FLAGSTONE ISLAND GARDENS, LLC, etc., et al., VS COALITION AGAINST CAUSEWAY CHAOS, INC., et al.,
|
3D2020-0221
|
2020-01-29
|
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
17-2056
|
Parties
Name |
FLAGSTONE ISLAND GARDENS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID T. COULTER, JASON S. KOSLOWE, Eugene E. Stearns, MARIA A. FEHRETDINOV
|
|
Name |
FLAGSTONE MIAMI HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SAMUEL J. DUBBIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEPHEN HERBITS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROGER CRAVER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHARON KIRBY WYNNE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COALITION AGAINST CAUSEWAY CHAOS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ENRIQUE D. ARANA, David A. Karp, SCOTT E. BYERS, JOHANNA B. TALCOTT, RICHARD J. OVELMEN
|
|
Name |
Hon. Mavel Ruiz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-26
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-08-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-08-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-08-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
|
On Behalf Of |
FLAGSTONE ISLAND GARDENS, LLC
|
|
Docket Date |
2020-08-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-08-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/07/20
|
|
Docket Date |
2020-08-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
FLAGSTONE ISLAND GARDENS, LLC
|
|
Docket Date |
2020-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-45 days to 8/6/20
|
|
Docket Date |
2020-06-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FLAGSTONE ISLAND GARDENS, LLC
|
|
Docket Date |
2020-04-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-(Flagstone Island Gardens, LLC and Flagstone) 75 days to 6/22/20
|
|
Docket Date |
2020-04-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FLAGSTONE ISLAND GARDENS, LLC
|
|
Docket Date |
2020-03-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
COALITION AGAINST CAUSEWAY CHAOS, INC.
|
|
Docket Date |
2020-02-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
FLAGSTONE ISLAND GARDENS, LLC
|
|
Docket Date |
2020-02-06
|
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 February 16, 2020.
|
|
Docket Date |
2020-01-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FLAGSTONE ISLAND GARDENS, LLC
|
|
Docket Date |
2020-01-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-01-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a notice of appeal is due.
|
|
|
FRANCINE LIEBMAN, ET AL. VS THE CITY OF MIAMI, ET AL.
|
SC2019-1777
|
2019-10-11
|
Closed
|
|
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
132017CA013687000001
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D-18-812
|
Parties
Name |
Francine Liebman
|
Role |
Petitioner
|
Status |
Active
|
Representations |
DAVID ARNOLD KARP, Richard J. Ovelmen, Mr. Samuel J. Dubbin
|
|
Name |
Willy A. Bermello
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
DANIEL SUAREZ LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Jorge Mursuli
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
City of Miami
|
Role |
Respondent
|
Status |
Active
|
Representations |
John A. Greco, Kerri L. McNulty, Christopher Allan Green
|
|
Name |
FLAGSTONE ISLAND GARDENS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Maria A. Fehretdinov, David T. Coulter, Eugene E. Stearns, Jason S. Koslowe
|
|
Name |
Hon. William Lewis Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Mercedes M. Prieto
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-21
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ RESPONDENT CITY OF MIAMI'S BRIEF ON JURISDICTION
|
On Behalf Of |
City of Miami
|
View |
View File
|
|
Docket Date |
2019-12-19
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including January 21, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. * Due date corrected December 19, 2019 due to Court holiday.*
|
|
Docket Date |
2019-12-18
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENTS' UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILERESPONDENTS' BRIEFS ON JURISDICTION
|
On Behalf Of |
Flagstone Island Gardens, LLC
|
View |
View File
|
|
Docket Date |
2019-11-20
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS'JURISDICTIONAL BRIEF
|
On Behalf Of |
Francine Liebman
|
View |
View File
|
|
Docket Date |
2019-10-18
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2019-10-17
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 20, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
|
|
Docket Date |
2019-10-17
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
|
Docket Date |
2019-10-17
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Francine Liebman
|
View |
View File
|
|
Docket Date |
2019-10-15
|
Type |
Motion
|
Subtype |
Toll Time
|
Description |
MOTION-TOLL TIME ~ PETITIONERS' MOTION TO TOLL TIME
|
On Behalf Of |
Francine Liebman
|
View |
View File
|
|
Docket Date |
2019-10-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-10-11
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Francine Liebman
|
View |
View File
|
|
Docket Date |
2020-06-22
|
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).
|
|
|
FRANCINE LIEBMAN, et al., VS THE CITY OF MIAMI, et al.,
|
3D2018-0812
|
2018-04-26
|
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
17-13687
|
Parties
Name |
Jorge Mursuli
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DANIEL SUAREZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Francine Liebman
|
Role |
Appellant
|
Status |
Active
|
Representations |
SAMUEL J. DUBBIN, DOROTHY C. KAFKA, RICHARD J. OVELMEN, JUSTIN S. WALES
|
|
Name |
Willy A. Bermello
|
Role |
Appellant
|
Status |
Active
|
|
Name |
City of Miami
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHRISTOPHER A. GREEN, DAVID T. COULTER, Alan J. Perlman, John A. Greco, Forrest L. Andrews, JASON S. KOSLOWE, VIJAY G. BRIJBASI, MARIA A. FEHRETDINOV, Eugene E. Stearns, Victoria Mendez
|
|
Name |
FLAGSTONE ISLAND GARDENS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2018-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-05-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-45 days to 8/13/18
|
|
Docket Date |
2018-05-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2018-05-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Court Reporter Acknowledgement Letter
|
|
Docket Date |
2018-05-03
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2018-04-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2018-04-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-04-26
|
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 |
2018-08-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for eot
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2021-04-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ COPY REQUEST FILED IN CONFIDENTIAL
|
|
Docket Date |
2020-06-22
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P.9.330(d)(2).
|
|
Docket Date |
2019-10-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2019-10-11
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretional Jurisdiction to Supreme Court
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2019-10-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-09-12
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ motion for rehearing and /or certification to the Florida Supreme Court is hereby denied. EMAS, C.J., and LINDSEY and MILLER, JJ., concur. Apellants’ motion for rehearing en banc is denied.
|
|
Docket Date |
2019-09-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-09-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ CITY OF MIAMI'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING, REHEARING EN BANC, AND/OR FOR CERTIFICATION
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2019-08-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC,AND/OR CERTIFICATION TO THE FLORIDA SUPREME COURT
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2019-07-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Upon Consideration Extension Granted (OG02A) ~ Upon consideration of appellants' unopposed motion for extension of time to file motion for rehearing, rehearing en banc, and/ or certification to the Florida Supreme Court, is granted to and including August 21, 2019
|
|
Docket Date |
2019-07-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING, REHEARING EN BANC,AND/OR CERTIFICATION TO THE FLORIDA SUPREME COURT
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2019-07-17
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2019-02-22
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2019-01-08
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2018-12-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2018-12-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2018-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-24 days to 12/20/18
|
|
Docket Date |
2018-11-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2018-11-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2018-11-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO ANSWER BRIEF
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2018-10-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2018-10-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-10 days to 11/1/18
|
|
Docket Date |
2018-09-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2018-09-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Francine Liebman
|
|
Docket Date |
2018-08-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 27, 2018.
|
|
|
CITY OF MIAMI VS FLAGSTONE ISLAND GARDENS LLC, et al.,
|
3D2018-0712
|
2018-04-16
|
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
17-13829
|
Parties
Name |
City of Miami
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTINA M. HIMMEL, HANS H. HERTELL, JULIE E. NEVINS, Gonzalo R. Dorta, LAURA BESVINICK, Matias R. Dorta
|
|
Name |
FLAGSTONE ISLAND GARDENS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARIA A. FEHRETDINOV, JASON S. KOSLOWE, MICHELLE G. HENDLER, DAVID T. COULTER, Eugene E. Stearns
|
|
Name |
FLAGSTONE DEVELOPMENT CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-07-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-07-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2018-06-21
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-06-21
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellees' 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.
|
|
Docket Date |
2018-06-21
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Following review of appellees’ response, the temporary stay entered on June 12, 2018 is hereby lifted. Appellant’s motion for stay pending appeal is hereby denied. SALTER, LOGUE and SCALES, JJ., concur.
|
|
Docket Date |
2018-06-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ IN OPPOSITION TO MOTION FOR STAY PENDING APPEAL
|
On Behalf Of |
FLAGSTONE ISLAND GARDENS, LLC
|
|
Docket Date |
2018-06-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO RESPONSE IN OPPOSITION TO MOTION FOR STAY PENDING APPEAL
|
On Behalf Of |
FLAGSTONE ISLAND GARDENS, LLC
|
|
Docket Date |
2018-06-12
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant’s motion for stay pending appeal, the trial court’s March 22, 2018 order is hereby stayed pending further order of this Court.
|
|
Docket Date |
2018-06-08
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2018-06-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2018-05-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to dismiss
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2018-05-04
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ for lack of jurisdiction
|
On Behalf Of |
FLAGSTONE ISLAND GARDENS, LLC
|
|
Docket Date |
2018-04-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter
|
|
Docket Date |
2018-04-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including June 29, 2018.
|
|
Docket Date |
2018-04-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2018-04-16
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2018-04-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2018-04-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CITY OF MIAMI, VS FLAGSTONE ISLAND GARDENS LLC, AND FLAGSTONE DEVELOPMENT CORP.,
|
3D2017-1683
|
2017-07-25
|
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
17-13829
|
Parties
Name |
City of Miami
|
Role |
Appellant
|
Status |
Active
|
Representations |
LAURA BESVINICK, Gonzalo R. Dorta
|
|
Name |
FLAGSTONE ISLAND GARDENS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eugene E. Stearns, JASON S. KOSLOWE, MARIA A. FEHRETDINOV
|
|
Name |
FLAGSTONE DEVELOPMENT CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-08-01
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-08-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-08-01
|
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 |
2017-08-01
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-07-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
City of Miami
|
|
Docket Date |
2017-07-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2017-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
|