VME GROUP INTERNATIONAL, LLC, etc., et al., VS THE GRAND CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2021-1001
|
2021-04-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25120
|
Parties
Name |
VME GROUP INTERNATIONAL LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOHN R. BYRNE, ELLEN ROSS BELFER, Jordi C. Martinez-Cid, STEPHEN KLAPPER
|
|
Name |
GLOBAL GRAND MANAGEMENT, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OMNI PROPERTY MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CARMINE ZAYOUN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRED JOSEPH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PIERRE HEAFEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MANUEL A. AVILA, JOSHUA A. BERMAN, Raquel M. Fernandez, STEPHEN T. MILLAN, Scott A. Cole, DARYL A. GREENBERG, MITCHELL E. WIDOM, Cody German, Roniel Rodriguez, IV, MICHAEL R. BAND, BERENICE MOTTIN-BERGER, HELIO DE LA TORRE
|
|
Name |
PH HOTEL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT LACLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STUART R. KALB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH RETAIL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAYMOND HART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL NAULT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD BUCCELLATO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Veronica Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-09-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-08-31
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court ultimately determining that Appellants are the prevailing parties in the underlying litigation. Appellees’ Motions for Attorney’s Fees are hereby denied.
|
|
Docket Date |
2022-08-31
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ Reversed and remanded.
|
|
Docket Date |
2022-08-04
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Stephen Klapper, Esquire's Unopposed Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. FERNANDEZ, C.J., and EMAS and HENDON, JJ., concur.
|
|
Docket Date |
2022-08-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Stephen Klapper, Esquire’s Unopposed Verified Motion to Appear Pro Hac Vice is hereby denied without prejudice to the refiling of a motion that complies with all of the requirements of Florida Rule of General Practice and Judicial Administration 2.510, and specifically, Rule 2.510(b)(7). FERNANDEZ, C.J., and EMAS and HENDON, JJ., concur.
|
|
Docket Date |
2022-08-02
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ UNOPPOSED & VERIFIED MOTION TO APPEAR PRO HAC VICE
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-07-28
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR STEPHEN KLAPPER
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-07-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Stephen Klapper, Esquire's Unopposed Verified Motion to Appear Pro Hac Vice is hereby denied withoutprejudice to the refiling of a motion that complies with all of therequirements of Florida Rule of General Practice and JudicialAdministration 2.510, and specifically, Rule 2.510(b)(7). FERNANDEZ, C.J., and EMAS and HENDON, JJ., concur.
|
|
Docket Date |
2022-07-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ UNOPPOSED AND VERIFIED MOTION TO APPEAR PRO HAC VICE
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-07-28
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Unopposed Motion to Withdraw as Counsel is granted, and Ty Adams, Esquire, is withdrawn as co-counsel for Appellants, and relieved from any further responsibility in this cause. FERNANDEZ, C.J., and EMAS and HENDON, JJ., concur.
|
|
Docket Date |
2022-07-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLANTS' UNOPPOSED REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-07-25
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ UNOPPOSED & VERIFIED MOTION TO APPEAR PRO HAC VICE
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-07-20
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-03-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC.,FRED JOSEPH, RAYMOND HART, ROBERT LACLE,DANIEL NAULT, RICHARD BUCCELLATO AND CARMINEZAYOUN'S, RESPONSE TO APPELLANTS' MOTION FORAPPELLATE ATTORNEY'S FEES
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-03-09
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-02-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-02-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-02-24
|
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 Alexandra Valdes, Esquire, is withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause.
|
|
Docket Date |
2022-02-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC.,FRED JOSEPH, RAYMOND HART, ROBERT LACLE,DANIEL NAULT, RICHARD BUCCELLATO AND CARMINEZAYOUN'S MOTION TO WITHDRAW ALEXANDRA VALDES, ESQ.AS APPELLATE COUNSEL
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-02-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Granted RB with AO Language ~ Appellants’ Agreed Notice of Extension of Time to File a Reply Brief is treated as an agreed motion for an extension of time to file the reply brief, and is granted to and including February 25, 2022, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
|
|
Docket Date |
2022-02-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-12-29
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, NOTICE OF ADOPTION OF CO-APPELLEE, STUART R. KALB'S, ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-12-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ APPELLEE, STUART R. KALB'S, ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee Stuart R. Kalb’s Motion for Final Extension of Time to File the Answer Brief is granted. The answer brief shall be filed by 1:00 p.m. on Friday, December 17, 2021.
|
|
Docket Date |
2021-12-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE STUART R. KALB'S MOTION FOR AN EXTENSION OF TIME
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-12-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE, STUART R. KALB'S, MOTION FOR A FINAL TEN-DAYEXTENSION OF TIME TO FILE HIS ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES PIERRE HEAFEY, PH RETAIL, INC., AND PH HOTEL, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee Stuart R. Kalb’s Motion for a Final Extension of Time to File an Answer Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
|
|
Docket Date |
2021-12-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE, STUART R. KALB'S, MOTION FOR A FINAL TEN-DAYEXTENSION OF TIME TO FILE HIS ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-03
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES PIERRE HEAFEY, PH RETAIL, INC., AND PH HOTEL, INC.'S NOTICE OF ADOPTION AND JOINDER IN THE ANSWER BRIEF OF APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATOAND CARMINE ZAYOUN
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-11-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-11-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEES PIERRE HEAFEY, PH RETAIL, INC., AND PH HOTEL, INC.'S AGREED NOTICE OF EXTENSIONOF TIME TO SERVE ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ The Notices of Joinder in the Motions to Dismiss are noted. The Reply and Response to Appellee Zayoun’s Motion to Dismiss are noted. Upon consideration, Appellees Zayoun and Kalb’s Motions to Dismiss the Appeal for Lack of Jurisdiction are hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
|
|
Docket Date |
2021-09-13
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ APPELLEE CARMINE ZAYOUN'S REPLY TO APPELLANTS' RESPONSE IN OPPOSITION TO ZAYOUN'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-13
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES PIERRE HEAFEY, PH RETAIL, INC., AND PH HOTEL, INC.'S NOTICE OF JOINDER IN APPELLEE, STUART KALB'S, MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE CARMINE ZAYOUN'S MOTION TODISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-09-10
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, NOTICE OF JOINDER IN APPELLEE, STUART KALB'S, MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE CARMINE ZAYOUN'S MOTION FOR ATTORNEYFEES AND COSTS
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-08-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellants’ Unopposed Motion for Extension of Time to File a Response to the Motion to Dismiss Appeal for Lack of Jurisdiction is granted to and including September 10, 2021.
|
|
Docket Date |
2021-08-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-08-23
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES PIERRE HEAFEY, PH RETAIL, INC., AND PH HOTEL,INC.'S NOTICE OF JOINDER IN APPELLEE, CARMINE ZAYOUN'S,MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-08-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-08-16
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE CARMINE ZAYOUN'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-07-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-06-30
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Appellees' Response to Appellants' Motion to Consolidate Appeals for all Purposes is noted.Upon consideration of the motion of the appellants, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-929. All filings in the case shall be under case no. 3D21-929. The parties shall file only one set of briefs under case no. 3D21-929.
|
|
Docket Date |
2021-06-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-19 days to 07/21/2021
|
|
Docket Date |
2021-06-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-06-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-05-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-05-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-04-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 May 7, 2021.
|
|
Docket Date |
2021-04-27
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S, STUART KALB, MOTION FORATTORNEY'S FEES AND COSTS
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-04-26
|
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 |
2021-04-26
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
|
VME GROUP INTERNATIONAL, LLC, etc., et al., VS THE GRAND CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2021-0929
|
2021-04-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25120
|
Parties
Name |
OMNI PROPERTY MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VME GROUP INTERNATIONAL LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Karen J. Haas, ELLEN ROSS BELFER, Jordi C. Martinez-Cid, STEPHEN KLAPPER, JOHN R. BYRNE
|
|
Name |
GLOBAL GRAND MANAGEMENT, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FRED JOSEPH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD BUCCELLATO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STUART R. KALB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH HOTEL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL NAULT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARMINE ZAYOUN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH RETAIL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALEC R. SHELOWITZ, HELIO DE LA TORRE, MANUEL A. AVILA, DARYL A. GREENBERG, JOHN B. KENT, ELLIOTT D. GOLDBERG, MICHAEL R. BAND, LINDSEY THURSWELL LEHR, ALEXANDRE BALLERINI, Cody German, STEPHEN T. MILLAN, MITCHELL E. WIDOM, Roniel Rodriguez, IV, IRENE ORIA, Roy D. Wasson, JOSHUA A. BERMAN, Scott A. Cole, CRISTINA B. RODRIGUEZ, Raquel M. Fernandez, BERENICE MOTTIN-BERGER
|
|
Name |
PIERRE HEAFEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAYMOND HART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT LACLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Veronica Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-09-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-08-31
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court ultimately determining that Appellants are the prevailing parties in the underlying litigation. Appellees’ Motions for Attorney’s Fees are hereby denied.
|
|
Docket Date |
2022-08-31
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ Reversed and remanded.
|
|
Docket Date |
2022-08-04
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Stephen Klapper, Esquire's Unopposed Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. FERNANDEZ, C.J., and EMAS and HENDON, JJ., concur.
|
|
Docket Date |
2022-08-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Stephen Klapper, Esquire’s Unopposed Verified Motion to Appear Pro Hac Vice is hereby denied without prejudice to the refiling of a motion that complies with all of the requirements of Florida Rule of General Practice and Judicial Administration 2.510, and specifically, Rule 2.510(b)(7). FERNANDEZ, C.J., and EMAS and HENDON, JJ., concur.
|
|
Docket Date |
2022-08-02
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ UNOPPOSED & VERIFIED MOTION TO APPEAR PRO HAC VICE
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-07-28
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Unopposed Motion to Withdraw as Counsel is granted, and Ty Adams, Esquire, is withdrawn as co-counsel for Appellants, and relieved from any further responsibility in this cause. FERNANDEZ, C.J., and EMAS and HENDON, JJ., concur.
|
|
Docket Date |
2022-07-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Stephen Klapper, Esquire’s Unopposed Verified Motion to Appear Pro Hac Vice is hereby denied withoutprejudice to the refiling of a motion that complies with all of therequirements of Florida Rule of General Practice and JudicialAdministration 2.510, and specifically, Rule 2.510(b)(7). FERNANDEZ, C.J., and EMAS and HENDON, JJ., concur.
|
|
Docket Date |
2022-07-28
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR STEPHEN KLAPPER
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-07-28
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ UNOPPOSED AND VERIFIED MOTION TO APPEAR PRO HAC VICE
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-07-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLANTS' UNOPPOSED REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-07-25
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-07-20
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-03-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC.,FRED JOSEPH, RAYMOND HART, ROBERT LACLE,DANIEL NAULT, RICHARD BUCCELLATO AND CARMINEZAYOUN'S, RESPONSE TO APPELLANTS' MOTION FORAPPELLATE ATTORNEY'S FEES
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-03-09
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-02-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-02-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2022-02-24
|
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 Alexandra Valdes, Esquire, is withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause.
|
|
Docket Date |
2022-02-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC.,FRED JOSEPH, RAYMOND HART, ROBERT LACLE,DANIEL NAULT, RICHARD BUCCELLATO AND CARMINEZAYOUN'S MOTION TO WITHDRAW ALEXANDRA VALDES, ESQ.AS APPELLATE COUNSEL
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2022-02-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Granted RB with AO Language ~ Appellants’ Agreed Notice of Extension of Time to File a Reply Brief is treated as an agreed motion for an extension of time to file the reply brief, and is granted to and including February 25, 2022, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
|
|
Docket Date |
2022-02-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-12-29
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, NOTICE OF ADOPTION OF CO-APPELLEE, STUART R. KALB'S, ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 2/11/2022
|
|
Docket Date |
2021-12-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-12-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ APPELLEE, STUART R. KALB'S, ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee Stuart R. Kalb’s Motion for Final Extension of Time to File the Answer Brief is granted. The answer brief shall be filed by 1:00 p.m. on Friday, December 17, 2021.
|
|
Docket Date |
2021-12-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE STUART R. KALB'S MOTION FOR AN EXTENSION OF TIME
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-12-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee Stuart R. Kalb’s Motion for a Final Extension of Time to File an Answer Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
|
|
Docket Date |
2021-12-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES PIERRE HEAFEY, PH RETAIL, INC., AND PH HOTEL, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE, STUART R. KALB'S, MOTION FOR A FINAL TEN-DAYEXTENSION OF TIME TO FILE HIS ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE, STUART R. KALB'S, MOTION FOR A FINAL TEN-DAYEXTENSION OF TIME TO FILE HIS ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATOAND CARMINE ZAYOUN
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-03
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES PIERRE HEAFEY, PH RETAIL, INC., AND PH HOTEL, INC.'S NOTICE OF ADOPTION AND JOINDER IN THE ANSWER BRIEF OF APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-11-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB (THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO and CARMINE ZAYOUN)-21 days to 12/3/21
|
|
Docket Date |
2021-11-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-11-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-10-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-18 days to 11/12/2021
|
|
Docket Date |
2021-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEES' AGREED NOTICE OF EXTENSIONOF TIME TO SERVE ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-10-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 11/11/2021
|
|
Docket Date |
2021-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 10/25/2021
|
|
Docket Date |
2021-09-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEES PIERRE HEAFEY, PH RETAIL, INC., AND PH HOTEL, INC.'S AGREED NOTICE OF EXTENSIONOF TIME TO SERVE ANSWER BRIEF
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 10/25/21
|
|
Docket Date |
2021-09-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ The Notices of Joinder in the Motions to Dismiss are noted. The Reply and Response to Appellee Zayoun’s Motion to Dismiss are noted. Upon consideration, Appellees Zayoun and Kalb’s Motions to Dismiss the Appeal for Lack of Jurisdiction are hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
|
|
Docket Date |
2021-09-13
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ APPELLEE CARMINE ZAYOUN'S REPLY TO APPELLANTS' RESPONSE IN OPPOSITION TO ZAYOUN'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-13
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES PIERRE HEAFEY, PH RETAIL, INC., AND PH HOTEL, INC.'S NOTICE OF JOINDER IN APPELLEE, STUART KALB'S, MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-10
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, NOTICE OF JOINDER IN APPELLEE, STUART KALB'S, MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEE CARMINE ZAYOUN'S MOTION TODISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-09-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-09-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE CARMINE ZAYOUN'S MOTION FOR ATTORNEYFEES AND COSTS
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-08-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellants’ Unopposed Motion for Extension of Time to File a Response to the Motion to Dismiss Appeal for Lack of Jurisdiction is granted to and including September 10, 2021.
|
|
Docket Date |
2021-08-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-08-23
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC.,FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIELNAULT AND RICHARD BUCCELLATO'S, NOTICE OF JOINDER INAPPELLEE, CARMINE ZAYOUN'S, MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 9/17/2021
|
|
Docket Date |
2021-08-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-08-16
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE CARMINE ZAYOUN'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-07-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-06-30
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24) ~ Appellees' Response to Appellants' Motion to Consolidate Appeals for all Purposes is noted.Upon consideration of the motion of the appellants, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-929. All filings in the case shall be under case no. 3D21-929. The parties shall file only one set of briefs under case no. 3D21-929.
|
|
Docket Date |
2021-06-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, RESPONSE TO APPELLANTS' MOTION TO CONSOLIDATE APPEALS FOR ALL PURPOSES
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-06-22
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Clarification denied (OD57D) ~ Upon consideration, Appellee Stuart Kalb's Motion for Clarification and/or Modification of Stay Pending Appeal is hereby denied. FERNANDEZ, HENDON and GORDO, JJ., concur.
|
|
Docket Date |
2021-06-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ MOTION FOR CLARFICIATION AND/ORMODIFICATION OF STAY PENDING APPEAL
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-06-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-06-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to Appellants' Motion to Consolidate Appeals for All Purposes.
|
|
Docket Date |
2021-06-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/21/2021
|
|
Docket Date |
2021-06-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-06-14
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANTS' MOTION TOCONSOLIDATE APPEALS FOR ALL PURPOSES
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-06-11
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Appellants’ Motion for Leave to File a Reply in Support of Motion for Stay is noted. Appellees’ Response to Appellant’s Motion for Leave to File a Reply is noted. Upon consideration, Appellants’ Motion for Stay of Proceedings Pending Appeal is granted, and the trial court’s proceedings are hereby stayed pending further order of this Court. FERNANDEZ, HENDON and GORDO, JJ., concur.
|
|
Docket Date |
2021-06-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANTS' MOTION FOR LEAVE TO FILE A REPLYIN SUPPORT OF MOTION FOR STAY OFPROCEEDINGS PENDING APPEAL
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-06-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, RESPONSE TO APPELLANTS' MOTION FOR LEAVE TO FILE A REPLY IN SUPPORT OF MOTION FOR STAY OF PROCEEDINGS PENDING APPEAL
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-06-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, STUART R. KALB'S, JOINDER IN APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S, RESPONSE TO APPELLANTS' MOTION FOR STAY OF PROCEEDINGS PENDING APPEAL AND BRIEF SUPPLMENTAL RESPONSE
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-06-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-06-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC.,FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIELNAULT, RICHARD BUCCELLATO AND CARMINE ZAYOUN'S,RESPONSE TO APPELLANTS' MOTION FOR STAY OFPROCEEDINGS PENDING APPEAL
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-05-27
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Appellees are ordered to file a response to Appellants’ Motion for Stay of Proceedings Pending Appeal within ten (10) days from the date of this Order. Upon consideration, Appellants’ Motion for Stay of Proceedings Pending Appeal is granted, and the trial court proceedings are hereby temporarily stayed pending further order of this Court. FERNANDEZ, HENDON and GORDO, JJ., concur.
|
|
Docket Date |
2021-05-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-05-26
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANTS' MOTION FOR STAY OF PROCEEDINGS PENDING APPEAL
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-04-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ The Responses to Appellants’ Emergency Motion to Withdraw Unauthorized Notice of Appeal as a Nullity are noted. Upon consideration, Appellants’ Emergency Motion to Withdraw Unauthorized Notice of Appeal as a Nullity is hereby denied. FERNANDEZ, HENDON and GORDO, JJ., concur.
|
|
Docket Date |
2021-04-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATTO AND CARMINE ZAYOUN'S, RESPONSE TO APPELLANTS' EMERGENCY MOTION TO WITHDRAW UNAUTHORIZED NOTICE OF APPEAL AS A NULLITY
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLEES, THE GRAND CONDOMINIUMASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERTLACLE, DANIEL NAULT, RICHARD BUCCELLATTO ANDCARMINE ZAYOUN'S, RESPONSE TO APPELLANTS'EMERGENCY MOTION TO WITHDRAW UNAUTHORIZED NOTICEOF APPEAL AS A NULLITY
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-04-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellees’ Notice of Joinder, filed on April 20, 2021, is noted by the Court. FERNANDEZ, HENDON and GORDO, JJ., concur. Appellants’ “Opposition to Appellee Stuart Kalb’s Motion for a Brief Extention [sic] of Time to Respond to this Court’s Order to Show Cause” is noted. Upon consideration, Appellee Stuart Kalb’s Motion for a Brief Extension of Time to Respond to this Court’s Order to Show Cause is granted in part. Appellee shall have until April 23, 2021, to file any response.
|
|
Docket Date |
2021-04-20
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ APPELLEES, THE GRAND CONDOMINIUM ASSOCIATION, INC., FRED JOSEPH, RAYMOND HART, ROBERT LACLE, DANIEL NAULT, RICHARD BUCCELLATTO AND CARMINE ZAYOUN'S, NOTICE OF JOINDER IN APPELLEE'S, STUART KALB, MOTION FOR A BRIEF EXTENSION OF TIME TO RESPOND TO THIS COURT'S ORDER TO SHOW CAUSE
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' OPPOSITION TO APPELLEE STUARTKALB'S MOTION FOR A BRIEF EXTENTION [SIC] OF TIMETO RESPOND TO THIS COURT'S ORDER TO SHOW CAUSE
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-04-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ KAREN HAAS'S NOTICE OF FILING RESPONSE AFFIDAVIT TOAPPELLANTS' CLAIMED UNAUTHORIZED NOTICE OF APPEAL
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-04-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-15
|
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 Appellants' Emergency Motion to Withdraw Unauthorized Notice of Appeal as a Nullity.
|
|
Docket Date |
2021-04-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 April 24, 2021.
|
|
Docket Date |
2021-04-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANTS' EMERGENCY MOTION TO WITHDRAW UNAUTHORIZED NOTICE OF APPEAL AS A NULLITY
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-04-13
|
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 |
2021-04-13
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S, STUART KALB, MOTION FOR ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
|
IZAD N. DJAHANSHAHI, VS STUART KALB, et al.,
|
3D2021-0930
|
2021-04-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25120
|
Parties
Name |
IZAD N. DJAHANSHAHI
|
Role |
Appellant
|
Status |
Active
|
Representations |
ELLIOTT D. GOLDBERG, JOHN R. BYRNE, Jordi C. Martinez-Cid
|
|
Name |
VME GROUP INTERNATIONAL LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL NAULT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH RETAIL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH HOTEL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OMNI PROPERTY MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAYMOND HART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARMINE ZAYOUN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD BUCCELLATO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT LACLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PHOENIX GRAND ASSOCIATES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRED JOSEPH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PIERRE HEAFEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GLOBAL GRAND MANAGMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAYMOND E. BANDINI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Veronica Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
STUART R. KALB
|
Role |
Appellee
|
Status |
Active
|
Representations |
Karen J. Haas, JOHN B. KENT, Raquel M. Fernandez, CRISTINA B. RODRIGUEZ, BERENICE MOTTIN-BERGER, HELIO DE LA TORRE, MANUEL A. AVILA, IRENE ORIA, ALEC R. SHELOWITZ, Cody German, MICHAEL R. BAND, ALEXANDRE BALLERINI, JOSHUA A. BERMAN, DARYL A. GREENBERG, Roniel Rodriguez, IV, MITCHELL E. WIDOM, STEPHEN T. MILLAN, LINDSEY THURSWELL LEHR, Roy D. Wasson
|
|
Docket Entries
Docket Date |
2021-06-17
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-06-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-06-17
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee Stuart Kalb’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
|
|
Docket Date |
2021-06-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-06-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2021-05-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEE'S MOTION TO DISMISS
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2021-04-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2021-04-28
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2021-04-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2021-04-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
IZAD N. DJAHANSHAHI
|
|
Docket Date |
2021-04-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S, STUART KALB, MOTION FOR ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2021-06-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to File a Response to Appellee’s Motion to Dismiss is granted to and including June 14, 2021.
|
|
Docket Date |
2021-04-14
|
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 April 24, 2021.
|
|
Docket Date |
2021-04-13
|
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 |
2021-04-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
VME GROUP INTERNATIONAL, LLC, etc., et al., VS THE GRAND CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2021-0575
|
2021-02-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25120
|
Parties
Name |
VME GROUP INTERNATIONAL LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Karen J. Haas
|
|
Name |
GLOBAL GRAND MANAGEMENT, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OMNI PROPERTY MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RAYMOND HART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH RETAIL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL NAULT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PIERRE HEAFEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRED JOSEPH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARMINE ZAYOUN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT LACLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STUART R. KALB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD BUCCELLATO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH HOTEL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MELINDA S. THORNTON, Scott A. Cole, Roniel Rodriguez, IV
|
|
Name |
Hon. Samantha Ruiz Cohen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-04-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-03-29
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Petitioners’ Supplemental Briefing filed on March 18, 2021, and Respondents’ Reply thereto filed on March 23, 2021, are noted. Upon consideration, the Emergency Petition for Writ of Certiorari is hereby dismissed as moot.
|
|
Docket Date |
2021-03-29
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-03-23
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ RESPONDENTS' REPLY TO PETITIONERS' SUPPLEMENTALBRIEFING AS TO WHY THE ISSUES ARE NOT MOOT
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-03-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ PETITIONERS' SUPPLEMENTAL BRIEFING AS TOWHY THE ISSUES ARE NOT MOOT
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-03-09
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Counsel for the parties are required to meet and confer forthwith and, if they agree the issues are moot, file a stipulation thereto, or a notice of dismissal within five (5) days from the date of this Order. If there is no agreement, Petitioners shall file supplemental briefing within ten (10) days from the date of this Order, not to exceed five (5) pages, explaining why the issues are not moot. Respondents may file a reply thereto, not to exceed five (5) pages, within five (5) days of the filing of Petitioners' supplemental briefing.
|
|
Docket Date |
2021-03-04
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF CANCELLATION
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-02-23
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, Petitioners' Emergency Motion for Limited Stay is granted, and the trial court's February 3, 2021, orders are temporarily stayed pending further order of this Court. Respondents are ordered to file a response within fifteen (15) days from the date of this Order to the Emergency Petition for Writ of Certiorari. HENDON, LOBREE and BOKOR, JJ., concur.
|
|
Docket Date |
2021-02-22
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ EMERGENCY MOTION FOR LIMITED STAY PENDING EMERGENCY PETITION FOR WRIT OF CERTIORARI AS TO ORDER DENYING IN PART PLAINTIFFS' MOTIONS FOR PROTECTIVE ORDER AS TO DEPOSITIONS OF NON-PARTY ATTORNEY AND HER TREATING PHYSICIAN
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-02-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-02-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
Docket Date |
2021-02-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO EMERGENCY PETITION FOR WRIT OFCERTIORARI AS TO ORDER DENYING PLAINTIFFS' MOTIONS FORPROTECTIVE ORDER AS TO DEPOSITIONS OF NON-PARTYATTORNEY AND HER TREATING PHYSICIAN
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2021-02-22
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI AS TO ORDERDENYING IN PART PLAINTIFFS' MOTIONS FOR PROTECTIVE ORDERAS TO DEPOSITIONS OF NON-PARTY ATTORNEY AND HER TREATING PHYSICIAN RELATED CASES: 20-1622, 20-1125, 20-629, 19-139
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
|
VME GROUP INTERNATIONAL, LLC, etc., et al., VS THE GRAND CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2020-1622
|
2020-11-05
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25120
|
Parties
Name |
OMNI PROPERTY MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GLOBAL GRAND MANAGEMENT, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VME GROUP INTERNATIONAL LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Karen J. Haas
|
|
Name |
STUART R. KALB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott A. Cole, Roniel Rodriguez, IV
|
|
Name |
PH RETAIL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT LACLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL NAULT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PIERRE HEAFEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRED JOSEPH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARMINE ZAYOUN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAYMOND HART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD BUCCELLATO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH HOTELS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Veronica Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-12-28
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, Petitioners’ Motion for Rehearing of Emergency Petition for Writ of Prohibition is hereby denied. EMAS, C.J., and GORDO and BOKOR, JJ., concur.
|
|
Docket Date |
2020-12-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-12-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO MOTION FOR REHEARING ON EMERGENCY PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-12-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MOTION FOR REHEARING OF EMERGENCY PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-12-02
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
Attorneys fees denied (OD47) ~ Upon consideration of Petitioners’ Motion for Attorney’s Fees Against Respondents, it is ordered that said Motion is hereby denied.
|
|
Docket Date |
2020-12-02
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Per Curiam Opinion
|
|
Docket Date |
2020-11-24
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ The appellees’ Responses to the Emergency Motion for Limited Stay Pending Petition for Writ of Prohibition are noted. Upon consideration, Petitioners’ Emergency Motion for Limited Stay Pending Petition for Writ of Prohibition is hereby denied. The temporary stay entered on November 13, 2020, is lifted. EMAS, C.J., and GORDO and BOKOR, JJ., concur.
|
|
Docket Date |
2020-11-23
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY TO RESPONSES TOEMERGENCY PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-11-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEY'S FEES AGAINST RESPONDENTS, THE GRAND CONDOMINIUM ASSOCIATION, INC. AND STUART KALB
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-11-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ BRIEF RESPONSE IN OPPOSITION TOEMERGENCY MOTION FOR LIMITED STAY
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-11-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ RESPONDENT, THE GRAND CONDOMINIUM ASSOCIATION,INC.'S, NOTICE OF ADOPTION OF RESPONDENT,STUART R. KALB'S, BRIEF RESPONSE IN OPPOSITIONTO EMERGENCY MOTION FOR LIMITED STAY
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-11-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Resp't Kalb's Response to emergency petition for writ of prohibition.
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-11-13
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners' Emergency Motion for Limited Stay Pending Petition for Writ of Prohibition, the trial court's proceedings are temporarily stayed pending further order of this Court.Respondents are ordered to file a response within ten (10) days from the date of this Order to Petitioners' Emergency Motion for Limited Stay.
|
|
Docket Date |
2020-11-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TCTEMERGENCY MOTION FOR LIMITED STAY PENDING PETITIONFOR WRIT OF PROHIBITION
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-11-12
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ EMERGENCY MOTION FOR LIMITED STAY PENDING PETITIONFOR WRIT OF PROHIBITION
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-11-05
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ EMERGENCY PETITION FOR WRIT OF PROHIBITIONRELATED CASES: 20-1125, 20-629, 19-139
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-11-05
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The respondents are ordered to, and the respondent judge may, file a response by 2:00 p.m. on Monday, November 16, 2020, to the Emergency Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioners may file a reply within five (5) days after service of the response. EMAS, C.J., and GORDO and BOKOR, JJ., concur.
|
|
Docket Date |
2020-11-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-11-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO EMERGENCY PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
VME GROUP INTERNATIONAL, LLC, etc., et al., VS THE GRAND CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2020-1125
|
2020-08-10
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25120
|
Parties
Name |
GLOBAL GRAND MANAGEMENT, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VME GROUP INTERNATIONAL LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK A. DIENSTAG, Karen J. Haas
|
|
Name |
OMNI PROPERTY MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PIERRE HEAFEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH RETAIL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRED JOSEPH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT LACLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARMINE ZAYOUN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Roniel Rodriguez, IV, Scott A. Cole, MELINDA S. THORNTON
|
|
Name |
STUART R. KALB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD BUCCELLATO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH HOTEL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAYMOND HART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL NAULT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Veronica Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-09-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEY'S FEES AGAINST RESPONDENTS, THE GRAND CONDOMINIUM ASSOCIATION, INC. AND STUART K. KALB
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-09-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONDENT, THE GRANDCONDOMINIUM ASSOCIATION, INC.'S, RESPONSE TOPETITIONERS' PETITION FOR WRIT OF CERTIORARI,PROHIBITION AND MANDAMUS
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-09-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT, THE GRAND CONDOMINIUM ASSOCIATION,INC.'S, RESPONSE TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-08-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-09-14
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Certiorari/Writ of Prohibition/Writ of Mandamus, and the Responses and Reply thereto, it is ordered that said Petitions are hereby denied. Upon consideration of Petitioners’ Motion for Attorney’s Fees Against Respondents, it is ordered that said Motion is hereby denied. Petitioners’ Motion for Partial Stay is hereby denied as moot.
|
|
Docket Date |
2020-09-08
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2020-09-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ REPLY TO RESPONSES FOR WRIT OFCERTIORARI/PROHIBITION/MANDAMUS
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-09-08
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ MOTION FOR PARTIAL STAY PENDING WRIT OFCERTIORARI/PROHIBITION/MANDAMUS
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-10-05
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-10-05
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Case Transfered to Other Court
|
|
Docket Date |
2020-09-14
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2020-08-12
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Certiorari/Writ of Prohibition/Writ of Mandamus shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Certiorari/Writ of Prohibition/Writ of Mandamus. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, HENDON and LOBREE, JJ., concur.
|
|
Docket Date |
2020-08-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2020-08-10
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ PETITION FOR WRIT OF CERTIORARI/PROHIBITION/MANDAMUS OTHER CASES: 20-629, 19-139
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-08-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-08-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
VME GROUP INTERNATIONAL, LLC, et al., VS THE GRAND CONDOMINIUM ASSOCIATION, INC., etc., et al.,
|
3D2020-0629
|
2020-04-09
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25120
|
Parties
Name |
OMNI PROPERTY MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VME GROUP INTERNATIONAL LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Karen J. Haas, MARK A. DIENSTAG
|
|
Name |
STUART R. KALB
|
Role |
Appellee
|
Status |
Active
|
Representations |
Roniel Rodriguez, IV, Cody German, MITCHELL E. WIDOM, MANUEL A. AVILA, DARYL A. GREENBERG, MELINDA S. THORNTON, Raquel M. Fernandez, HELIO DE LA TORRE
|
|
Name |
RICHARD BUCCELLATO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRED JOSEPH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PIERRE HEAFEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL NAULT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH RETAIL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PH HOTEL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARMINE ZAYOUN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAYMOND HART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Veronica Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ AGREED IN PART MOTION FOR EXTENSION OF TIMETO RESPOND TO MOTIONS TO DISMISS APPEAL
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-05-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIMETO RESPOND TO MOTIONS TO DISMISS APPEAL
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-07-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-07-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-07-07
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-07-07
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Upon consideration, the petition for writ of certiorari and/or writ of prohibition is hereby dismissed as moot. Petitioners’ Motion for Attorney’s Fees, Respondent The Grand Condominium Association, Inc.’s Motion for Appellate Attorneys’ Fees, and Respondent Stuart Kalb’s Motion for Attorney’s Fees and Costs are hereby denied.
|
|
Docket Date |
2020-06-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSERE MOOTNESS
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-06-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to strike and/or respondent's suggestion of mootness
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-06-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-06-25
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, Petitioner is directed to show cause as to why this Petition for Writ of Certiorari should not be dismissed as moot.
|
|
Docket Date |
2020-06-24
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ PETITIONERS' MOTION TO STRIKE AND/OR RESPONSE TO RESPONDENT, STUART R. KALB'S SUGGESTION OF MOOTNESS
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-06-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEY'S FEES AGAINST RESPONDENTS, THE GRAND CONDOMINIUM ASSOCIATION, INC. AND STUART R. KALB
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-06-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-06-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Suggestion of Mootness as to the March 5, 2020 order of contempt
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-06-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANTS/PETITIONERS' SUPPLEMENTALCERTIFICATE OF SERVICE
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent Stuart R. Kalb’s Motion for Extension of Time to file a response to the petition for writ of certiorari and/or writ of prohibition is granted to and including June 27, 2020.
|
|
Docket Date |
2020-06-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENT, STUART R. KALB'S, FIRST MOTION FOR A BRIEFEXTENSION OF TIME TO RESPOND TO PETITIONERS' PETITIONFOR WRIT OF CERTIORARI
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ RESPONDENT THE GRAND CONDOMINIUMASSOCIATION, INC.'S SUPPLEMENTAL APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-06-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT THE GRAND CONDOMINIUM ASSOCIATION, INC.'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-05-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant/Petitioner's request to treat the appeal as a petition for writ of certiorari and/or writ of prohibition per Florida Rule of Appellate Procedure 9.040(c) is granted. Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the petiton for writ of certiorari and/or writ of prohibition.Upon consideration, Appellees' Motions to Dismiss are hereby denied as moot.
|
|
Docket Date |
2020-05-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RESPONSE TO MOTION TO DISMISS
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-05-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS* RESPONSE TO MOTION TO DISMISS APPEAL
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-05-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellants’ Motion for Extension of Time to file a response to the Motions to Dismiss Appeal is granted to and including May 15, 2020. No further extensions will be granted, and the pendency of any motion or pleading shall not toll or delay this deadline.
|
|
Docket Date |
2020-05-15
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ NOTICE OF SIMILAR OR RELATED CASES
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-05-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellants’ Agreed Motion for Extension of Time to file a response to the Motions to Dismiss Appeal and For Attorney Fees is granted as stated in the Motion.
|
|
Docket Date |
2020-05-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ AGREED MOTION FOR EXTENSION OF TIMETO RESPOND TO MOTIONS TO DISMISS APPEAL AND FORATTORNEY'S FEES
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-04-24
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDER-Upon consideration, Appellants' Motion to Disqualify Appellate Judge is granted as to Case Nos. 3D19-139, and 3D20-629. The Motion is denied as to all other cases involving attorneys Mark A. Dienstage, Esquire, and Karen J. Haas, Esquire.
|
|
Docket Date |
2020-04-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S, STUART KALB, MOTION FOR ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-04-23
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellants’ Motion to Disqualify Appellate Judge is granted as to Case Nos. 3D19-139, and 3D2-629. The Motion is denied as to all other cases involving attorneys Mark A. Dienstag, Esquire, and Karen J. Haas, Esquire.
|
|
Docket Date |
2020-04-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO DISQUALIFY APPELLATE JUDGE
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-04-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE THE GRAND CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-04-21
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-04-21
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE THE GRAND CONDOMINIUM ASSOCIATION, INC.'SMOTION TO DISMISS NON-FINAL APPEALFOR LACK OF JURISDICTION
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-04-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
VME GROUP INTERNATIONAL, LLC
|
|
Docket Date |
2020-04-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/14/20
|
|
Docket Date |
2020-04-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-04-09
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
STUART R. KALB
|
|
Docket Date |
2020-04-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2020-04-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 April 19, 2020.
|
|
|
VME GROUP INTERNATIONAL, LLC, ETC., ET AL. VS THE GRAND CONDOMINIUM ASSOCIATION, INC., ETC.
|
SC2019-1984
|
2019-11-27
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA025120000001
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-139
|
Parties
Name |
OMNI PROPERTY MANAGEMENT, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
VME GROUP INTERNATIONAL LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Karen J. Haas
|
|
Name |
THE GRAND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Bronwyn C. Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Mercedes M. Prieto
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-06-22
|
Type |
Order
|
Subtype |
Strike
|
Description |
ORDER-STRIKE GR ~ Respondent's motion to strike is granted and petitioner's notice of filing is hereby stricken.
|
|
Docket Date |
2020-05-08
|
Type |
Response
|
Subtype |
Appendix-Response
|
Description |
APPENDIX-RESPONSE ~ Petitioners' Appendix to Response to Motion to Strike Notice of Filing
|
On Behalf Of |
VME Group International, LLC
|
View |
View File
|
|
Docket Date |
2020-04-28
|
Type |
Motion
|
Subtype |
Strike
|
Description |
MOTION-STRIKE ~ Respondent The Grand Condominium Association, Inc.'s Motion to Strike Petitioners' Unauthorized Notice of Filing
|
View |
View File
|
|
Docket Date |
2020-04-22
|
Type |
Notice
|
Subtype |
Filing
|
Description |
NOTICE-FILING ~ * Stricken on 6/22/20 per order issued on 6/22/20 granting respondent's motion to strike. *
|
On Behalf Of |
VME Group International, LLC
|
View |
View File
|
|
Docket Date |
2019-12-20
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
MOTION-ATTORNEYS FEES ~ Respondent The Grand Condominium Association, Inc.'s Motion for Appellate Attorneys' Fees
|
View |
View File
|
|
Docket Date |
2019-12-20
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
|
View |
View File
|
|
Docket Date |
2019-12-12
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid In Full - $300
|
|
Docket Date |
2019-12-02
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF ~ Petitioners, VME Group International, LLC, a Florida limited liability company, Omni Property Management, LLC's, a Florida limited liability company, Brief on Jurisdiction (with appendix)
|
On Behalf Of |
VME Group International, LLC
|
View |
View File
|
|
Docket Date |
2019-12-02
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
|
Docket Date |
2019-11-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-11-27
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
VME Group International, LLC
|
View |
View File
|
|
Docket Date |
2020-06-22
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
|
Description |
DISP-REV DY LACK JURIS & ATTY FEES GR (COND PARTY PREVAIL) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules and case law.
|
|
|