Search icon

159 FISHER ISLAND HOLDINGS, LLC

Company Details

Entity Name: 159 FISHER ISLAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2017 (7 years ago)
Document Number: L17000221668
FEI/EIN Number NOT APPLICABLE
Address: C/O MELAND BUDWICK, P.A., 200 S. BISCAYNE BLVD, MIAMI, FL, 33131, US
Mail Address: C/O MELAND BUDWICK, P.A., 200 S. BISCAYNE BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MELAND BUDWICK, P.A. Agent

Manager

Name Role Address
NEFF BRIAN Manager C/O MELAND BUDWICK, P.A., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 MELAND BUDWICK, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 C/O MELAND BUDWICK, P.A., 200 S. BISCAYNE BLVD, SUITE 3200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-03-22 C/O MELAND BUDWICK, P.A., 200 S. BISCAYNE BLVD, SUITE 3200, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 200 S. BISCAYNE BLVD, SUITE 3200, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
Robert G. Risman, etc., et al., Appellant(s), v. Seaside Villas Condominium Association, Inc. (Fisher Island), et al., Appellee(s). 3D2023-1904 2023-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12993

Parties

Name SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)
Role Appellee
Status Active
Representations Benjamin Michael Esco, Cody German, Justin Steven Maya, Scott Allan Cole, Francesca M. Stein, Steven Lane Ehrlich
Name FISHER ISLAND COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Alexander Eric Brody, Benjamin Michael Esco, Eric Ostroff, Cody German, Justin Steven Maya, Meaghan Elizabeth Murphy, Paul Alan Shelowitz, Scott Allan Cole, Utibe Inyang Ikpe, Elliot Burt Kula
Name 159 FISHER ISLAND HOLDINGS, LLC
Role Appellee
Status Active
Representations Alexander Eric Brody, Eric Ostroff, Meaghan Elizabeth Murphy, Utibe Inyang Ikpe, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert G. Risman
Role Appellant
Status Active
Representations Robert Jeffrey Hauser, Scott Jay Feder, Paul Alan Shelowitz
Name Betsy Rae Sherman
Role Appellant
Status Active
Representations Robert Jeffrey Hauser, Scott Jay Feder, Paul Alan Shelowitz
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Representations Alexander Eric Brody, Benjamin Michael Esco, Eric Ostroff, Cody German, Justin Steven Maya, Meaghan Elizabeth Murphy, Paul Alan Shelowitz, Scott Allan Cole, Utibe Inyang Ikpe

Docket Entries

Docket Date 2024-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion for Appellate Attorneys' Fees
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-08-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 8/19/24. (GRANTED)
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-07-11
Type Response
Subtype Response
Description Appellant's Response to Motions for Appellate Attorney's Fees
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee, Seaside Villas Condominium Association, Inc. (Fisher Island)'s Motion for Appellate Attorneys' Fees
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion for Order Determining Entitlement to Appellate Attorneys' Fees
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice
Description Appellee, Seaside Villas Condominium Association, Inc. (Fisher Island)'s, Notice of Adoption of Appellee, 159 Fisher Island Holdings, LLC's, Answer Brief
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-06-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee 159 Fisher Island Holdings, LLC
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB-45 days to 06/24/2024
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-45 days to 06/24/2024
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/10/2024
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 159 Fisher Island Holdings, LLC
View View File
Docket Date 2024-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-10 days to 03/10/2024
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB- 14 days to 02/29/2024
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-02-14
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's December 28, 2023, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 14 days to 02/15/2024
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 30 days to 02/01/2024 (GRANTED)
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2023-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee-300 Paid Through Portal Batch No. 9316325
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description 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 November 3, 2023.
View View File
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 21-1963, 19-887
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Seaside Villas Condominium Association, Inc. (Fisher Island)'s Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount. Upon consideration of Appellee 159 Fisher Island Holdings, LLC's Motion for Order Determining Entitlement to Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount. Upon consideration of Appellants' Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Robert G. Risman
View View File
Docket Date 2024-09-12
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
Docket Date 2023-12-28
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seaside Villas Condominium Association, Inc. (Fisher Island)
View View File
ROBERT G. RISMAN, TRUSTEE, et al., VS SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND), et al., 3D2021-1963 2021-10-01 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
19-12993

Parties

Name BETSY RAE SHERMAN
Role Appellant
Status Active
Name ROBERT G. RISMAN
Role Appellant
Status Active
Representations PAUL A. SHELOWITZ, Joel S. Perwin, GABRIEL MANDLER
Name 159 FISHER ISLAND HOLDINGS, LLC
Role Appellee
Status Active
Name SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC
Role Appellee
Status Active
Representations BENJAMIN M. ESCO, Scott A. Cole, UTIBE I. IKPE, Marnie Dale Ragan, Eric W. Ostroff, W. Aaron Daniel, William D. Mueller, Cody German, MICHAEL MAYER, B. MICHAEL CLARK, JR., Elliot B. Kula, Darrin B. Gursky
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee 159 Fisher Island Holdings, LLC’s Response to Appellants’ Motion for Rehearing, filed on March 14, 2023, is noted. Appellee Seaside Villas Condominium Association, Inc.’s Notice of Adoption, filed on March 16, 2023, is also noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2023-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)'S, NOTICE OF ADOPTION OF APPELLEE, 159 FISHER ISLAND HOLDINGS, LLC'S, RESPONSE TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANTS' MOTION FOR REHEARING
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT G. RISMAN
Docket Date 2023-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, Appellants’ Motion for Attorney’s Fees (against Appellees Seaside Villas Condominium Association, Inc., and 159 Fisher Island Holdings, LLC, jointly and severally) is conditionally granted in part, but only as to the issue of whether the lease is invalid, conditioned upon Appellants ultimately prevailing on this issue below. Otherwise, the Motion is hereby denied. Appellee Seaside Villas Condominium Association, Inc.’s Motion for Appellate Attorney’s Fees is granted in part, but only as to the issue of whether the project/lease required an amendment to the declaration. Otherwise, the Motion is hereby denied. Appellee 159 Fisher Island Holdings, LLC’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is granted in part, but only as to the issue of whether the project/lease required an amendment to the declaration. Otherwise, the Motion is hereby denied.
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part; reversed in part and remanded.
Docket Date 2023-01-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-01-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (159 Fisher Island Holdings, LLC)-30 days to 4/22/22
Docket Date 2022-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Alexandra Valdes, Esquire, is withdrawn as counsel for Appellee Seaside Villas Condominium Association, Inc., and relieved from any further responsibility in this cause.
Docket Date 2022-02-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 day to 9/02/2022
Docket Date 2022-07-28
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 ROBERT G. RISMAN
Docket Date 2022-07-07
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)'S, AMENDED NOTICE OF ADOPTION OF APPELLEE, 159 FISHER ISLAND HOLDINGS, LLC'S, ANSWER BRIEF
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee 159 Fisher Island Holdings, LLC’s Agreed Motion for Leave to File a Corrected Answer Brief is granted, and the Corrected Answer Brief filed on July 5, 2022, is accepted by this Court.
Docket Date 2022-07-05
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)'S, NOTICE OF ADOPTION OF APPELLEE, 159 FISHER ISLAND HOLDINGS, LLC'S, ANSWER BRIEF
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-05
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief ~ CORRECTED ANSWER BRIEF OF APPELLEE 159 FISHER ISLAND HOLDINGS, LLC
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AGREED MOTION FOR LEAVE TO FILECORRECTED ANSWER BRIEFOF APPELLEE, 159 FISHER ISLAND HOLDINGS, LLC
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEFOF APPELLEE 159 FISHER ISLAND HOLDINGS, LLC
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee 159 Fisher Island Holdings, LLC’s Agreed Motion to Supplement the Record on Appeal, filed on June 22, 2022, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2022-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT THE RECORD ON APPEALTO INCLUDE THE SUMMARY JUDGMENT HEARING TRANSCRIPT
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO AGREED MOTION TO SUPPLEMENT THE RECORD ON APPEALTO INCLUDE THE SUMMARY JUDGMENT HEARING TRANSCRIPT
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/05/2022
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ SECOND AMENDED BRIEF OF APPELLANTSROBERT G. RISMAN, TRUSTEE, WILLIAM B.RISMAN TRUST, AND BETSY RAE SHERMAN,AS PERSONAL REPRESENTATIVE OFTHE ESTATE OF GEORGE M. SHERMAN
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Agreed Motion for Leave to File an Amended Brief is granted as stated in the Motion.
Docket Date 2022-04-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AGREED MOTION FOR LEAVE TO FILE AMENDED BRIEF OF APPELLANTS
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion to Take Judicial Notice is hereby denied. The records Appellants seek to provide were not in the trial court record, or otherwise properly considered by the trial court in its determination of the final summary judgment now on appeal. See Rosenberg v. Rosenberg, 511 So. 2d 593, 595, n. 3 (Fla. 3d DCA 1987) (explaining that record on appeal is limited to the evidence before the trial court when it entered the contested order). EMAS, MILLER and BOKOR, JJ., concur.
Docket Date 2022-04-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEES' REQUEST FOR SANCTIONS
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, 159 FISHER ISLAND HOLDINGS, LLC'S, RESPONSE TO APPELLANTS' MOTION TO TAKE JUDICIAL NOTICE WHICH (IMPROPERLY) SEEKS TO INTRODUCE EVIDENCE FOR THE FIRST TIME ON APPEAL
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ 159 FISHER ISLAND HOLDINGS, LLC'S RESPONSE TOAPPELLANTS' MOTION TO TAKE JUDICIAL NOTICEWHICH (IMPROPERLY) SEEKS TO INTRODUCE EVIDENCEFOR THE FIRST TIME ON APPEAL
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Take Judicial Notice.
Docket Date 2022-04-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO TAKE JUDICIALNOTICE OF PUBLIC RECORDS FILED WITHMIAMI-DADE COUNTY BY APPELLEE
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO AMENDED BRIEF OF APPELLANTS
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-03-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Response to Appellee 159 Fisher Island Holdings, LLC's Motion to Strike is noted. The Initial Brief, and any embedded motion to take judicial notice, is hereby stricken as improper. Appellants are ordered to file a compliant brief which contains no extra record materials within fifteen (15) days from the date of this Order. This ruling is without prejudice to Appellants' filing of any proper motion pursuant to the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and SCALES and GORDO, JJ., concur.
Docket Date 2022-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE 159FISHER ISLAND HOLDINGS, LLC'S MOTIONTO STRIKE APPELLANTS' BRIEF FORREQUESTING JUDICIAL NOTICE OFMIAMI-DADE COUNTY PUBLIC RECORDS
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-03-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO RESPOND TO APPELLEE'SMOTION TO STRIKE APPELLANTS' BRIEF FORREQUEST TO TAKE JUDICIAL NOTICE OFMIAMI-DADE COUNTY PUBLIC RECORDS
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-03-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE 159 FISHER ISLAND HOLDINGS, LLC'S MOTION TO STRIKE APPELLANTS' INITIAL BRIEF DUE TO ITS REFERENCE TO EXTRA-RECORD MATERIAL
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, SEASIDE VILLAS CONDOMINIUMASSOCIATION, INC. (FISHER ISLAND)'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/23/2022
Docket Date 2022-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 3-25-22/ IB stricken.
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-01-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO BRIEF OF APPELLANTS
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Agreed Motion to Supplement the Record on Appeal, filed on January 5, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
Docket Date 2022-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of ROBERT G. RISMAN
Docket Date 2022-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellants’ Motion for Leave to File a Reply in Support of the Motion to Remand and/or for Oral Argument on the Motion to Remand is hereby denied. Upon consideration of Appellants’ Motion to Remand and the Responses thereto, the Motion to Remand is denied.
Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, SEASIDE VILLAS CONDOMINIUM ASSOCIATION'SNOTICE OF ADOPTION OF APPELLEE, 159 FISHER ISLANDHOLDINGS, LLC'S, RESPONSE TO APPELLANTS' MOTION FORLEAVE TO FILE REPLY IN SUPPORT OF MOTION TO REMANDAND/OR FOR ORAL ARGUMENT ON MOTION TO REMAND; ANDRESPONSE IN OPPOSITION TO APPELLANTS' MOTION FORLEAVE TO FILE REPLY IN SUPPORT OF MOTION TO REMANDAND/OR FOR ORAL ARGUMENT ON MOTION TO REMAND
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE, 159 FISHER ISLAND HOLDINGS, LLC,TO"APPELLANTS' MOTION FOR LEAVE TO FILE REPLYIN SUPPORT OF MOTION TO REMAND AND/ORFOR ORAL ARGUMENT ON MOTION TO REMAND"
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR LEAVE TO FILE REPLYIN SUPPORT OF MOTION TO REMAND AND/ORFOR ORAL ARGUMENT ON MOTION TO REMAND
On Behalf Of ROBERT G. RISMAN
Docket Date 2021-12-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE, 159 FISHER ISLAND HOLDINGS, LLC,TO"APPELLANTS' MOTION TO REMAND FORCONSIDERATION OF MOTION TO VACATE" ETC
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-21
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF APPELLEES' OPPOSITIONTO THE APPELLANTS' MOTION TO REMANDUNDER RULE 1.540 FLA. R. CIV. P.,FOR FRAUD OR MISREPRESENTATION
On Behalf Of ROBERT G. RISMAN
Docket Date 2021-12-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO FILE RESPONSE IN OPPOSITION TO "APPELLANTS' MOTION TO REMAND FORCONSIDERATION OF MOTION TO VACATE" ETC.
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ APPELLANTS' MOTION TO REMAND FORCONSIDERATION OF MOTION TO VACATE FINALORDER PURSUANT TO RULE 1.540, FLA. R. CIV. P
On Behalf Of ROBERT G. RISMAN
Docket Date 2021-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT G. RISMAN
Docket Date 2021-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/10/2022
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of ROBERT G. RISMAN
Docket Date 2021-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ROBERT G. RISMAN
Docket Date 2021-10-01
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-887CERTIFICATE OF SERVICE NOT PROVIDED.
On Behalf Of ROBERT G. RISMAN
Docket Date 2021-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-01
Florida Limited Liability 2017-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State