L&K CREATION, LLC, etc., et al., v. WHITE FEATHER MANAGMENT, LLC, etc., et al.,
|
3D2023-0535
|
2023-03-27
|
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
22-10780
|
Parties
Name |
MAYAMI CREATION, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WHITE FEATHER MANAGMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian J. Barakat
|
|
Name |
GRUPO PLUMA BLANCA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NICOLAS HOYOS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARLOS PEREZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CATALINA MONSALVE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Charles Kenneth Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
L&K CREATION, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Patrick J. O'Connor, Shana R. Hoo
|
|
Docket Entries
Docket Date |
2023-11-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-11-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-10-25
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellees' Motion for Attorney's Fees, it is ordered that said Motion is conditionally granted, subject to a determination that Appellees are the prevailing parties in the litigation below.
Upon consideration of Appellants' Motion for Attorney's Fees, it is ordered that said Motion is hereby denied.
EMAS, FERNANDEZ and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-10-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-09-01
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, Appellants’ Request for Oral Argument is hereby denied.
|
|
Docket Date |
2023-06-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
L&K CREATION, LLC
|
|
Docket Date |
2023-06-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
L&K CREATION, LLC
|
|
Docket Date |
2023-06-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
L&K CREATION, LLC
|
|
Docket Date |
2023-05-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
|
On Behalf Of |
L&K CREATION, LLC
|
|
Docket Date |
2023-05-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-14 days to 06/23/2023
|
|
Docket Date |
2023-05-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
WHITE FEATHER MANAGMENT, LLC
|
|
Docket Date |
2023-04-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
WHITE FEATHER MANAGMENT, LLC
|
|
Docket Date |
2023-04-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS L&K CREATION LLC AND MAYAMI CREATION LLC
|
On Behalf Of |
L&K CREATION, LLC
|
|
Docket Date |
2023-04-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
L&K CREATION, LLC
|
|
Docket Date |
2023-04-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WHITE FEATHER MANAGMENT, LLC
|
|
Docket Date |
2023-03-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
L&K CREATION, LLC
|
|
Docket Date |
2023-03-27
|
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 |
2023-03-27
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
WHITE FEATHER MANAGMENT, LLC
|
|
Docket Date |
2023-03-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
CARLOS PEREZ, VS THOMAS ADAMS,
|
3D2017-1864
|
2017-08-16
|
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
16-14611
|
Parties
Name |
CARLOS PEREZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THOMAS ADAMS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Walton Lantaff Schroeder & Carson LLP, MICHELE E. READY
|
|
Name |
Hon. Gisela Cardonne Ely
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-02-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-02-05
|
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 January 18, 2018, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2018-02-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-01-18
|
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 |
2018-01-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of failure to file initial brief and motion to dismiss appeal
|
On Behalf Of |
Thomas Adams
|
|
Docket Date |
2017-10-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2017-08-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Thomas Adams
|
|
Docket Date |
2017-08-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2017-08-16
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
CARLOS PEREZ
|
|
Docket Date |
2017-08-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
|
CARLOS PEREZ, VS THOMAS ADAMS,
|
3D2017-1265
|
2017-06-05
|
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
16-14611
|
Parties
Name |
CARLOS PEREZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THOMAS ADAMS LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Walton Lantaff Schroeder & Carson LLP, MICHELE E. READY
|
|
Name |
Hon. Gisela Cardonne Ely
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-08-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-08-31
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-08-11
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-08-11
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal for lack of jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as the appeal is from a non-final, non-appealable order. See Carbajal v. De La Caridad Paz, 719 So. 2d 1026 (Fla. 3d DCA 1998).
|
|
Docket Date |
2017-08-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2017-07-27
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Thomas Adams
|
|
Docket Date |
2017-07-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Thomas Adams
|
|
Docket Date |
2017-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CARLOS PEREZ
|
|
Docket Date |
2017-06-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2017-06-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
|
CARLOS PEREZ AND INES PATRICIA PEREZ VS UNITED STATES LIABILITY INS. CO.
|
4D2016-1552
|
2016-05-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-17764 02
|
Parties
Name |
CARLOS PEREZ LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Peter A. Dyson
|
|
Name |
INES PATRICIA PEREZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UNITED STATES LIABILITY INS. CO.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Adam Packer
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-07-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (JOINT)
|
On Behalf Of |
CARLOS PEREZ
|
|
Docket Date |
2016-06-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (4244 PAGES) #1
|
|
Docket Date |
2016-05-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CARLOS PEREZ
|
|
Docket Date |
2016-07-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the July 19, 2016 joint stipulation for dismissal, this case is dismissed.
|
|
Docket Date |
2016-05-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
|
CARLOS PEREZ VS STATE OF FLORIDA
|
2D2016-0584
|
2016-02-15
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
CRC1503213CFAES
|
Parties
Name |
CARLOS PEREZ LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
MEGAN OLSON, A.P.D.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa, GILLIAN N. LEYTHAM, A. A. G.
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-24
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits ~ 1 CD
|
|
Docket Date |
2017-05-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-04-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-12-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ WORD
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2016-11-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2016-10-31
|
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 |
STATE OF FLORIDA
|
|
Docket Date |
2016-09-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2016-08-31
|
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 |
STATE OF FLORIDA
|
|
Docket Date |
2016-06-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2016-05-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ WORD
|
On Behalf Of |
CARLOS PEREZ
|
|
Docket Date |
2016-03-18
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ STATES EXHIBIT #1 - 1 CD STORED IN VAULT
|
|
Docket Date |
2016-03-18
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
|
Docket Date |
2016-03-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BARTHLE
|
|
Docket Date |
2016-02-29
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ The February 18, 2016, order to show cause is discharged.
|
|
Docket Date |
2016-02-26
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
CARLOS PEREZ
|
|
Docket Date |
2016-02-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CARLOS PEREZ
|
|
Docket Date |
2016-02-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2016-06-29
|
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 |
STATE OF FLORIDA
|
|
Docket Date |
2016-02-25
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
CARLOS PEREZ
|
|
Docket Date |
2016-02-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
OSC dismiss; order on motion to suppress ~ **DISCHARGED**(see 2-29-16 ord)
|
|
Docket Date |
2016-02-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|