Search icon

702-13 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 702-13 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

702-13 HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000055206
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3050 BISCAYNE BOULEVARD, SUITE #403, MIAMI, FL, 33137, US
Address: 702 13TH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE BERNSTEIN LAW FIRM Agent 3050 BISCAYNE BOULEVARD, MIAMI, FL, 33137
OCEANVIEW REALTY GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF AUTHORITY 2016-03-03 - -
LC AMENDMENT 2015-05-14 - -

Court Cases

Title Case Number Docket Date Status
702-13 HOLDINGS, LLC, VS GOTHAM ENTERPRISES 702 L.C., 3D2022-0301 2022-02-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1054

Parties

Name 702-13 HOLDINGS, LLC
Role Appellant
Status Active
Representations David J. Winker
Name GOTHAM ENTERPRISES 702, L.C.
Role Appellee
Status Active
Representations DANA A. CLAYTON, SCOTT W. ROSTOCK, NANCY A. COPPERTHWAITE
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellant’s Response to Appellee’s Motion to Dismiss is noted. IT IS HEREBY ORDERED that Appellee’s Motion to Dismiss Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2022-11-23
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 the Motion to Dismiss the Appeal is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-11-22
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 TIME TO RESPOND TO MOTION TO DISMISS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2022-11-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Dismiss Appeal.
Docket Date 2022-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Corrected Notice of Agreed Extension of time to file the answer brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including November 14, 2022.
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED NOTICE OF AGREED EXTENSION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-18 days to 9/27/2022
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2022-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-17 days to 9/06/2022
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2022-07-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2022-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response to the Motion to Reinstate Appeal and Appellant’s Reply to Appellee’s Response are noted. Upon consideration, Appellant’s Motion to Reinstate Appeal is granted, and the appeal is reinstated. Appellant shall have ten (10) days from the date of this Order to file the initial brief, with no further extensions allowed.
Docket Date 2022-07-05
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S RESPONSE
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2022-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a reply, within five (5) days from the date of this Order, to Appellee’s Response to the Motion to Reinstate the Appeal.
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO MOTION TO REINSTATE DISMISSAL APPEAL
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2022-06-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT'S MOTION TO REINSTATE APPEAL
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2022-05-31
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 9, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 7/8/22
Docket Date 2022-05-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2022-02-15
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 February 25, 2022.
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 20-1025
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2022-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
702-13 HOLDINGS, LLC, etc., VS GOTHAM ENTERPRISES 702 L.C., etc., 3D2020-1025 2020-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1054

Parties

Name 702-13 HOLDINGS, LLC
Role Appellant
Status Active
Representations Alan Bryce Grossman
Name GOTHAM ENTERPRISES 702, L.C.
Role Appellee
Status Active
Representations DANA A. CLAYTON, SCOTT W. ROSTOCK, NANCY A. COPPERTHWAITE
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Written Opinion and Rehearing, filed on October 28, 2021, is noted.Upon consideration, Appellant’s Motion for Issuance of a Written Opinion and Rehearing is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ INTERVENORS OCEANVIEW REALTY GROUP, LLC AND OCEANVIEWINVESTMENT PROPERTY, LLC'S JOINDER TO APPELLEE GOTHAMENTERPRISES 702 L.C. ON GOTHAM'S RESPONSE TO APPELLANT'S MOTIONFOR WRITTEN OPINIONAND REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-10-28
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO APPELLANT'S MOTIONFOR WRITTEN OPINION AND REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FOR REHEARING EN BANC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-07-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ The Responses to the Motions to Strike are noted. Upon consideration, Appellant’s Motion to Strike Portions of Appellee’s Answer Brief is hereby denied. Appellant’s Motion to Strike Intervenors’ Answer Brief is denied. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ INTERVENOR'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION TO STRIKE INTERVENORS' ANSWER BRIEF
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO APPELLANT'S MOTIONTO STRIKE PORTIONS OF ANSWER BRIEF
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ INTERVENORS' MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-13
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Intervenor’s Motion for Clarification is hereby granted. The Inervenor is granted twenty-one (21) days after the appellee files the answer brief to file a single consolidated answer brief. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-10-06
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSETO INTERVENORS' MOTION FOR CLARIFICATION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellant's Motion to Strike Intervenor's Answer Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s “Motion for Leave of Court to Permit Filing of Reply Brief Up to 10,000 Words” is granted as stated in the Motion.
Docket Date 2021-03-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR LEAVE OF COURT TOPERMIT FILING OF REPLY BRIEF UP TO 10,000 WORDS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including March 12, 2021.
Docket Date 2021-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GOTHAM'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Unopposed Motion for Extension of Time to file the answer brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ GOTHAM'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ CORRECTED ORDERUpon consideration, "Intervenor's Motion for Clarification" is hereby granted. The Inervenors are granted twenty-one (21) days after the appellee files the answer brief to file a single, consolidated answer brief.LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant and Appellee are ordered to file a response within five (5) days from the date of this Order to Intervenors' Motion for Clarification.
Docket Date 2020-09-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-09-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on August 25, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ GOTHAM'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-08-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S RESPONSE TO APPELLEE'S "MOTIONTO CONSOLIDATE RELATED APPEALS"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S "MOTIONTO CONSOLIDATE RELATED APPEALS"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-08-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days from the date of this Order to Appellee's Motion to Consolidate
Docket Date 2020-07-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Gotham Enterprises 702 L.C.’s Motion for Appellate Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellee Gotham Enterprises 702 L.C.’s Corrected Motion for Sanctions is hereby denied. Intervenors Oceanview Realty Group, LLC and Oceanview Investments Property, LLC’s Motion for Appellate Fees and Costs is hereby denied. Appellant’s Motions for Appellate Fees and Costs are hereby denied. Raz Ofer’s Motion for Appellate Fees and Costs is hereby denied.
Docket Date 2021-07-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT OF O/A
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-08-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellee's Motion to Consolidate Related Appeals is granted, and it is ordered that case no. 3D20-1025 is hereby consolidated with the above-referenced appeals for all appellate purposes under case no. 3D19-1979. Allfilings in the case shall be under case no. 3D19-1979. The parties shall file only one set of briefs under case no. 3D19-1979. Within thirty (30) days from the date of this Order, Appellant shall file an amended initial brief encompassing all issues related to all of the cases on appeal. A consolidated answer brief shall be filed within thirty (30) days of service of the amended initial brief.
RAZIEL OFER, et al., VS MICHAEL I. BERNSTEIN, ESQ., et al., 3D2020-0807 2020-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13796

Parties

Name PARAMOUNT 607 LLC
Role Appellant
Status Active
Name MPM 17A, LLC
Role Appellant
Status Active
Name 702-13 HOLDINGS, LLC
Role Appellant
Status Active
Name 1560/1568 DREXEL AVENUE LLC
Role Appellant
Status Active
Name RAZIEL OFER
Role Appellant
Status Active
Representations Ovide Val, Nashid Sabir
Name MICHAEL I. BERNSTEIN
Role Appellee
Status Active
Representations DIRAN V. SEROPIAN, JASON B. PEAR, GARY R. SHENDELL, Matthew A. Tornincasa
Name OCEANVIEW REALTY GROUP, LLC
Role Appellee
Status Active
Name OCEAN INVESTMENT PROPERTIES LLC
Role Appellee
Status Active
Name MICHAEL I. BERNSTEIN, P.A.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RENEWED MOTION FOR LEAVE TO FILE OUT OF TIMERESPONSE TO APPELLEE'S ANSWER BRIEF
On Behalf Of RAZIEL OFER
Docket Date 2021-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-09-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal is hereby denied.
Docket Date 2021-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellees Michael I. Bernstein, Esquire, and Michael I. Bernstein P.A., d/b/a The Bernstein Law Firm’s Request for Oral Argument is hereby denied.FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2021-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAZIEL OFER
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ “Renewed Motion for Leave to File Out of Time Response to Appellees’ Answer Brief” is treated as a motion for rehearing of this Court’s Order denying Appellants’ motion to file a reply brief out of time, and said motion is granted. Appellant is granted an extension of time of twenty (20) days from the date of this Order to file the reply brief, with no further extensions allowed. The filing or pendency of any motion shall not toll or delay this deadline.
Docket Date 2021-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for Leave to File Out of Time Response to Appellee’s Answer Brief is hereby denied. The Motion was filed after expiration of the deadline for filing the reply brief, and without complying with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2021-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR LEAVE TO FILE OUT OF TIMERESPONSE TO APPELLEE'S ANSWER BRIEF
On Behalf Of RAZIEL OFER
Docket Date 2021-04-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF NO OPPOSITION TO THE APPELLEE'S REQUEST FOR ORAL ARGUMENT FILED MARCH 24th, 2021
On Behalf Of RAZIEL OFER
Docket Date 2021-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellants’ “Response in Opposition to Appellee’s Motion Seeking a Sixth (6th) Consecutive Extension of Time to File Their Answer Brief” is noted. Appellees’ Motion for Extension of Time to File the Answer Brief is granted as stated in the Motion.
Docket Date 2021-03-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEES, OCEANVIEW REALTY GROUP, LLC AND OCEANVIEW INVESTMENT PROPERTIES, LLC'S JOINDER IN DEFENDANT MICHAEL I. BERNSTEIN, ESQ., and MICHAEL I. BERNSTEIN D/B/A THE THE BERNSTEIN LAW FIRM'S ANSWER BRIEF
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION SEEKING A SIXTH (6th,) CONSECUTIVE EXTENSION OF TIME TO FILE THEIR ANSWER BRIEF
On Behalf Of RAZIEL OFER
Docket Date 2021-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2021-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAZIEL OFER
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-05 days to 03/20/2021
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 03/15/2021
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2021-02-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Grossman Law Florida, LLC, and Alan Bryce Grossman, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. The corporate Appellants are grantedthirty (30) days from the date of this Order to appear through a member ofThe Florida Bar, in default of which their appeal shall be dismissed. Appellant Raziel Ofer is granted thirty (30) days from the date of this Order to obtain new counsel or proceed pro se.
Docket Date 2021-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RAZIEL OFER
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 02/23/2021
Docket Date 2021-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Michael I. Bernstein, Esq. and Michael I Bernstein, P.A., etc.) -30 days to 02/03/21
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Michael I. Bernstein, Esq. and Michael I Bernstein, P.A., etc.)-45 days to 1/4/21
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2020-10-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellees’ Motion to Strike Portions of the Initial Brief is hereby denied. EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2020-10-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE PORTIONS OF INITIAL BRIEF
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS
On Behalf Of RAZIEL OFER
Docket Date 2020-08-07
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-07
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/29/20
Docket Date 2020-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAZIEL OFER
Docket Date 2020-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal is hereby deferred. The Order to Show Cause is carried with the case. The Notice of Compliance with Show Cause Order is noted, and the tardy filing will be considered with the other circumstances of Appellant Raziel Ofer’s counsel’s conduct in determining what sanctions may be imposed upon said counsel. EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2020-07-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISSAND MOTION TO ACCEPT SHOW CAUSE FILING NUNC PRO TUNC
On Behalf Of RAZIEL OFER
Docket Date 2020-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2020-07-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH SHOW CAUSE ORDER
On Behalf Of RAZIEL OFER
Docket Date 2020-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, the appellant Raziel Ofer’s Motion for Reinstatement is granted, and the appeal is reinstated. On its own motion, the Court directs counsel for Appellant to show cause within ten (10) days why he should not be sanctioned for failing to comply with this Court’s Order dated June 2, 2020, and for failing to respond to this Court’s attempts to obtain counsel’s compliance and payment of the filing fee in this cause, leading to dismissal of this appeal and causing needless delay.
Docket Date 2020-06-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REINSTATEMENT AND TOVACATE ORDER OF DISMISSAL DUE TO EXCUSABLENEGLECT OF APPELLANT'S COUNSEL
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2020-06-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 2, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2020-06-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION FOR REINSTATEMENT AND TO VACATEORDER OF DISMISSAL DUE TO EXCUSABLENEGLECT OF APPELLANT'S COUNSEL
On Behalf Of RAZIEL OFER
Docket Date 2020-06-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Appeal Reinstated 7/1/20
Docket Date 2020-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAZIEL OFER
Docket Date 2020-06-02
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 June 12, 2020.
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL I. BERNSTEIN
Docket Date 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
702-13 HOLDINGS, LLC, etc., VS GOTHAM ENTERPRISES 702 L.C., etc., 3D2020-0123 2020-01-15 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
16-23188

Parties

Name 702-13 HOLDINGS, LLC
Role Appellant
Status Active
Representations Alan Bryce Grossman
Name GOTHAM ENTERPRISES 702, L.C.
Role Appellee
Status Active
Representations SCOTT W. ROSTOCK, DANA A. CLAYTON, NANCY A. COPPERTHWAITE
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-03-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s Motion to Vacate Order of May 1, 2020, and to Permit Filing of Reply by May 23, 2020, is hereby denied. HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2020-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO VACATE ORDER OF MAY 1, 2020,AND TO PERMIT FILING OF REPLY BY MAY 23, 2020
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-05-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-01
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the Petition for Writ of Prohibition and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONFOR WRIT OF PROHIBITION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent's Motion for Extension of Time to file a response to the Petition for Writ of Prohibition is granted. Respondent shall have until April 22, 2020, to file the response. No further extensions will be allowed.
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner's Unopposed Motion for Extension of Time to File the Petition for Writ of Prohibition is granted. Petitioner shall have until March 3, 2020, to file its Petition. Respondent shall have twenty (20) days thereafter to file its response to the petition for writ of prohibition, and any reply shall be filed within five (5) days of the response.
Docket Date 2020-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE PETITION FOR WRIT OF PROHIBITION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Petitioner is ordered to pay the required three hundred dollar ($300.00) filing fee to the Clerk of the Court on or before February 13, 2020.
Docket Date 2020-01-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Intent to File a Response is noted. Appellant's Notice of Appeal filed on January 15, 2020, is treated as a petition for writ of prohibition. Within twenty (20) days from the date of this Order, Appellant/Petitioner is ordered to file the petition.
Docket Date 2020-01-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF INTENT TO RESPOND TO APPELLEE'S,"RESPONSE TO OFER'S MOTION TO ABATE APPELLATEPROCEEDING, UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND MOTION TO REQUIRE FILING OF PETITION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO OFER'S MOTIONTO ABATE APPELLATE PROCEEDING,UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND MOTION TO REQUIRE FILING OF PETITION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-121, 19-1979, 19-387, 19-55 PRIOR CASE: 17-246
On Behalf Of 702-13 HOLDINGS, LLC
702-13 HOLDINGS, LLC, etc., VS GOTHAM ENTERPRISES 702 L.C., 3D2020-0121 2020-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23188

Parties

Name 702-13 HOLDINGS, LLC
Role Appellant
Status Active
Representations Alan Bryce Grossman
Name GOTHAM ENTERPRISES 702, L.C.
Role Appellee
Status Active
Representations DANA A. CLAYTON, MICHAEL I. BERNSTEIN, SCOTT W. ROSTOCK, NANCY A. COPPERTHWAITE
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR LEAVE OF COURT TOPERMIT FILING OF REPLY BRIEF UP TO 10,000 WORDS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s “Motion for Leave of Court to Permit Filing of Reply Brief Up to 10,000 Words” is granted as stated in the Motion.
Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Written Opinion and Rehearing, filed on October 28, 2021, is noted.Upon consideration, Appellant’s Motion for Issuance of a Written Opinion and Rehearing is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ INTERVENORS OCEANVIEW REALTY GROUP, LLC AND OCEANVIEWINVESTMENT PROPERTY, LLC'S JOINDER TO APPELLEE GOTHAMENTERPRISES 702 L.C. ON GOTHAM'S RESPONSE TO APPELLANT'S MOTIONFOR WRITTEN OPINIONAND REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-10-28
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO APPELLANT'S MOTIONFOR WRITTEN OPINION AND REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FOR REHEARING EN BANC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Gotham Enterprises 702 L.C.’s Motion for Appellate Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellee Gotham Enterprises 702 L.C.’s Corrected Motion for Sanctions is hereby denied. Intervenors Oceanview Realty Group, LLC and Oceanview Investments Property, LLC’s Motion for Appellate Fees and Costs is hereby denied. Appellant’s Motions for Appellate Fees and Costs are hereby denied. Raz Ofer’s Motion for Appellate Fees and Costs is hereby denied.
Docket Date 2021-09-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-07-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" THURSDAY, SEPTEMBER 9, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ The Responses to the Motions to Strike are noted. Upon consideration, Appellant’s Motion to Strike Portions of Appellee’s Answer Brief is hereby denied. Appellant’s Motion to Strike Intervenors’ Answer Brief is denied. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ INTERVENOR'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION TO STRIKE INTERVENORS' ANSWER BRIEF
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO APPELLANT'S MOTIONTO STRIKE PORTIONS OF ANSWER BRIEF
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RAZ OFER'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellant's Motion to Strike Intervenor's Answer Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including March 12, 2021.
Docket Date 2021-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GOTHAM'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Unopposed Motion for Extension of Time to file the answer brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ GOTHAM'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ CORRECTED ORDERUpon consideration, "Intervenor's Motion for Clarification" is hereby granted. The Inervenors are granted twenty-one (21) days after the appellee files the answer brief to file a single, consolidated answer brief.LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2020-10-06
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSETO INTERVENORS' MOTION FOR CLARIFICATION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant and Appellee are ordered to file a response within five (5) days from the date of this Order to Intervenors' Motion for Clarification.
Docket Date 2020-09-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-09-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on August 25, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ GOTHAM'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-08-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellee's Motion to Consolidate Related Appeals is granted, and it is ordered that case no. 3D20-1025 is hereby consolidated with the above-referenced appeals for all appellate purposes under case no. 3D19-1979. Allfilings in the case shall be under case no. 3D19-1979. The parties shall file only one set of briefs under case no. 3D19-1979. Within thirty (30) days from the date of this Order, Appellant shall file an amended initial brief encompassing all issues related to all of the cases on appeal. A consolidated answer brief shall be filed within thirty (30) days of service of the amended initial brief.
Docket Date 2020-08-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S RESPONSE TO APPELLEE'S "MOTIONTO CONSOLIDATE RELATED APPEALS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S "MOTIONTO CONSOLIDATE RELATED APPEALS"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/20
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-07-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GOTHAM'S MOTIONTO CONSOLIDATE RELATED APPEALS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Gotham Enterprises 702 L.C.'s Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order. Intervenors Oceanview Realty Group and Oceanview Investments Property, LLC's Motion for Extension of Time to file the answer brief is granted to and including August 10, 2020.
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ CORRECTED ORDERIntervenors Oceanview Realty Group, LLC and OceanviewInvestments Property, LLC's Motion for Extension of Time to file the answer brief is granted, and Intervenors may file its answer brief concurrently with Appellee's answer brief on or before July 10, 2020.
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record and Permit Filing of Condensed Deposition Transcript is granted as stated in the Motion. HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2020-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORDAND PERMIT FILING OF CONDENSED DEPOSITION TRANSCRIPT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT702-13 HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellant's "Motion for Leave of Court to Permit Filing of Initial Brief up to 100 Pages and for a Short Extension of Time for the Filing of the Initial Brief," the motion for leave to file an enlarged initial brief is granted in part. Appellant may file an initial brief not to exceed eighty (80) pages. Appellant is granted five (5) days from the date of this Order to file an initial brief in compliance with this Order.
Docket Date 2020-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 3/31/30INITIAL BRIEF OF APPELLANT702-13 HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR LEAVE OF COURT TOPERMIT FILING OF INITIAL BRIEF UP TO 100 PAGESAND FOR A SHORT EXTENSION OF TIME FORTHE FILING OF THE INITIAL BRIEF BASED ONTHE COURT'S RULING ON THIS MOTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-26
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S OBJECTIONTO OFER'S NOTICE OF WITHDRAWALOF PRIOR CONCESSIONAS TO "REAL PARTY IN INTEREST
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ INTERVENORS OCEANVIEW REALTY GROUP, LLC AND OCEANVIEW INVESTMENT PROPERTY, LLC'S JOINDER TO APPELLEE GOTHAM ENTERPRISES 702 L.C. ON GOTHAM'S OBJECTION TO OFER'S NOTICE OF WITHDRAWAL OF PRIOR CONCESSION AS TO "REAL PARTY IN INTEREST" AND MOTION TO STRIKE
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OF "NOTICE THAT 'REAL PARTY IN INTEREST' RAZIEL OFER ON BEHALF OF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVIALING-PARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST RAZIEL OFER AS THE REAL PARTY IN INTERST - RELATED TO MOTION FOR INTERVENTION FILED BY OCEANVIEW REALTY GROUP AND OCEANVIEW INVESTMENT PROPERTY" AND "AMENDED NOTICE THAT 'REAL PARTY IN INTEREST' RAZIEL OFER ON BEHALF OF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVIALINGPARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST HIM PERSONALLY, EXCEPT IN THE EVENT OFER CONSUMMATES A TRANSACTION THAT LEAVES OFER AS THE CONTROLLING SHAREHOLDER OF 702-13. IN THAT EVENT, OFER RESERVES THE RIGHT TO ARGUE ENTITLEMENT TO FEES, HOWEVER, THERE ARE NO CIRCUMSTANCES IN WHICH OFER WOULD CONTEND OCEANVIEW AND BERNSTEIN ARE REQUIRED TO PAY GOTHAM ANY ATTORNEY'S FEES"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Notice of Intent to File a Response is noted.Upon consideration, Appellant's Second Motion to Extend Period of Relinquishment of Jurisdiction is hereby denied.Upon consideration of Appellee's Unopposed Motion to Consolidate and Motion to Require Filing of Petition, case number 3D20-121 is consolidated with the above-referenced appeals for all purposes. Within sixty (60) days from the date of this Order, Appellant shall file a consolidated initial brief.
Docket Date 2020-01-23
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 February 2, 2020.
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO OFER'S MOTIONTO ABATE APPELLATE PROCEEDING,UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND MOTION TO REQUIRE FILING OF PETITION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-123, 19-1979, 19-387, 19-55 PRIOR CASE: 17-246
On Behalf Of 702-13 HOLDINGS, LLC
702-13 HOLDINGS, LLC, etc., VS GOTHAM ENTERPRISES 702 L.C., etc., 3D2019-1979 2019-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23188

Parties

Name 702-13 HOLDINGS, LLC
Role Appellant
Status Active
Representations Alan Bryce Grossman, David J. Winker
Name GOTHAM ENTERPRISES 702, L.C.
Role Appellee
Status Active
Representations DANA A. CLAYTON, SCOTT W. ROSTOCK, MATTHEW A. SAVINO, NANCY A. COPPERTHWAITE, MICHAEL I. BERNSTEIN
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Written Opinion and Rehearing, filed on October 28, 2021, is noted.Upon consideration, Appellant’s Motion for Issuance of a Written Opinion and Rehearing is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ INTERVENORS OCEANVIEW REALTY GROUP, LLC AND OCEANVIEWINVESTMENT PROPERTY, LLC'S JOINDER TO APPELLEE GOTHAMENTERPRISES 702 L.C. ON GOTHAM'S RESPONSE TO APPELLANT'S MOTIONFOR WRITTEN OPINIONAND REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-10-28
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO APPELLANT'S MOTIONFOR WRITTEN OPINION AND REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FOR REHEARING EN BANC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Gotham Enterprises 702 L.C.’s Motion for Appellate Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellee Gotham Enterprises 702 L.C.’s Corrected Motion for Sanctions is hereby denied. Intervenors Oceanview Realty Group, LLC and Oceanview Investments Property, LLC’s Motion for Appellate Fees and Costs is hereby denied. Appellant’s Motions for Appellate Fees and Costs are hereby denied. Raz Ofer’s Motion for Appellate Fees and Costs is hereby denied.
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-07-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-07-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT OF O/A
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ The Responses to the Motions to Strike are noted. Upon consideration, Appellant’s Motion to Strike Portions of Appellee’s Answer Brief is hereby denied. Appellant’s Motion to Strike Intervenors’ Answer Brief is denied. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ INTERVENOR'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION TO STRIKE INTERVENORS' ANSWER BRIEF
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO APPELLANT'S MOTIONTO STRIKE PORTIONS OF ANSWER BRIEF
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RAZ OFER'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE PORTIONS OFAPPELLEE'S ANSWER BRIEF
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s “Motion for Leave of Court to Permit Filing of Reply Brief Up to 10,000 Words” is granted as stated in the Motion.
Docket Date 2021-03-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR LEAVE OF COURT TOPERMIT FILING OF REPLY BRIEF UP TO 10,000 WORDS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including March 12, 2021.
Docket Date 2021-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ GOTHAM'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ CORRECTED ORDERUpon consideration, "Intervenor's Motion for Clarification" is hereby granted. The Inervenors are granted twenty-one (21) days after the appellee files the answer brief to file a single, consolidated answer brief.LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2020-10-13
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Intervenor’s Motion for Clarification is hereby granted. The Inervenor is granted twenty-one (21) days after the appellee files the answer brief to file a single consolidated answer brief. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Gotham Enterprises 702 L.C.)-25 days to 11/30/20
Docket Date 2020-10-06
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSETO INTERVENORS' MOTION FOR CLARIFICATION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant and Appellee are ordered to file a response within five (5) days from the date of this Order to Intervenors' Motion for Clarification.
Docket Date 2020-09-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 11/03/2020
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-09-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on August 25, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ GOTHAM'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-08-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellee’s Motion to Consolidate Related Appeals is granted, and it is ordered that case no. 3D20-1025 is hereby consolidated with the above-referenced appeals for all appellate purposes under case no. 3D19-1979.
Docket Date 2020-08-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S RESPONSE TO APPELLEE'S "MOTIONTO CONSOLIDATE RELATED APPEALS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S "MOTIONTO CONSOLIDATE RELATED APPEALS"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-07-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GOTHAM'S MOTIONTO CONSOLIDATE RELATED APPEALS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Gotham Enterprises 702 L.C.'s Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order. Intervenors Oceanview Realty Group and Oceanview Investments Property, LLC's Motion for Extension of Time to file the answer brief is granted to and including August 10, 2020.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/10/20
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/20
Docket Date 2020-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record and Permit Filing of Condensed Deposition Transcript is granted as stated in the Motion. HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2020-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORDAND PERMIT FILING OF CONDENSED DEPOSITION TRANSCRIPT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT702-13 HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-02-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ INTERVENORS OCEANVIEW REALTY GROUP, LLC AND OCEANVIEW INVESTMENT PROPERTY, LLC'S JOINDER TO APPELLEE GOTHAM ENTERPRISES 702 L.C. ON GOTHAM'S OBJECTION TO OFER'S NOTICE OF WITHDRAWAL OF PRIOR CONCESSION AS TO "REAL PARTY IN INTEREST" AND MOTION TO STRIKE
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-02-26
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S OBJECTIONTO OFER'S NOTICE OF WITHDRAWALOF PRIOR CONCESSIONAS TO "REAL PARTY IN INTEREST
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OF "NOTICE THAT 'REAL PARTY IN INTEREST' RAZIEL OFER ON BEHALF OF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVIALING-PARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST RAZIEL OFER AS THE REAL PARTY IN INTERST - RELATED TO MOTION FOR INTERVENTION FILED BY OCEANVIEW REALTY GROUP AND OCEANVIEW INVESTMENT PROPERTY" AND "AMENDED NOTICE THAT 'REAL PARTY IN INTEREST' RAZIEL OFER ON BEHALF OF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVIALINGPARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST HIM PERSONALLY, EXCEPT IN THE EVENT OFER CONSUMMATES A TRANSACTION THAT LEAVES OFER AS THE CONTROLLING SHAREHOLDER OF 702-13. IN THAT EVENT, OFER RESERVES THE RIGHT TO ARGUE ENTITLEMENT TO FEES, HOWEVER, THERE ARE NO CIRCUMSTANCES IN WHICH OFER WOULD CONTEND OCEANVIEW AND BERNSTEIN ARE REQUIRED TO PAY GOTHAM ANY ATTORNEY'S FEES"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Notice of Intent to File a Response is noted.Upon consideration, Appellant's Second Motion to Extend Period of Relinquishment of Jurisdiction is hereby denied.Upon consideration of Appellee's Unopposed Motion to Consolidate and Motion to Require Filing of Petition, case number 3D20-121 is consolidated with the above-referenced appeals for all purposes. Within sixty (60) days from the date of this Order, Appellant shall file a consolidated initial brief.
Docket Date 2020-01-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF INTENT TO RESPOND TO APPELLEE'S,"RESPONSE TO OFER'S MOTION TO ABATE APPELLATEPROCEEDING, UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND MOTION TO REQUIRE FILING OF PETITION"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO OFER'S MOTIONTO ABATE APPELLATE PROCEEDING,UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND MOTION TO REQUIRE FILING OF PETITION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-01-17
Type Notice
Subtype Notice
Description Notice ~ GOTHAM'S NOTICE OF OBJECTIONTO MOTION TO ABATE APPEAL
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-01-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S SECOND MOTION FOR ORDER EXTENDING TIME THAT JURISDICTION IS RELINQUISHED TO TRIAL COURT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S SECOND MOTION TO EXTEND PERIOD OFRELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order issued by the Lower Court
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from December 20, 2019.
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION TO EXTEND PERIOD OFRELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-11-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Motion for Relinquishment of Jurisdiction is granted, andjurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in said Motion.Upon consideration, Appellant's Motion for Leave of Court toSupplement the Filed Motion for Relinquishment of Jurisdiction is hereby denied as moot.
Docket Date 2019-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE FULLY TO WITHDRAW FROM THISPROCEEDING
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-11-04
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO MOTION TO SUPPLEMENT FILED MOTION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE OF COURT TO SUPPLEMENTFILED MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO MOTIONFOR FOURTH RELINQUISHMENT OF JURISDICTION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-31
Type Notice
Subtype Notice
Description Notice ~ GOTHAM'S NOTICE OF WITHDRAWAL
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-22
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 1, 2019.
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RELATED APPEALS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-15
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 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GOTHAM'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Unopposed Motion for Extension of Time to file the answer brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ CORRECTED ORDERIntervenors Oceanview Realty Group, LLC and OceanviewInvestments Property, LLC's Motion for Extension of Time to file the answer brief is granted, and Intervenors may file its answer brief concurrently with Appellee's answer brief on or before July 10, 2020.
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S INITIAL BRIEF
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 3/31/30INITIAL BRIEF OF APPELLANT702-13 HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellant's "Motion for Leave of Court to Permit Filing of Initial Brief up to 100 Pages and for a Short Extension of Time for the Filing of the Initial Brief," the motion for leave to file an enlarged initial brief is granted in part. Appellant may file an initial brief not to exceed eighty (80) pages. Appellant is granted five (5) days from the date of this Order to file an initial brief in compliance with this Order.
Docket Date 2020-03-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR LEAVE OF COURT TOPERMIT FILING OF INITIAL BRIEF UP TO 100 PAGESAND FOR A SHORT EXTENSION OF TIME FORTHE FILING OF THE INITIAL BRIEF BASED ONTHE COURT'S RULING ON THIS MOTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellee’s Unopposed Motion to Consolidate Related Appeals is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1979. Appellant is to file a consolidated initial brief by December 2, 2019.
702-13 HOLDINGS, LLC, etc., VS GOTHAM ENTERPRISES 702 L.C., etc., 3D2019-0387 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23188

Parties

Name 702-13 HOLDINGS, LLC
Role Appellant
Status Active
Representations Patrick E. Gonya, Jr., Alan Bryce Grossman, AMY M. BOWERS, DAVID M. LEVINE, Daniel M. Samson
Name GOTHAM ENTERPRISES 702, L.C.
Role Appellee
Status Active
Representations DANA A. CLAYTON, MICHAEL I. BERNSTEIN, JASON B. PEAR, SCOTT W. ROSTOCK, NANCY A. COPPERTHWAITE
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-06
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSETO INTERVENORS' MOTION FOR CLARIFICATION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Written Opinion and Rehearing, filed on October 28, 2021, is noted.Upon consideration, Appellant’s Motion for Issuance of a Written Opinion and Rehearing is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ INTERVENORS OCEANVIEW REALTY GROUP, LLC AND OCEANVIEWINVESTMENT PROPERTY, LLC'S JOINDER TO APPELLEE GOTHAMENTERPRISES 702 L.C. ON GOTHAM'S RESPONSE TO APPELLANT'S MOTIONFOR WRITTEN OPINIONAND REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-10-28
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO APPELLANT'S MOTIONFOR WRITTEN OPINION AND REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FOR REHEARING EN BANC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Gotham Enterprises 702 L.C.’s Motion for Appellate Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellee Gotham Enterprises 702 L.C.’s Corrected Motion for Sanctions is hereby denied. Intervenors Oceanview Realty Group, LLC and Oceanview Investments Property, LLC’s Motion for Appellate Fees and Costs is hereby denied. Appellant’s Motions for Appellate Fees and Costs are hereby denied. Raz Ofer’s Motion for Appellate Fees and Costs is hereby denied.
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-07-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-07-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT OF O/A
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ The Responses to the Motions to Strike are noted. Upon consideration, Appellant’s Motion to Strike Portions of Appellee’s Answer Brief is hereby denied. Appellant’s Motion to Strike Intervenors’ Answer Brief is denied. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ INTERVENOR'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION TO STRIKE INTERVENORS' ANSWER BRIEF
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO APPELLANT'S MOTIONTO STRIKE PORTIONS OF ANSWER BRIEF
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE PORTIONS OFAPPELLEE'S ANSWER BRIEF
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s “Motion for Leave of Court to Permit Filing of Reply Brief Up to 10,000 Words” is granted as stated in the Motion.
Docket Date 2021-03-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR LEAVE OF COURT TOPERMIT FILING OF REPLY BRIEF UP TO 10,000 WORDS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including March 12, 2021.
Docket Date 2021-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GOTHAM'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Unopposed Motion for Extension of Time to file the answer brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ GOTHAM'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ CORRECTED ORDERUpon consideration, "Intervenor's Motion for Clarification" is hereby granted. The Inervenors are granted twenty-one (21) days after the appellee files the answer brief to file a single, consolidated answer brief.LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2020-10-13
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Intervenor’s Motion for Clarification is hereby granted. The Inervenor is granted twenty-one (21) days after the appellee files the answer brief to file a single consolidated answer brief. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant and Appellee are ordered to file a response within five (5) days from the date of this Order to Intervenors' Motion for Clarification.
Docket Date 2020-09-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-09-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on August 25, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ GOTHAM'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-08-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellee’s Motion to Consolidate Related Appeals is granted, and it is ordered that case no. 3D20-1025 is hereby consolidated with the above-referenced appeals for all appellate purposes under case no. 3D19-1979.
Docket Date 2020-08-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S RESPONSE TO APPELLEE'S "MOTIONTO CONSOLIDATE RELATED APPEALS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S "MOTIONTO CONSOLIDATE RELATED APPEALS"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 3/31/30INITIAL BRIEF OF APPELLANT702-13 HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-07-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GOTHAM'S MOTIONTO CONSOLIDATE RELATED APPEALS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Gotham Enterprises 702 L.C.'s Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order. Intervenors Oceanview Realty Group and Oceanview Investments Property, LLC's Motion for Extension of Time to file the answer brief is granted to and including August 10, 2020.
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ CORRECTED ORDERIntervenors Oceanview Realty Group, LLC and OceanviewInvestments Property, LLC's Motion for Extension of Time to file the answer brief is granted, and Intervenors may file its answer brief concurrently with Appellee's answer brief on or before July 10, 2020.
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record and Permit Filing of Condensed Deposition Transcript is granted as stated in the Motion. HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2020-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORDAND PERMIT FILING OF CONDENSED DEPOSITION TRANSCRIPT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR LEAVE OF COURT TOPERMIT FILING OF INITIAL BRIEF UP TO 100 PAGESAND FOR A SHORT EXTENSION OF TIME FORTHE FILING OF THE INITIAL BRIEF BASED ONTHE COURT'S RULING ON THIS MOTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT702-13 HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-02-26
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S OBJECTIONTO OFER'S NOTICE OF WITHDRAWALOF PRIOR CONCESSIONAS TO "REAL PARTY IN INTEREST
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ INTERVENORS OCEANVIEW REALTY GROUP, LLC AND OCEANVIEW INVESTMENT PROPERTY, LLC'S JOINDER TO APPELLEE GOTHAM ENTERPRISES 702 L.C. ON GOTHAM'S OBJECTION TO OFER'S NOTICE OF WITHDRAWAL OF PRIOR CONCESSION AS TO "REAL PARTY IN INTEREST" AND MOTION TO STRIKE
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellant's "Motion for Leave of Court to Permit Filing of Initial Brief up to 100 Pages and for a Short Extension of Time for the Filing of the Initial Brief," the motion for leave to file an enlarged initial brief is granted in part. Appellant may file an initial brief not to exceed eighty (80) pages. Appellant is granted five (5) days from the date of this Order to file an initial brief in compliance with this Order.
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OF "NOTICE THAT 'REAL PARTY IN INTEREST' RAZIEL OFER ON BEHALF OF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVIALING-PARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST RAZIEL OFER AS THE REAL PARTY IN INTERST - RELATED TO MOTION FOR INTERVENTION FILED BY OCEANVIEW REALTY GROUP AND OCEANVIEW INVESTMENT PROPERTY" AND "AMENDED NOTICE THAT 'REAL PARTY IN INTEREST' RAZIEL OFER ON BEHALF OF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVIALINGPARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST HIM PERSONALLY, EXCEPT IN THE EVENT OFER CONSUMMATES A TRANSACTION THAT LEAVES OFER AS THE CONTROLLING SHAREHOLDER OF 702-13. IN THAT EVENT, OFER RESERVES THE RIGHT TO ARGUE ENTITLEMENT TO FEES, HOWEVER, THERE ARE NO CIRCUMSTANCES IN WHICH OFER WOULD CONTEND OCEANVIEW AND BERNSTEIN ARE REQUIRED TO PAY GOTHAM ANY ATTORNEY'S FEES"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Notice of Intent to File a Response is noted. Upon consideration, Appellant's Second Motion to Extend Period of Relinquishment of Jurisdiction is hereby denied. Upon consideration of Appellee's Unopposed Motion to Consolidate and Motion to Require Filing of Petition, case number 3D20-121 is consolidated with the above-referenced appeals for all purpose
Docket Date 2020-01-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF INTENT TO RESPOND TO APPELLEE'S,"RESPONSE TO OFER'S MOTION TO ABATE APPELLATEPROCEEDING, UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND MOTION TO REQUIRE FILING OF PETITION"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO OFER'S MOTIONTO ABATE APPELLATE PROCEEDING,UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND MOTION TO REQUIRE FILING OF PETITION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-01-17
Type Notice
Subtype Notice
Description Notice ~ GOTHAM'S NOTICE OF OBJECTIONTO MOTION TO ABATE APPEAL
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S SECOND MOTION TO EXTEND PERIOD OFRELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S SECOND MOTION FOR ORDER EXTENDING TIME THAT JURISDICTION IS RELINQUISHED TO TRIAL COURT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order issued by the Lower Court
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from December 20, 2019.
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION TO EXTEND PERIOD OFRELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE FULLY TO WITHDRAW FROM THISPROCEEDING
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-11-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Motion for Relinquishment of Jurisdiction is granted, andjurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in said Motion.Upon consideration, Appellant's Motion for Leave of Court toSupplement the Filed Motion for Relinquishment of Jurisdiction is hereby denied as moot.
Docket Date 2019-11-04
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO MOTION TO SUPPLEMENT FILED MOTION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE OF COURT TO SUPPLEMENTFILED MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO MOTIONFOR FOURTH RELINQUISHMENT OF JURISDICTION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-31
Type Notice
Subtype Notice
Description Notice ~ GOTHAM'S NOTICE OF WITHDRAWAL
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellee’s Unopposed Motion to Consolidate Related Appeals is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1979. Appellant is to file a consolidated initial brief by December 2, 2019.
Docket Date 2019-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RELATED APPEALS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for reconsideration of the Court’s October 3, 2019 order is granted. The Court’s October 3, 2019 order is hereby vacated. Appellant’s third motion for an extension of time to relinquish jurisdiction to the trial court is hereby denied. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2019-10-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S AND OFER'S RESPONSE IN OPPOSITION TO"GOTHAM'S MOTION FOR RECONSIDERATION OF THIRD RELINQUISHMENT OF JURISDICTION"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S AND OFER'S RESPONSE IN OPPOSITION TO"GOTHAM'S MOTION FOR RECONSIDERATIONOF THIRD RELINQUISHMENT OF JURISDICTION"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ GOTHAM'S MOTION FOR RECONSIDERATIONOF THIRD RELINQUISHMENT OF JURISDICTION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ See order issued on 10/11/19-This order is vacated.Appellee's filing of the September 27, 2019 order is noted. Upon consideration of appellant's motion to extend the period of relinquishment of jurisdiction, jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including ninety (90) days.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR SECOND EXTENSION TO FILE INITIAL BRIEF
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER EXTENDING PERIOD OF TIMETHAT JURISDICTION IS RELINQUISHED TO TRIAL COURT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-09-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S AND OFER'S MOTION FOR ORDER EXTENDINGTIME THAT JURISDICTION IS RELINQUISHED TO TRIAL COURT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ GOTHAM'S NOTICE OF FILING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's pro se motion for reconsideration of the Court’s August 22, 2019 order is hereby denied. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2019-08-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S MOTION FOR RECONSIDERATION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-08-23
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF ORDER OF WITHDRAWAL
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-08-22
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 as stated in the motion.
Docket Date 2019-08-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL FORRAZIEL OFER AS THE REAL PARTY IN INTEREST FORAPPELLANT 702-13 HOLDINGS, LLC; AND MOTION FOR LEAVEFOR COUNSEL TO REMAIN AS COUNSEL FOR HIMSELF TOTHE EXTENT NECESSARY TO DEFEND AGAINST APPELLEE'SMOTION FOR SANCTIONS PURSUANT TO FLA. STAT. § 57.105FILED ON JUNE 6, 2019The
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-07-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The unopposed motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2019-07-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ GOTHAM'S UNOPPOSED MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO GOTHAM ENTERPRISES 702 L.C.'S MOTION FOR SANCTIONS PURSUANT TO FLA. STAT. § 57.105
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-07-25
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE THAT "REAL PARTY IN INTEREST" RAZIEL OFER ON BEHALF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVAILING-PARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST HIM PERSONALLY, EXCEPT IN THE EVENT OFER CONSUMMATES A TRANSACTION THAT LEAVES OFER AS THE CONTROLLING SHAREHOLDER OF 702-13. IN THAT EVENT, OFER RESERVES THE RIGHT TO ARGUE ENTITLEMENT TO FEES, HOWEVER, THERE ARE NO CIRCUMSTANCES IN WHICH OFER WOULD CONTEND OCEAN VIEW AND BERNSTEIN ARE REQUIRED TO PAY GOTHAM ANY ATTORNEY'S FEES
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's agreed motion for extension of time to file a response to the motion for sanctions is granted to and including July 26, 2019.
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ 702-13 HOLDINGS, INC.'s AGREED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO GOTHAM ENTERPRISES 702 L.C.'sMOTION FOR SANCTIONS PURSUANT TO FLA. STAT. § 57.105
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Raziel Ofer’s amended motion to determine his standing to appeal is hereby denied. Upon consideration, appellee’s corrected motion for sanctions is carried with the case. Oceanview Realty Group, LLC and Oceanview Investment Property, LLC’s unopposed motion to intervene is granted as stated in the motion. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2019-07-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT "REAL PARTY IN INTEREST" RAZIEL OFER ON BEHALF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVAILING-PARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST RAZIEL OFER AS THE REAL PARTY IN INTEREST - RELATED TO MOTION FOR INTERVENTION FILED BY OCEAN VIEW REALTY GROUP AND OCEAN VIEW INVESTMENT PROPERTY
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-07-03
Type Response
Subtype Reply
Description REPLY ~ OCEANVIEW REALTY GROUP LLC AND OCEAN VIEW INVESTMENT PROPERTY, LLC'S REPLY IN SUPPORT OF MOTION TO INTERVENE
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-07-01
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO OCEAN VIEW'S MOTION TO INTERVENE
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s unopposed motion for extension of time to file a response to the nonparties Oceanview Realty Group, LLC and Oceanview Investment Property, LLC’s motion to intervene is granted to and including July 1, 2019.
Docket Date 2019-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Oceanview Realty Group, LLC and Oceanview Investment Property, LLC's motion for leave to file a reply is granted, and the reply is due within ten (10) days from the date of this order.
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ OCEANVIEW REALTY GROUP LLC AND OCEANVIEW INVESTMENT PROPERTY, LLC'S MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-06-24
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOTION TO DETERMINE OFER'S STANDING TO APPEAL
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee’s unopposed motion for extension of time to file a response to the amended motion of non-party Raziel Ofer to determine standing is granted to and including June 24, 2019. Appellant’s agreed motion for exension of time to file a response to the appellee’s motion for sanctions is granted to and including July 24, 2019.
Docket Date 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ GOTHAM'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-06-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO RESPOND TO OCEANVIEW REALTY GROUPAND OCEANVIEW INVESTMENT PROPERTY'S MOTION TOINTERVENE
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ GOTHAM ENTERPRISES 702 L.C.'S CORRECTED MOTION FOR SANCTIONS PURSUANT TO FLA. STAT. § 57.105
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-05-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DETERMINE RAZIEL OFER'S STANDING TOAPPEAL THE TRIAL COURT'S ORDER DETERMINING THAT HE LACKEDAUTHORITY TO SUE ON BEHALF APPELLANT 702-13 HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-06-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within fifteen (15) days of the date of this order to the amended motion to determine Raziel Ofer's standing to appeal the trial court's final judgment.
Docket Date 2019-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO DETERMINE RAZIEL OFER'S STANDING TOAPPEAL THE TRIAL COURT'S ORDER DETERMINING THAT HELACKED AUTHORITY TO SUE ON BEHALF APPELLANT 702-13HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE RAZIEL OFER'S STANDING TO APPEALTHE TRIAL COURT'S ORDER DETERMINING THAT HE LACKEDAUTHORITY TO SUE ON BEHALF APPELLANT 702-13 HOLDINGS,LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/7/19
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-03-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Carey Rodriguez Milian Gonya, LLP and its attorneys are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRIAL COURT ORDERIN SUPPORT OF MOTION TO WITHDRAW AS APPELLANT'S COUNSEL
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS APPELLANT'S COUNSEL
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-03-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s unopposed motion to lift abeyance and to consolidate appeals is granted, and the abeyance is hereby lifted. It is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-387.
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 19-55, 17-246
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
702-13 HOLDINGS, LLC, etc., VS GOTHAM ENTERPRISES 702 L.C., etc., 3D2019-0055 2019-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23188

Parties

Name 702-13 HOLDINGS, LLC
Role Appellant
Status Active
Representations Daniel M. Samson, Alan Bryce Grossman, Patrick E. Gonya, Jr., AMY M. BOWERS, DAVID M. LEVINE
Name GOTHAM ENTERPRISES 702, L.C.
Role Appellee
Status Active
Representations SCOTT W. ROSTOCK, DANA A. CLAYTON, NANCY A. COPPERTHWAITE
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Written Opinion and Rehearing, filed on October 28, 2021, is noted.Upon consideration, Appellant’s Motion for Issuance of a Written Opinion and Rehearing is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ INTERVENORS OCEANVIEW REALTY GROUP, LLC AND OCEANVIEWINVESTMENT PROPERTY, LLC'S JOINDER TO APPELLEE GOTHAMENTERPRISES 702 L.C. ON GOTHAM'S RESPONSE TO APPELLANT'S MOTIONFOR WRITTEN OPINIONAND REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-10-28
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO APPELLANT'S MOTIONFOR WRITTEN OPINION AND REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FOR REHEARING EN BANC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Gotham Enterprises 702 L.C.’s Motion for Appellate Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellee Gotham Enterprises 702 L.C.’s Corrected Motion for Sanctions is hereby denied. Intervenors Oceanview Realty Group, LLC and Oceanview Investments Property, LLC’s Motion for Appellate Fees and Costs is hereby denied. Appellant’s Motions for Appellate Fees and Costs are hereby denied. Raz Ofer’s Motion for Appellate Fees and Costs is hereby denied.
Docket Date 2021-09-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-07-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-07-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT OF O/A
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ The Responses to the Motions to Strike are noted. Upon consideration, Appellant’s Motion to Strike Portions of Appellee’s Answer Brief is hereby denied. Appellant’s Motion to Strike Intervenors’ Answer Brief is denied. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ INTERVENOR'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION TO STRIKE INTERVENORS' ANSWER BRIEF
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO APPELLANT'S MOTIONTO STRIKE PORTIONS OF ANSWER BRIEF
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2021-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RAZ OFER'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s “Motion for Leave of Court to Permit Filing of Reply Brief Up to 10,000 Words” is granted as stated in the Motion.
Docket Date 2021-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE PORTIONS OFAPPELLEE'S ANSWER BRIEF
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-03-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR LEAVE OF COURT TOPERMIT FILING OF REPLY BRIEF UP TO 10,000 WORDS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including March 12, 2021.
Docket Date 2021-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GOTHAM'S MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Unopposed Motion for Extension of Time to file the answer brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ GOTHAM'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ CORRECTED ORDERUpon consideration, "Intervenor's Motion for Clarification" is hereby granted. The Inervenors are granted twenty-one (21) days after the appellee files the answer brief to file a single, consolidated answer brief.LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2020-10-13
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Intervenor’s Motion for Clarification is hereby granted. The Inervenor is granted twenty-one (21) days after the appellee files the answer brief to file a single consolidated answer brief. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2020-10-06
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSETO INTERVENORS' MOTION FOR CLARIFICATION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-10-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant and Appellee are ordered to file a response within five (5) days from the date of this Order to Intervenors' Motion for Clarification.
Docket Date 2020-09-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-09-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on August 25, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ GOTHAM'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-08-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellee’s Motion to Consolidate Related Appeals is granted, and it is ordered that case no. 3D20-1025 is hereby consolidated with the above-referenced appeals for all appellate purposes under case no. 3D19-1979.
Docket Date 2020-08-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S RESPONSE TO APPELLEE'S "MOTIONTO CONSOLIDATE RELATED APPEALS
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S "MOTIONTO CONSOLIDATE RELATED APPEALS"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellant's "Motion for Leave of Court to Permit Filing of Initial Brief up to 100 Pages and for a Short Extension of Time for the Filing of the Initial Brief," the motion for leave to file an enlarged initial brief is granted in part. Appellant may file an initial brief not to exceed eighty (80) pages. Appellant is granted five (5) days from the date of this Order to file an initial brief in compliance with this Order.
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-07-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GOTHAM'S MOTIONTO CONSOLIDATE RELATED APPEALS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Gotham Enterprises 702 L.C.'s Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order. Intervenors Oceanview Realty Group and Oceanview Investments Property, LLC's Motion for Extension of Time to file the answer brief is granted to and including August 10, 2020.
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Intervenors Oceanview Realty Group, LLC and Oceanview Investments Property, LLC’s Motion for Extension of Time to file the answer brief is granted, and Intervenors may file its answer breif concurrently with Appellee’s answer brief on or before July 10, 2020.
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record and Permit Filing of Condensed Deposition Transcript is granted as stated in the Motion. HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2020-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORDAND PERMIT FILING OF CONDENSED DEPOSITION TRANSCRIPT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR LEAVE OF COURT TOPERMIT FILING OF INITIAL BRIEF UP TO 100 PAGESAND FOR A SHORT EXTENSION OF TIME FORTHE FILING OF THE INITIAL BRIEF BASED ONTHE COURT'S RULING ON THIS MOTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT702-13 HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 3/31/30INITIAL BRIEF OF APPELLANT702-13 HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-02-26
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S OBJECTIONTO OFER'S NOTICE OF WITHDRAWALOF PRIOR CONCESSIONAS TO "REAL PARTY IN INTEREST
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ INTERVENORS OCEANVIEW REALTY GROUP, LLC AND OCEANVIEW INVESTMENT PROPERTY, LLC'S JOINDER TO APPELLEE GOTHAM ENTERPRISES 702 L.C. ON GOTHAM'S OBJECTION TO OFER'S NOTICE OF WITHDRAWAL OF PRIOR CONCESSION AS TO "REAL PARTY IN INTEREST" AND MOTION TO STRIKE
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OF "NOTICE THAT 'REAL PARTY IN INTEREST' RAZIEL OFER ON BEHALF OF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVIALING-PARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST RAZIEL OFER AS THE REAL PARTY IN INTERST - RELATED TO MOTION FOR INTERVENTION FILED BY OCEANVIEW REALTY GROUP AND OCEANVIEW INVESTMENT PROPERTY" AND "AMENDED NOTICE THAT 'REAL PARTY IN INTEREST' RAZIEL OFER ON BEHALF OF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVIALINGPARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST HIM PERSONALLY, EXCEPT IN THE EVENT OFER CONSUMMATES A TRANSACTION THAT LEAVES OFER AS THE CONTROLLING SHAREHOLDER OF 702-13. IN THAT EVENT, OFER RESERVES THE RIGHT TO ARGUE ENTITLEMENT TO FEES, HOWEVER, THERE ARE NO CIRCUMSTANCES IN WHICH OFER WOULD CONTEND OCEANVIEW AND BERNSTEIN ARE REQUIRED TO PAY GOTHAM ANY ATTORNEY'S FEES"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Notice of Intent to File a Response is noted. Upon consideration, Appellant's Second Motion to Extend Period of Relinquishment of Jurisdiction is hereby denied. Upon consideration of Appellee's Unopposed Motion to Consolidate and Motion to Require Filing of Petition, case number 3D20-121 is consolidated with the above-referenced appeals for all purpose
Docket Date 2020-01-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF INTENT TO RESPOND TO APPELLEE'S,"RESPONSE TO OFER'S MOTION TO ABATE APPELLATEPROCEEDING, UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND MOTION TO REQUIRE FILING OF PETITION"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO OFER'S MOTIONTO ABATE APPELLATE PROCEEDING,UNOPPOSED MOTION TO CONSOLIDATE APPEALSAND MOTION TO REQUIRE FILING OF PETITION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-01-17
Type Notice
Subtype Notice
Description Notice ~ GOTHAM'S NOTICE OF OBJECTIONTO MOTION TO ABATE APPEAL
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2020-01-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S SECOND MOTION FOR ORDER EXTENDING TIME THAT JURISDICTION IS RELINQUISHED TO TRIAL COURT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S SECOND MOTION TO EXTEND PERIOD OFRELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2020-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order issued by the Lower Court
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from December 20, 2019.
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION TO EXTEND PERIOD OFRELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE FULLY TO WITHDRAW FROM THISPROCEEDING
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-11-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Motion for Relinquishment of Jurisdiction is granted, andjurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in said Motion.Upon consideration, Appellant's Motion for Leave of Court toSupplement the Filed Motion for Relinquishment of Jurisdiction is hereby denied as moot.
Docket Date 2019-11-04
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSETO MOTION TO SUPPLEMENT FILED MOTION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE OF COURT TO SUPPLEMENTFILED MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-31
Type Notice
Subtype Notice
Description Notice ~ GOTHAM'S NOTICE OF WITHDRAWAL
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO MOTIONFOR FOURTH RELINQUISHMENT OF JURISDICTION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-21
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellee’s Unopposed Motion to Consolidate Related Appeals is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1979. Appellant is to file a consolidated initial brief by December 2, 2019.
Docket Date 2019-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RELATED APPEALS
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for reconsideration of the Court’s October 3, 2019 order is granted. The Court’s October 3, 2019 order is hereby vacated. Appellant’s third motion for an extension of time to relinquish jurisdiction to the trial court is hereby denied. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2019-10-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S AND OFER'S RESPONSE IN OPPOSITION TO"GOTHAM'S MOTION FOR RECONSIDERATIONOF THIRD RELINQUISHMENT OF JURISDICTION"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S AND OFER'S RESPONSE IN OPPOSITION TO"GOTHAM'S MOTION FOR RECONSIDERATION OF THIRD RELINQUISHMENT OF JURISDICTION"
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-10-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ GOTHAM'S MOTION FOR RECONSIDERATIONOF THIRD RELINQUISHMENT OF JURISDICTION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ GOTHAM'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ See order issued on 10/11/19-This order is vacated.Appellee's filing of the September 27, 2019 order is noted. Upon consideration of appellant's motion to extend the period of relinquishment of jurisdiction, jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including ninety (90) days.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR SECOND EXTENSION TO FILE INITIAL BRIEF
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-09-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S AND OFER'S MOTION FOR ORDER EXTENDINGTIME THAT JURISDICTION IS RELINQUISHED TO TRIAL COURT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER EXTENDING PERIOD OF TIMETHAT JURISDICTION IS RELINQUISHED TO TRIAL COURT
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ GOTHAM'S NOTICE OF FILING
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's pro se motion for reconsideration of the Court’s August 22, 2019 order is hereby denied. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2019-08-23
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF ORDER OF WITHDRAWAL
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-08-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S MOTION FOR RECONSIDERATION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-08-22
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 as stated in the motion.
Docket Date 2019-08-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL FORRAZIEL OFER AS THE REAL PARTY IN INTEREST FORAPPELLANT 702-13 HOLDINGS, LLC; AND MOTION FOR LEAVEFOR COUNSEL TO REMAIN AS COUNSEL FOR HIMSELF TOTHE EXTENT NECESSARY TO DEFEND AGAINST APPELLEE'SMOTION FOR SANCTIONS PURSUANT TO FLA. STAT. § 57.105FILED ON JUNE 6, 2019The
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-07-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The unopposed motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2019-07-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ GOTHAM'S UNOPPOSED MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO GOTHAM ENTERPRISES 702 L.C.'S MOTION FOR SANCTIONS PURSUANT TO FLA. STAT. § 57.105
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-07-25
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE THAT "REAL PARTY IN INTEREST" RAZIEL OFER ON BEHALF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVAILING-PARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST HIM PERSONALLY, EXCEPT IN THE EVENT OFER CONSUMMATES A TRANSACTION THAT LEAVES OFER AS THE CONTROLLING SHAREHOLDER OF 702-13. IN THAT EVENT, OFER RESERVES THE RIGHT TO ARGUE ENTITLEMENT TO FEES, HOWEVER, THERE ARE NO CIRCUMSTANCES IN WHICH OFER WOULD CONTEND OCEAN VIEW AND BERNSTEIN ARE REQUIRED TO PAY GOTHAM ANY ATTORNEY'S FEES
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's agreed motion for extension of time to file a response to the motion for sanctions is granted to and including July 26, 2019.
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ 702-13 HOLDINGS, INC.'s AGREED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO GOTHAM ENTERPRISES 702 L.C.'sMOTION FOR SANCTIONS PURSUANT TO FLA. STAT. § 57.105
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Raziel Ofer’s amended motion to determine his standing to appeal is hereby denied. Upon consideration, appellee’s corrected motion for sanctions is carried with the case. Oceanview Realty Group, LLC and Oceanview Investment Property, LLC’s unopposed motion to intervene is granted as stated in the motion. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2019-07-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT "REAL PARTY IN INTEREST" RAZIEL OFER ON BEHALF APPELLANT CONCEDES, AS HE HAS ALREADY DONE, THAT ANY PREVAILING-PARTY ATTORNEY'S FEE AWARD ASSESSED AGAINST 702-13 HOLDINGS, LLC, IN THIS LITIGATION, IS TO BE ASSESSED AGAINST RAZIEL OFER AS THE REAL PARTY IN INTEREST - RELATED TO MOTION FOR INTERVENTION FILED BY OCEAN VIEW REALTY GROUP AND OCEAN VIEW INVESTMENT PROPERTY
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-07-03
Type Response
Subtype Reply
Description REPLY ~ OCEANVIEW REALTY GROUP LLC AND OCEAN VIEW INVESTMENT PROPERTY, LLC'S REPLY IN SUPPORT OF MOTION TO INTERVENE
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-07-01
Type Response
Subtype Response
Description RESPONSE ~ GOTHAM'S RESPONSE TO OCEAN VIEW'S MOTION TO INTERVENE
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s unopposed motion for extension of time to file a response to the nonparties Oceanview Realty Group, LLC and Oceanview Investment Property, LLC’s motion to intervene is granted to and including July 1, 2019.
Docket Date 2019-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Oceanview Realty Group, LLC and Oceanview Investment Property, LLC's motion for leave to file a reply is granted, and the reply is due within ten (10) days from the date of this order.
Docket Date 2019-06-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OCEANVIEW REALTY GROUP AND OCEANVIEWINVESTMENT PROPERTY'S MOTION TO INTERVENE
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ OCEANVIEW REALTY GROUP LLC AND OCEANVIEW INVESTMENT PROPERTY, LLC'S MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee’s unopposed motion for extension of time to file a response to the amended motion of non-party Raziel Ofer to determine standing is granted to and including June 24, 2019. Appellant’s agreed motion for exension of time to file a response to the appellee’s motion for sanctions is granted to and including July 24, 2019.
Docket Date 2019-06-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO RESPOND TO OCEANVIEW REALTY GROUPAND OCEANVIEW INVESTMENT PROPERTY'S MOTION TOINTERVENE
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ GOTHAM ENTERPRISES 702 L.C.'S MOTION FOR SANCTIONS PURSUANT TO FLA. STAT. § 57.105
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-06-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within fifteen (15) days of the date of this order to the amended motion to determine Raziel Ofer's standing to appeal the trial court's final judgment.
Docket Date 2019-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO DETERMINE RAZIEL OFER'S STANDING TOAPPEAL THE TRIAL COURT'S ORDER DETERMINING THAT HELACKED AUTHORITY TO SUE ON BEHALF APPELLANT 702-13HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE RAZIEL OFER'S STANDING TO APPEALTHE TRIAL COURT'S ORDER DETERMINING THAT HE LACKEDAUTHORITY TO SUE ON BEHALF APPELLANT 702-13 HOLDINGS,LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-05-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DETERMINE RAZIEL OFER'S STANDING TOAPPEAL THE TRIAL COURT'S ORDER DETERMINING THAT HE LACKEDAUTHORITY TO SUE ON BEHALF APPELLANT 702-13 HOLDINGS, LLC
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRIAL COURT ORDERIN SUPPORT OF MOTION TO WITHDRAW AS APPELLANT'S COUNSEL
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS APPELLANT'S COUNSEL
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-03-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s unopposed motion to lift abeyance and to consolidate appeals is granted, and the abeyance is hereby lifted. It is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-387.
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to lift abeyance and consolidate appeals
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-01-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order, to permit the trial court to render its order on appellant's pending motion for rehearing. The appeal shall be held in abeyance during such relinquishment period.
Docket Date 2019-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description Appendix ~ to motion to relinquish jurisdiction
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2019-01-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 17-246
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
702-13 HOLDINGS, LLC, etc., VS MIAMI-DADE COUNTY BOARD OF RULES AND APPEALS, etc., et al., 3D2017-2458 2017-11-15 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
17-192

Parties

Name 702-13 HOLDINGS, LLC
Role Appellant
Status Active
Representations DAVID M. LEVINE, Patrick E. Gonya, Jr.
Name City of Miami Beach
Role Appellee
Status Active
Name MIAMI-DADE COUNTY BOARD OF RULES AND APPEALS
Role Appellee
Status Active
Representations NANCY A. COPPERTHWAITE, DANA A. CLAYTON, EDUARDO W. GONZALEZ, NEISEN O. KASDIN, STEVEN H. ROTHSTEIN
Name GOTHAM ENTERPRISES 702, L.C.
Role Appellee
Status Active
Name Hon. David Young
Role Judge/Judicial Officer
Status Active
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-09-20
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the responses and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-07-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MIAMI-DADE COUNTY BOARD OF RULES AND APPEALS
Docket Date 2018-04-26
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted, and the response is due on or before April 27, 2018.
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2018-03-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed March 8, 2018 is recognized by the court.
Docket Date 2018-03-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MIAMI-DADE COUNTY BOARD OF RULES AND APPEALS
Docket Date 2018-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI-DADE COUNTY BOARD OF RULES AND APPEALS
Docket Date 2018-03-08
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ joint motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 9, 2018.
Docket Date 2018-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MIAMI-DADE COUNTY BOARD OF RULES AND APPEALS
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ joint motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 7, 2018.
Docket Date 2017-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MIAMI-DADE COUNTY BOARD OF RULES AND APPEALS
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' joint motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 8, 2018.
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MIAMI-DADE COUNTY BOARD OF RULES AND APPEALS
Docket Date 2017-11-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI-DADE COUNTY BOARD OF RULES AND APPEALS
Docket Date 2017-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 702-13 HOLDINGS, LLC
702-13 HOLDINGS, LLC, etc. VS GOTHAM ENTERPRISES 702 L.C., etc. 3D2017-0246 2017-02-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23188

Parties

Name 702-13 HOLDINGS, LLC
Role Appellant
Status Active
Representations KIMBERLY S. ROLLNICK, DAVID M. LEVINE, Patrick E. Gonya, Jr.
Name GOTHAM ENTERPRISES 702, L.C.
Role Appellee
Status Active
Representations DANA A. CLAYTON, NANCY A. COPPERTHWAITE, SCOTT W. ROSTOCK
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2017-07-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2017-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including July 12, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/12/17
Docket Date 2017-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2017-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/11/17
Docket Date 2017-03-17
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion for stay pending review is hereby denied. LAGOA, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-03-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2017-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2017-03-17
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2017-03-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by noon on Friday, March 17, 2017 to the emergency motion to stay the trial court¿s non-final order pending appeal.
Docket Date 2017-03-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2017-03-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 3/17/17
Docket Date 2017-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-8 days to 3/10/17
Docket Date 2017-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/2/17
Docket Date 2017-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2017-02-13
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 23, 2017.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOTHAM ENTERPRISES 702 L.C.
Docket Date 2017-02-06
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 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 702-13 HOLDINGS, LLC
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-21
CORLCAUTH 2016-03-03
LC Amendment 2015-05-14
Florida Limited Liability 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State