Entity Name: | NEW GALA BUILDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Feb 2015 (10 years ago) |
Document Number: | L15000036809 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1140 NE 163RD STREET, SUITE 28, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 1140 NE 163RD STREET, SUITE 28, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NG MANWARD | Agent | 1140 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
NG MANWARD | Manager | 1140 NE 163RD STREET, SUITE 28, NORTH MIAMI BEACH, FL, 33162 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1440 PLAZA, LLC, VS NEW GALA BUILDING, LLC, | 3D2022-1315 | 2022-07-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 1440 PLAZA LLC |
Role | Appellant |
Status | Active |
Representations | JUSTIN B. KAPLAN, Thomas S. Ward |
Name | NEW GALA BUILDING LLC |
Role | Appellee |
Status | Active |
Representations | ANDREW S. BOLIN, BRUCE M. GOTTLIEB, Steven M. Davis |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2023-01-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-01-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-01-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-01-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Stipulation of Dismissal ~ STIPULATION FOR DISMISSAL |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/2/23 |
Docket Date | 2022-11-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2022-10-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Amended Unopposed Motion to Supplement the Record on Appeal, filed on October 11, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion. |
Docket Date | 2022-10-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL TO INCLUDE UNCONDENSED TRIAL TRANSCRIPT |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2022-09-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-09-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2022-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-90 days to 1/03/2023 |
Docket Date | 2022-07-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-07-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Related case: 20-120 |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order. |
Docket Date | 2022-07-28 |
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 August 7, 2022. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-27045 |
Parties
Name | 1440 PLAZA LLC |
Role | Appellant |
Status | Active |
Representations | JUSTIN B. KAPLAN, W. Aaron Daniel, BRUCE M. GOTTLIEB, Elliot B. Kula, SARI L. GOTTLIEB |
Name | NEW GALA BUILDING LLC |
Role | Appellee |
Status | Active |
Representations | Patricia Gladson, Steven M. Davis |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-16 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2020-12-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORTON PENDING TRIAL COURT PROCEEDINGPERTINENT TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2020-03-31 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORTON RECENTLY ISSUED TRIAL COURT ORDERFURTHER SUPPORTING THE WRIT OF PROHIBITION |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2020-03-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO THE RESPONSE |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2020-02-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITIONOF NEW GALA BULIDING, LLC |
On Behalf Of | NEW GALA BUILDING, LLC |
Docket Date | 2020-02-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TORESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITIONOF NEW GALA BULIDING, LLC |
On Behalf Of | NEW GALA BUILDING, LLC |
Docket Date | 2020-02-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including twenty (20) days from the date of this Order. |
Docket Date | 2020-02-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | NEW GALA BUILDING, LLC |
Docket Date | 2020-01-17 |
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 Prohibition 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 Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and SCALES and LOBREE, JJ., concur. |
Docket Date | 2020-01-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2020-01-15 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | 1440 PLAZA, LLC |
Docket Date | 2020-01-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Florida Limited Liability | 2015-02-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State