Search icon

VME GROUP INTERNATIONAL LLC

Company Details

Entity Name: VME GROUP INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2015 (9 years ago)
Document Number: L13000079353
FEI/EIN Number 30-0786232
Address: 1717 N BAYSHORE DR, MIAMI, FL, 33132, US
Mail Address: 1717 N BAYSHORE DR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PICCO JEAN-MARC E Agent 1717 N BAYSHORE DR, MIAMI, FL, 33132

Manager

Name Role Address
BRUNOIS JEAN-PIERRE G Manager 1717 N BAYSHORE DR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 PICCO, JEAN-MARC EDWARD No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1717 N BAYSHORE DR, SUITE 4232, MIAMI, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1717 N BAYSHORE DR, 4232, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2022-03-30 1717 N BAYSHORE DR, 4232, MIAMI, FL 33132 No data
LC AMENDMENT 2015-09-10 No data No data
LC AMENDMENT 2014-08-04 No data No data

Court Cases

Title Case Number Docket Date Status
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.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State