Fontainebleau Development LLC, et al., Appellant(s), v. Westchester Surplus Lines Insurance Company, et al., Appellee(s).
|
3D2023-1264
|
2023-07-12
|
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
21-16874
|
Parties
Name |
FONTAINEBLEAU FLORIDA HOTEL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Stephen A. Marino, Jr., Benjamin C. Hassebrock, Alexander Irimia Loy
|
|
Name |
Westchester Surplus Lines Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
|
|
Name |
MAXUM INDEMNITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly Kanoff Berman, Jonathan M. Freiman, John J. Kavanagh, Michael Adam Packer
|
|
Name |
Lexington Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Angel A. Cortiñas, Jonathan H Kaskel, Erin E. Bradham
|
|
Name |
IRONSHORE SPECIALTY INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christine M. Renella, Piel A. Lora, Jeremiah L. O'Leary, Brandon L. Sipple
|
|
Name |
QBE Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juan Carlos Quintana, Jr., Eric E. Caugh
|
|
Name |
Indian Harbor Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juan Carlos Quintana, Jr., Eric E. Caugh
|
|
Name |
Everest Indemnity Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juan Carlos Quintana, Jr., Eric E. Caugh
|
|
Name |
GuideOne National Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
STARR SURPLUS LINES INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
AXIS Surplus Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
WESTERN WORLD INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
Princeton Excess & Surplus Lines Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
|
|
Name |
HDI Global Specialty SE
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff
|
|
Name |
GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff
|
|
Name |
Crum & Forster Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff, Jedidiah David Vander Klok
|
|
Name |
Safety Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Armando Pedro Rubio, Marshall Norman Lahiff
|
|
Name |
ACE AMERICAN INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
|
|
Name |
SCOTTSDALE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patricia Anne McLean, Christy M. Maple, Jay R. Sever
|
|
Name |
Colony Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert M. Darroch, Sara Kathleen Blackwell
|
|
Name |
Endurance American Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra Jordan Schultz, Alycen A. Moss
|
|
Name |
Interstate Fire & Casualty Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Trumon Phillips
|
|
Name |
Allianz Underwriters Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Trumon Phillips
|
|
Name |
ALLIANZ GLOBAL RISKS US INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Trumon Phillips, Brett Solberg
|
|
Name |
Hallmark Specialty Insurance Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rory Eric Jurman, Jenelle Elizabeth La Chuisa, James Henry Wyman
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
AMNESIA INTERNATIONAL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
Beverly Street Hotel 1B, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
TB Beverly Street Manager LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
TB ISLE RESORT LP
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
FONTAINEBLEAU DEVELOPMENT LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
Nashville Downtown Hotel LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
TURNBERRY AIRPORT HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
SOUTH FLORIDA AVIATION INVESTMENTS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
|
|
Name |
831 FEDERAL HIGHWAY ACQUISITION LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Stephen A. Marino, Jr., Alexander Irimia Loy, Benjamin C. Hassebrock
|
|
Docket Entries
Docket Date |
2024-10-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellant's Motion For Attorney's Fees
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellees' Response to Appellants' Motion for Appellate Attorney's Fees
|
On Behalf Of |
Interstate Fire & Casualty Company
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant's Request for Oral Argument
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 21, 2024. No further extensions of time will be allowed.
|
View |
View File
|
|
Docket Date |
2024-09-19
|
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 |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-08-20
|
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 9/20/24. (GRANTED)
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Consolidate Answer Brief
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Upon consideration, Brett Solberg, Esquire's Verified Motion to
Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in
the Motion.
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-30 days to 06/21/2024
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-04-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
|
On Behalf Of |
Interstate Fire & Casualty Company
|
View |
View File
|
|
Docket Date |
2024-04-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Amended Notice of Appearance
|
On Behalf Of |
Hallmark Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-03-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-60 days to 05/22/2024
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-02-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Unopposed Motion for Extension of Time to file the
initial brief is hereby granted to and including February 22, 2024. No further
extensions of time will be allowed.
|
View |
View File
|
|
Docket Date |
2024-02-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-02-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellants' Unopposed Motion for Extension of Time to file initial
brief is hereby granted to and including February 15, 2024.
|
View |
View File
|
|
Docket Date |
2024-02-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Change of Firm Name for Pro Hac Vice Counsel for Defendant/Appellee Maxum Indemnity Company
|
On Behalf Of |
Maxum Indemnity Company
|
View |
View File
|
|
Docket Date |
2023-12-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time- IB - 60 days to 12/07/2023.
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellees' Response to Appellants' Motion to Carry Appeals Together and
Permit Partial Incorporation of Brief is noted.
Upon consideration, Appellants' Motion to Carry Appeals Together and
Permit Partial Incorporation of Briefs is hereby denied.
Order
|
View |
View File
|
|
Docket Date |
2023-09-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee's Response to Appellant's Motion to Carry Appeals together and Permit Partial Incorporation of Brief
|
View |
View File
|
|
Docket Date |
2023-09-06
|
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 Carry Appeals Together and Permit Partial Incorporation of Briefs.
|
View |
View File
|
|
Docket Date |
2023-08-18
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR BRANDON L. SIPPLE
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Christy M. Maple
|
View |
View File
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan M. Freiman, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Maxum Indemnity Company is hereby granted as stated in the Motion. Johnathan M. Freiman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-08-15
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JARED MARKOWITZ
|
View |
View File
|
|
Docket Date |
2023-08-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission of Wayne R. Glaubinger to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
|
View |
View File
|
|
Docket Date |
2023-08-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Jeremy L. O'Leary)
|
View |
View File
|
|
Docket Date |
2023-08-11
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jonathan M. Freiman)
|
View |
View File
|
|
Docket Date |
2023-08-10
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Christy M. Maple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Scottsdale Insurance Company is hereby granted as stated in the Motion. Christy M. Maple, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-08-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
MO36A Motion to Appear Pro Hac Vice ~ Verified Motion to Appear Pro Hac Vice Pursuant to Florida Rules of Judicial Administration 2.510 (Jay R. Sever)
|
View |
View File
|
|
Docket Date |
2023-07-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
View |
View File
|
|
Docket Date |
2023-07-12
|
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.
|
View |
View File
|
|
Docket Date |
2023-07-12
|
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 July 22, 2023.
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
On Behalf Of |
Fontainebleau Development LLC
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Consolidate Answer Brief
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-06-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 07/22/2024
|
On Behalf Of |
Ironshore Specialty Insurance Company
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Miscellaneous Document
|
Subtype |
Pay Pro Hac Vice Fee-100
|
Description |
Pro Hac Vice Fee $100 for Brett Solberg. Batch # 11078625
|
On Behalf Of |
Allianz Global Risks US Insurance Company
|
View |
View File
|
|
Docket Date |
2023-08-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Wayne R. Glaubinger, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Jared K. Markowitz, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Brandon L. Sipple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Ironshore Specialty Insurance Company is hereby granted as stated in the Motion. Brandon L. Sipple, Esquire shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
View |
View File
|
|
|
ZENDA L. BALLESTER GARCIA, etc., et al., VS FONTAINEBLEAU FLORIDA TOWER 2, LLC, AND FONTAINEBLEAU FLORIDA HOTEL, LLC,
|
3D2022-1201
|
2022-07-13
|
Closed
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3922
|
Parties
Name |
RICARDO A. BALLESTEROS GARCIA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ZENDA L. BALLESTER GARCIA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ESTATE OF ELENA GARCIA
|
Role |
Appellee
|
Status |
Active
|
Representations |
THERESA L. GIRTEN, LAURI WALDMAN ROSS, SEBASTIAN OHANIAN, Lorenz Michel Pruss, Scott M. Dimond
|
|
Name |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FONTAINEBLEAU FLORIDA HOTEL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Bertila Soto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-28
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-11-07
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-11-07
|
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 October 12, 2022, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2022-08-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ Corrected Case Style.
|
|
Docket Date |
2022-08-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Fontainebleau Florida Tower 2, LLC and Fontainebleau Florida Hotel, LLC’s Motion to Correct the Case Style is granted as stated in the Motion.
|
|
Docket Date |
2022-07-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ The parties are ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Correct Case Style.
|
|
Docket Date |
2022-07-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ESTATE OF ELENA GARCIA
|
|
Docket Date |
2022-07-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO CORRECT CASE STYLE
|
On Behalf Of |
ESTATE OF ELENA GARCIA
|
|
Docket Date |
2022-07-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ZENDA L. BALLESTER GARCIA
|
|
Docket Date |
2022-07-13
|
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 |
2022-07-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-10-12
|
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 |
2022-07-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 23, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellants to be indigent is received on or before said date.
|
|
|
ZENDA L. BALLESTER GARCIA, etc., VS FONTAINEBLEAU FLORIDA TOWER 2, LLC, et al.,
|
3D2022-0425
|
2022-03-09
|
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
12-16433
|
Parties
Name |
ZENDA L. BALLESTER GARCIA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FONTAINEBLEAU FLORIDA HOTEL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
LAURI WALDMAN ROSS, Scott M. Dimond
|
|
Name |
Hon. Carlos Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-03-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-03-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-03-14
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ Upon consideration, pro se Appellant’s Request to dismiss the appeal is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-03-11
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ REQUEST TO THE COURT OF APPEALS OR CLERK OF THE COURT
|
On Behalf Of |
ZENDA L. BALLESTER GARCIA
|
|
Docket Date |
2022-03-10
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within twenty (20) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
|
|
Docket Date |
2022-03-09
|
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 |
2022-03-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2022-03-09
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
|
ZENDA L. BALLESTER GARCIA, etc., et al., VS FONTAINEBLEAU FLORIDA TOWER 2, LLC, et al.,
|
3D2022-0369
|
2022-02-28
|
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
12-16433
|
Parties
Name |
RICARDO A. BALLESTEROS GARCIA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ZENDA L. BALLESTER GARCIA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FONTAINEBLEAU FLORIDA HOTEL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
THERESA L. GIRTEN, Scott M. Dimond, LAURI WALDMAN ROSS, Lorenz Michel Pruss
|
|
Name |
Hon. Carlos Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-04-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-04-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-04-01
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-03-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE REPLY BRIEF(AND INCORPORATED REPLY)
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-03-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT RESPONSE TO APPELLEES' MOTION TO DISMISS AND APPEAL AND REQUEST TO STOP THE PROCEEDINGS UNTIL RESOLUTION OF THE COURT OF SUCCESSION
|
On Behalf Of |
RICARDO A. BALLESTEROS GARCIA
|
|
Docket Date |
2022-03-15
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s Order to Show Cause 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. 3D22-369. All filings in the case shall be under case no. 3D22-369. The parties shall file only one set of briefs under case no. 3D22-369.
|
|
Docket Date |
2022-03-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-03-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO SHOW CAUSE ORDER
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-03-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
ZENDA L. BALLESTER GARCIA
|
|
Docket Date |
2022-03-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ NOTICE OF NON-OBJECTION AND RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-03-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-03-03
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
|
|
Docket Date |
2022-03-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 11, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellants to be indigent is received on or before said date.
|
|
Docket Date |
2022-02-28
|
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 |
2022-02-28
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-02-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-04-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellees’ Motion for Leave to File Reply Brief is granted, and the incorporated reply in the Motion is accepted by the Court. Appellees’ Motion to Dismiss the Appeal in case no. 3D22-369 is granted, and the appeal in case no. 3D22-369 is hereby dismissed without prejudice to pro se Appellants seeking any appropriate relief with the lower court. See Fla. Prob. R. 5.030(a) (“[e]very guardian and every personal representative, unless the personal representative remains the sole interested person, shall be represented by an attorney admitted to practice in Florida.”); see also Benedetto v. Columbia Park Healthcare Sys., 922 So. 2d 416, 417 (Fla. 5th DCA 2006) (“Because an independent action on behalf of an estate is ancillary to the estate administration, this rule governs both the estate administration itself and any independent proceedings prosecuted or defended by the estate.”). The appeal in case no. 3D22-371 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D22-371.
|
|
|
SEBASTIAN OHANIAN, et al., VS FONTAINEBLEAU FLORIDA TOWER 2, LLC, et al.,
|
3D2022-0371
|
2022-02-28
|
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
12-16433
|
Parties
Name |
SEBASTIAN OHANIAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
EDUARDO F. RODRIGUEZ
|
|
Name |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
THERESA L. GIRTEN, Scott M. Dimond, LAURI WALDMAN ROSS, Lorenz Michel Pruss
|
|
Name |
FONTAINEBLEAU FLORIDA HOTEL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICARDO A. BALLESTEROS GARCIA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ZENDA L. BALLESTER GARCIA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carlos Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-26
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed ~ 1-CD Exhibit (Copy ) Destroyed
|
|
Docket Date |
2023-04-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-04-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-04-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-03-22
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
|
|
Docket Date |
2023-02-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2023-02-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2023-02-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including February 14, 2023, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
|
|
Docket Date |
2023-02-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2023-01-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2023-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-23 days to 02/03/2023
|
|
Docket Date |
2022-12-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-12-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record, filed on December 5, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
|
|
Docket Date |
2022-12-05
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-11-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 12/10/2022
|
|
Docket Date |
2022-11-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-10-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-10-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 11/9/22
|
|
Docket Date |
2022-09-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-09-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 10/10/2022
|
|
Docket Date |
2022-08-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2022-07-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Notice of Agreed Extension of Time to File the Initial Brief is treated as an unopposed motion for extension of time to file the initial brief, and the motion is granted to and including August 11, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2022-07-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2022-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 7/25/2022
|
|
Docket Date |
2022-06-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2022-02-28
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-05-20
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Deposition transcript of Sebastian Ohanian taken Sept 6, 2019. Transcript of hearing before Judge Guzman on Sept 24, 2019.
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-05-19
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
|
|
Docket Date |
2022-05-11
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Confidential Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-05-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-45 days to 6/23/2022
|
|
Docket Date |
2022-05-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2022-04-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellees’ Motion for Leave to File Reply Brief is granted, and the incorporated reply in the Motion is accepted by the Court. Appellees’ Motion to Dismiss the Appeal in case no. 3D22-369 is granted, and the appeal in case no. 3D22-369 is hereby dismissed without prejudice to pro se Appellants seeking any appropriate relief with the lower court. See Fla. Prob. R. 5.030(a) (“[e]very guardian and every personal representative, unless the personal representative remains the sole interested person, shall be represented by an attorney admitted to practice in Florida.”); see also Benedetto v. Columbia Park Healthcare Sys., 922 So. 2d 416, 417 (Fla. 5th DCA 2006) (“Because an independent action on behalf of an estate is ancillary to the estate administration, this rule governs both the estate administration itself and any independent proceedings prosecuted or defended by the estate.”). The appeal in case no. 3D22-371 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D22-371.
|
|
Docket Date |
2022-03-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE REPLY BRIEF(AND INCORPORATED REPLY)
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-03-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT RESPONSE TO APPELLEES' MOTION TO DISMISS AND APPEAL AND REQUEST TO STOP THE PROCEEDINGS UNTIL RESOLUTION OF THE COURT OF SUCCESSION
|
On Behalf Of |
RICARDO A. BALLESTEROS GARCIA
|
|
Docket Date |
2022-03-15
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The Responses to the Court’s Order to Show Cause 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. 3D22-369. All filings in the case shall be under case no. 3D22-369. The parties shall file only one set of briefs under case no. 3D22-369.
|
|
Docket Date |
2022-03-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO SHOW CAUSE ORDER
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2022-03-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ NOTICE OF NON-OBJECTION AND RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2022-03-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2022-03-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2022-03-03
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
|
|
Docket Date |
2022-03-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SEBASTIAN OHANIAN
|
|
Docket Date |
2022-03-01
|
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 appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
|
|
Docket Date |
2022-02-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-02-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
ESTATE OF ELENA GARCIA, VS FONTAINEBLEAU FLORIDA TOWER 2, LLC, et al.,
|
3D2019-1423
|
2019-07-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-16433
|
Parties
Name |
ESTATE OF ELENA GARCIA
|
Role |
Appellant
|
Status |
Active
|
Representations |
SEBASTIAN OHANIAN
|
|
Name |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Scott M. Dimond, THERESA L. GIRTEN, Lorenz Michel Pruss, LAURI WALDMAN ROSS
|
|
Name |
FONTAINEBLEAU FLORIDA HOTEL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carlos Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-11-01
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-10-16
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, petitioner's motion for rehearing is hereby denied. Upon consideration of petitioner's motion for clarification of appellate attorneys' fees, it is ordered that respondents' motion for attorneys' fees and costs is granted pursuant to the trial court's determination of entitlement based on Fla. Stat. §718.303 and §415.1111. Remanded to the trial court to fix amount.FERNANDEZ, LOGUE and GORDO, JJ., concur.
|
|
Docket Date |
2019-10-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ FONTAINEBLEAU'S OPPOSITION TO ESTATE'S MOTION FOR REHEARING
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2019-09-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ ESTATE'S MOTION FOR REHEARING AS TO APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
ESTATE OF ELENA GARCIA
|
|
Docket Date |
2019-09-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby dismissed. Upon consideration of respondents’ motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount. Petitioner’s motion for appellate attorney’s fees is hereby denied.
|
|
Docket Date |
2019-09-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-09-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ ESTATE'S MOTION FOR APPELLATE ATTORNEY FEES
|
On Behalf Of |
ESTATE OF ELENA GARCIA
|
|
Docket Date |
2019-09-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ PETITIONER'S REPLY APPENDIX
|
On Behalf Of |
ESTATE OF ELENA GARCIA
|
|
Docket Date |
2019-09-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ ESTATE'S REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
ESTATE OF ELENA GARCIA
|
|
Docket Date |
2019-08-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2019-08-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2019-08-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FONTAINEBLEAU'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2019-08-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF WITHDRAWAL OF AGREED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION FOR APPELLATE ATTORNEY FEES
|
On Behalf Of |
ESTATE OF ELENA GARCIA
|
|
Docket Date |
2019-08-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION FOR APPELLATE ATTORNEY FEES
|
On Behalf Of |
ESTATE OF ELENA GARCIA
|
|
Docket Date |
2019-08-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondents’ agreed motion for an extension of time to file a response to the petition for writ of prohibition is granted. The response shall be filed no later than August 30, 2019.
|
|
Docket Date |
2019-08-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ AGREED MOTION FOR ONE-WEEK EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
FONTAINEBLEAU FLORIDA TOWER 2, LLC
|
|
Docket Date |
2019-07-24
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. FERNANDEZ, LOGUE and GORDO, JJ., concur.
|
|
Docket Date |
2019-07-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-07-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-07-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ESTATE OF ELENA GARCIA
|
|
Docket Date |
2019-07-22
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
ESTATE OF ELENA GARCIA
|
|
|
AMERICAN ACADEMY OF COSMETIC SURGERY, INC., VS FONTAINEBLEAU FLORIDA HOTEL, LLC, etc.,
|
3D2015-2530
|
2015-11-04
|
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
14-19435
|
Parties
Name |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
PAUL H. SCHEUERLEIN, SCOTT A. MAGER
|
|
Name |
FONTAINEBLEAU FLORIDA HOTEL, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
G. WILLIAM BISSETT, Lisandra Guerrero, Francesca Ippolito-Craven
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
|
Docket Date |
2016-01-08
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The joint stipulation for substitution of counsel filed January 7, 2016 is recognized by the court.
|
|
Docket Date |
2016-01-07
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for substitution of counsel
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2016-01-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to initial brief.
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2016-10-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-10-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-09-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-09-12
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-08-29
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, September 12, 2016. The Court will consider the case without oral argument. WELLS, SHEPHERD and SALTER, JJ., concur.
|
|
Docket Date |
2016-05-19
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Pro hac vice motion granted (OG45) ~ Upon consideration, Paul H. Scheuerlein, Esquire's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Paul H. Scheuerlein shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
|
|
Docket Date |
2016-05-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR ADMISSION TO APPEAR PRO HAC VICE
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2016-05-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2016-05-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ oral argument receipt
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2016-04-25
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AA PAUL H. SCHEUERLEIN
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2016-04-22
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Cause Removed from O/A calendar (OG55) ~ Reset to 9-12-16
|
|
Docket Date |
2016-04-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice Rescheduling Oral Argument
|
|
Docket Date |
2016-04-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2016-04-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB- 20 days to 5/9/16
|
|
Docket Date |
2016-04-14
|
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 |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2016-04-08
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-03-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
|
Docket Date |
2016-03-30
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
|
Docket Date |
2016-02-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 3/30/16
|
|
Docket Date |
2016-02-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
|
Docket Date |
2016-01-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 2/29/16
|
|
Docket Date |
2016-01-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2015-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB- 11 days to 1/5/16
|
|
Docket Date |
2015-12-18
|
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 |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2015-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-25 days to 12/25/15.
|
|
Docket Date |
2015-11-16
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ conformed copy of order designated in the notice of appeal
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2015-11-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Fontainebleau Florida Hotel, LLC
|
|
Docket Date |
2015-11-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-14 days to 11/30/15.
|
|
Docket Date |
2015-11-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ Unopposed.
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2015-11-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-11-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-11-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOA.
|
On Behalf Of |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2015-11-25
|
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 |
AMERICAN ACADEMY OF COSMETIC SURGERY, INC.
|
|
Docket Date |
2015-11-12
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
|
|
|