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
|
|
|