SCORPION HOLDINGS LLC, VS ASTRA REMY-CALIXTE, et al.,
|
3D2021-0187
|
2021-01-12
|
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
20-184 AP
County Court for the Eleventh Judicial Circuit, Miami-Dade County
99-10579 CC
|
Parties
Name |
SCORPION HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Roniel Rodriguez, IV
|
|
Name |
UNITED SHORE FINANCIAL SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Luis Perez-Medina
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
ASTRA REMY-CALIXTE
|
Role |
Appellee
|
Status |
Active
|
Representations |
John H. Pelzer, Maury L. Udell, CHAD J. TAMAROFF, LEONARD C. ATKINS, IV, EDMUND O. LOOS, III
|
|
Docket Entries
Docket Date |
2021-08-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari and the Response thereto, it is ordered that said Petition is hereby dismissed. Respondent Astra Remy-Calixte’s Motion to Dismiss is hereby denied as moot.
|
|
Docket Date |
2021-05-11
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The "Motion to Transfer Petition for Writ of Certiorari to the Circuit Court" is hereby denied. See Dodd Chiropractic Clinic, P.A. v. USAA Cas. Ins. Co., 46 Fla. L. Weekly D374 (Fla. 1st DCA Feb.12, 2021). Appellant shall file a petition for writ of certiorari within twenty (20) days from the date of this Order, with a response to be filed ten (10) days thereafter. A reply may be filed five (5) days after the response. Failure to file a petition addressing the standards for certiorari jurisdiction will result in dismissal of this appeal without further notice.
|
|
Docket Date |
2021-08-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-08-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-08-04
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-07-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ASTRA REMY-CALIXTE
|
|
Docket Date |
2021-07-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ JOINT RESPONSE OF RESPONDENTS TOPETITION FOR WRIT OF CERTIORARIDated June 4, 2021
|
On Behalf Of |
ASTRA REMY-CALIXTE
|
|
Docket Date |
2021-06-28
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The respondents are directed to file a response to the Petition for Writ of Certiorari within ten (10) days from the date of this Order or be precluded from filing a response and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2021-06-04
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
SCORPION HOLDINGS LLC
|
|
Docket Date |
2021-06-04
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
ASTRA REMY-CALIXTE
|
|
Docket Date |
2021-02-08
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The Motion to Transfer Petition for Writ of Certiorari to theCircuit Court shall be carried with the case. The parties are directed to submit supplemental jurisdictional briefing regarding this Court and the circuit court's jurisdiction, or lack thereof, to hear the case pursuant to Article V, Section (4)(b)(3) and Article V, Section 5(b) of the Florida Constitution. Petitioner shall have until February 25, 2021, to file its supplemental briefing and Respondents shall have fifteen (15) days thereafter to file their response. A reply may be filed within five (5) days thereafter.
|
|
Docket Date |
2021-02-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONER'S BRIEF RESPONSE TO MOTION TO TRANSFER
|
On Behalf Of |
SCORPION HOLDINGS LLC
|
|
Docket Date |
2021-01-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ JOINT RESPONSE OF RESPONDENTS TOPETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ASTRA REMY-CALIXTE
|
|
Docket Date |
2021-01-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TOJOINT RESPONSE OF RESPONDENTS TOPETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
ASTRA REMY-CALIXTE
|
|
Docket Date |
2021-01-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this Order to the Motion to Transfer Petition for Writ of Certiorari to the Circuit Court.
|
|
Docket Date |
2021-01-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO TRANSFER PETITION FOR WRIT OF CERTIORARITO THE CIRCUIT COURT
|
On Behalf Of |
ASTRA REMY-CALIXTE
|
|
Docket Date |
2021-01-12
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
SCORPION HOLDINGS LLC
|
|
Docket Date |
2021-01-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2021-01-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SCORPION HOLDINGS LLC
|
|
Docket Date |
2021-01-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|
FERN STREET PROPERTIES, LLC VS SCORPION HOLDINGS LLC
|
3D2017-0312
|
2017-02-13
|
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
14-8197
|
Parties
Name |
Fern Street Properties, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John H. Ruiz
|
|
Name |
SCORPION HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cary A. Lubetsky
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-04-10
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-04-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-03-21
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-03-21
|
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 February 21, 2017, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2017-02-21
|
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 March 3, 2017.
|
|
Docket Date |
2017-02-13
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Fern Street Properties, LLC
|
|
Docket Date |
2017-02-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2017-02-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due.
|
|
|
FERN STREET PROPERTIES, LLC, et al., VS SCORPION HOLDINGS, LLC,
|
3D2017-0280
|
2017-02-09
|
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
14-8197
|
Parties
Name |
Fern Street Properties, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John H. Ruiz, FRANK C. QUESADA
|
|
Name |
Isabel Edwards
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Marta Lista
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SCORPION HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cary A. Lubetsky
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-29
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-03-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-03-29
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-03-29
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ Upon consideration of petitioner's request for dismissal, this proceeding is hereby dismissed as moot.
|
|
Docket Date |
2017-03-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Fern Street Properties, LLC
|
|
Docket Date |
2017-03-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Fern Street Properties, LLC
|
|
Docket Date |
2017-03-20
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
File Status Report (OR03) ~ Petitioners are ordered to file a status report in this cause within ten (10) days of the date of this order.
|
|
Docket Date |
2017-03-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Fern Street Properties, LLC, Marta Lista and Isabel Edwards is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before March 18, 2017.
|
|
Docket Date |
2017-02-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Petitioners¿ emergency motion for review of denial of motion for protective order and motion for stay are hereby denied.
|
On Behalf Of |
Fern Street Properties, LLC
|
|
Docket Date |
2017-02-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of intent to file petition for writ of certorari
|
On Behalf Of |
Fern Street Properties, LLC
|
|
Docket Date |
2017-02-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-02-09
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
Fern Street Properties, LLC
|
|
Docket Date |
2017-02-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
|
WALTER A. LISTA and DIANA LISTA, VS EDUARDO FERNANDEZ, et al.,
|
3D2016-2179
|
2016-09-21
|
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
08-69930
|
Parties
Name |
DIANA LISTA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WALTER A. LISTA
|
Role |
Appellant
|
Status |
Active
|
Representations |
John H. Ruiz, FRANK C. QUESADA
|
|
Name |
EDUARDO FERNANDEZ LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID J. GLANTZ, Roniel Rodriguez, IV
|
|
Name |
Francesco Cabrero
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCORPION HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Migna Sanchez-Llorens
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-10-26
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-10-26
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2016-10-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-10-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-10-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
WALTER A. LISTA
|
|
Docket Date |
2016-09-28
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 8, 2016.
|
|
Docket Date |
2016-09-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to transfer
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2016-09-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Prior case: 14-962
|
On Behalf Of |
WALTER A. LISTA
|
|
Docket Date |
2016-09-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-09-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
SCORPION HOLDINGS LLC, VS VIA CORP INTL., et al.,
|
3D2015-1369
|
2015-06-17
|
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
09-79576
|
Parties
Name |
SCORPION HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Roniel Rodriguez, IV
|
|
Name |
VIA CORP INTL
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRIAN C. VALENTINE, Stephen Rakusin
|
|
Name |
HON. BRONWYN C. MILLER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-08-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-08-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-08-06
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-08-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
SCORPION HOLDINGS LLC
|
|
Docket Date |
2015-08-06
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2015-07-21
|
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 thirty (30) days from the date of this order for the purpose(s) stated in the motion.
|
|
Docket Date |
2015-07-06
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
SCORPION HOLDINGS LLC
|
|
Docket Date |
2015-06-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-06-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-06-17
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
VIA CORP INTL.
|
|
|