Search icon

FONTAINEBLEAU FLORIDA TOWER 2, LLC

Company Details

Entity Name: FONTAINEBLEAU FLORIDA TOWER 2, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2012 (13 years ago)
Document Number: M07000002557
FEI/EIN Number 202401699
Address: 4441 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Mail Address: 4441 COLLINS AVENUE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role
FONTAINEBLEAU MIAMI MEZZ BORROWER, LLC Managing Member

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 4441 COLLINS AVENUE, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2010-03-19 4441 COLLINS AVENUE, MIAMI BEACH, FL 33140 No data
CONVERSION 2007-05-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000018112. CONVERSION NUMBER 900000064869

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State