to Reconsider Factual Allegations in Support of Reinstatement,” filed on October 9, 2021, is hereby denied.FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur.
|
|