Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22822
|
Parties
Name |
EMORI HOLDINGS I, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
RASHEED K. NADER, Michael R. Lorigas, Jorge L. Piedra
|
|
Name |
GREGORY ALLEN, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LOUIS JOHN CLAPS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORTUNE CAPITAL PARTNERS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven M. Ebner, Jamie B. Wasserman
|
|
Name |
Hon. Reemberto Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-04-13
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
EMORI HOLDINGS I, LLC
|
|
Docket Date |
2022-04-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
EMORI HOLDINGS I, LLC
|
|
Docket Date |
2022-04-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2022-11-08
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
|
|
Docket Date |
2022-11-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-11-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE
|
On Behalf Of |
FORTUNE CAPITAL PARTNERS, INC.
|
|
Docket Date |
2022-08-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FORTUNE CAPITAL PARTNERS, INC.
|
|
Docket Date |
2022-08-29
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Motion to Supplement the Record, filed on August8, 2022, is granted, and the record on appeal is supplemented to includethe documents that are contained in the Appendix to said Motion.
|
|
Docket Date |
2022-08-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
FORTUNE CAPITAL PARTNERS, INC.
|
|
Docket Date |
2022-08-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
FORTUNE CAPITAL PARTNERS, INC.
|
|
Docket Date |
2022-07-11
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Consolidating on Court's Motion ~ The Responses to Appellant’s Motion to Clarify and Confirm Record and Briefing schedule and Related Appeal Designation are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-614. All filings in this case shall be under case no. 3D22-614. The parties shall file only one set of briefs under case no. 3D22-614.
|
|
Docket Date |
2022-07-01
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
EMORI HOLDINGS I, LLC
|
|
Docket Date |
2022-06-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF DISPOSITION OF MOTIONTOLLING RENDITION OF APPEALED ORDER
|
On Behalf Of |
EMORI HOLDINGS I, LLC
|
|
Docket Date |
2022-06-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO NOTICE OF DISPOSITION OF MOTIONTOLLING RENDITION OF APPEALED ORDER
|
On Behalf Of |
EMORI HOLDINGS I, LLC
|
|
Docket Date |
2022-06-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-04-12
|
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 April 22, 2022.
|
|
Docket Date |
2022-04-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ RELATED CASES: 22-614, 19-1359, 19-1194
|
On Behalf Of |
EMORI HOLDINGS I, LLC
|
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA022822000001
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1359
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1194
|
Parties
Name |
FORTUNE CAPITAL PARTNERS, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Julissa Rodriguez, Steven M. Ebner
|
|
Name |
EMORI HOLDINGS I, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jorge L. Piedra, Rasheed K. Nader, Michael R. Lorigas
|
|
Name |
Margarita E. Postovit
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Louis John Claps
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Mori Revocable Trust
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GREGORY ALLEN, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Douglas Flynn Hoffman
|
Role |
Intervenor
|
Status |
Active
|
Representations |
Alexis Fields
|
|
Name |
Hon. Reemberto Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mercedes M. Prieto
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-05
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris
|
Description |
DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
|
|
Docket Date |
2021-09-08
|
Type |
Brief
|
Subtype |
Juris Answer (Amended)
|
Description |
JURIS ANSWER AMD BRIEF ~ The Curator Respondent's Brief on Jurisdiction
|
On Behalf Of |
Douglas Flynn Hoffman
|
View |
View File
|
|
Docket Date |
2021-09-03
|
Type |
Brief
|
Subtype |
Juris Answer (Amended)
|
Description |
JURIS ANSWER AMD BRIEF ~ Brief on Jurisdiction for Respondents
|
On Behalf Of |
Emori Holdings I, LLC
|
View |
View File
|
|
Docket Date |
2021-09-01
|
Type |
Order
|
Subtype |
Intervene
|
Description |
ORDER-INTERVENE GR ~ The motion to intervene filed by Douglas Hoffman, Esq., as the Curator of the Estate of Eugene Mori, is granted and Hoffman is hereby allowed to intervene as a Respondent.
|
|
Docket Date |
2021-09-01
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ Brief on Jurisdiction for Respondents - Stricken 9/2/21 for noncompliance. Does not contain a statement of the issues.
|
On Behalf Of |
Emori Holdings I, LLC
|
View |
View File
|
|
Docket Date |
2021-08-26
|
Type |
Miscellaneous Document
|
Subtype |
Pay Motion to Intervene Fee-295
|
Description |
PAY MOTION TO INTERVENE FEE-295
|
On Behalf Of |
Douglas Flynn Hoffman
|
|
Docket Date |
2021-08-02
|
Type |
Notice
|
Subtype |
Filing
|
Description |
NOTICE-FILING ~ Notice of Circuit Court's Substitution of Parties
|
On Behalf Of |
Emori Holdings I, LLC
|
View |
View File
|
|
Docket Date |
2021-07-13
|
Type |
Order
|
Subtype |
Stay Proceedings FSC
|
Description |
ORDER-STAY PROCEEDINGS FSC GR ~ The proceedings in this Court in the above case are hereby stayed until the trial court substitutes the appropriate party (or parties) in place of Mr. Mori.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for substitution which is now pending in the Eleventh Judicial Circuit, in and for Miami-Dade County, Florida.
|
|
Docket Date |
2021-07-12
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Address
|
View |
View File
|
|
Docket Date |
2021-07-09
|
Type |
Notice
|
Subtype |
Supplemental Authority
|
Description |
NOTICE-SUPPLEMENTAL AUTHORITY ~ Third Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order dated July 8, 2021
|
On Behalf Of |
Emori Holdings I, LLC
|
View |
View File
|
|
Docket Date |
2021-07-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Petitioner's Response in Opposition to Motion to Substitute Parties
|
On Behalf Of |
Fortune Capital Partners, Inc.
|
View |
View File
|
|
Docket Date |
2021-07-06
|
Type |
Notice
|
Subtype |
Supplemental Authority
|
Description |
NOTICE-SUPPLEMENTAL AUTHORITY ~ Second Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order Vacating Order dated July 2, 2021.
|
On Behalf Of |
Emori Holdings I, LLC
|
View |
View File
|
|
Docket Date |
2021-07-02
|
Type |
Notice
|
Subtype |
Supplemental Authority
|
Description |
NOTICE-SUPPLEMENTAL AUTHORITY ~ Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order dated July 2, 2021.
|
On Behalf Of |
Emori Holdings I, LLC
|
View |
View File
|
|
Docket Date |
2021-06-22
|
Type |
Motion
|
Subtype |
Other Substantive
|
Description |
MOTION-OTHER SUBSTANTIVE ~ Motion to Substitute Parties -- See order dated July 13, 2021, staying proceedings in this Court.
|
On Behalf Of |
Emori Holdings I, LLC
|
View |
View File
|
|
Docket Date |
2021-06-14
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2021-06-14
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner Fortune Capital Partners, Inc.
|
On Behalf Of |
Fortune Capital Partners, Inc.
|
View |
View File
|
|
Docket Date |
2021-06-11
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Fortune Capital Partners, Inc.
|
View |
View File
|
|
Docket Date |
2021-06-07
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
|
Docket Date |
2021-06-04
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** rec'd 06/03/2021
|
On Behalf Of |
Fortune Capital Partners, Inc.
|
View |
View File
|
|
Docket Date |
2021-06-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-08-11
|
Type |
Order
|
Subtype |
Party Dismissal
|
Description |
ORDER-PARTY DISMISSAL GR ~ The Motion to Substitute Parties filed by Emori Holdings I, LLC, and by Louis John Claps, Margarita E. Postovit, and Gregory Allen, as the trustees of the Mori Revocable Trust, requesting that this Court substitute them as the proper respondents to these proceedings, is hereby granted. The style of the above case has been changed from Fortune Capital Partners, Inc. v. Eugene E. Mori to Fortune Capital Partners, Inc. v. Emori Holdings I, LLC, et al.Respondents are allowed to and including September 2, 2021, in which to serve the jurisdictional answer brief.
|
|
Docket Date |
2021-09-02
|
Type |
Order
|
Subtype |
Brief/Appendix Stricken (Non-Compliance)
|
Description |
ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ The Brief on Jurisdiction of Respondents, and The Curator Respondent's Brief on Jurisdiction, which were filed with this Court on September 1, 2021, do not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Respondents are hereby directed, on or before September 8, 2021, to file amended briefs which are double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. Each brief shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
|
|
Docket Date |
2021-08-26
|
Type |
Motion
|
Subtype |
Appendix
|
Description |
APPENDIX-MOTION ~ Appendix to the Curator's Motion to Intervene
|
On Behalf Of |
Douglas Flynn Hoffman
|
View |
View File
|
|
|