Search icon

Q CLUB HOTEL, LLC

Company Details

Entity Name: Q CLUB HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2011 (14 years ago)
Document Number: M11000000497
FEI/EIN Number 201353406
Address: 9850 NW 41 Street, DORAL, FL, 33178, US
Mail Address: 9850 NW 41 Street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
SANTORO MICHELE Agent 505 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304

Manager

Name Role Address
CABANAS JOSEPH F Manager 9850 NW 41 Street, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144889 BEACH HOUSE FORT LAUDERDALE, A HILTON RESORT ACTIVE 2024-11-29 2029-12-31 No data 505 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
G07016900263 HILTON FORT LAUDERDALE BEACH RESORT ACTIVE 2007-01-16 2027-12-31 No data 505 N. FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-27 9850 NW 41 Street, Suite 140, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-11-27 9850 NW 41 Street, Suite 140, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2017-04-18 SANTORO, MICHELE No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 505 N FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33304 No data

Court Cases

Title Case Number Docket Date Status
MOMIR VUKANIC and YORKVILLE PROPERTY MANAGEMENT, LLC, Appellant(s) v. Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC. and Q CLUB HOTEL, LLC, Appellee(s). 4D2024-0453 2024-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21014912

Parties

Name YORKVILLE PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Name Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew Todd Sarangoulis, Elliott David Goldberg, Laurence Stephan Litow, Gennifer L Bridges
Name Q CLUB HOTEL, LLC
Role Appellee
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Momir Vukanic
Role Appellant
Status Active
Representations Christopher Martin Lomax, Brianna Paige Hathaway

Docket Entries

Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description ***MOOT*** Appellee/Cross-Appellant Q club Hotel, LLC's Unopposed Motion for Nunc Pro Tunc Extension to File Initial Brief of Conditional Cross-Appeal
Docket Date 2024-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Q Club Hotel, LLC's Motion For Attorney's Fees
Docket Date 2024-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellee/Conditional Cross-Appellant Q Club Hotel, LLC's Notice of Voluntary Dismissal of Conditional Cross-Appeal
Docket Date 2024-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Kenneth H. Schwartz
Docket Date 2024-08-10
Type Response
Subtype Response
Description Response to Appellee/Cross-Appellant's Q Club Hotel, LLC's Motion for Reconsideration
On Behalf Of Kenneth H. Schwartz
Docket Date 2024-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Yorkville Property Management, LLC -- Return to Sender No such Number
Docket Date 2024-07-25
Type Order
Subtype Order to File Response
Description ORDERED that Christopher Lomax is directed to respond, within fifteen (15) days from the date of this order, to Appellee/Cross-Appellant's July 24, 2024 "Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal".
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Appellee/Cross-Appellant Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal
Docket Date 2024-07-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORDERED that following review of the motion and notice of voluntary dismissal filed on June 11, 2024, and June 17, 2024, the appeals are dismissed as to appellants Q Club Resort and Residences Condominium Association, Inc. and Momir Vukanic only. The appeals and cross-appeals shall otherwise remain pending.
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Momir Vukanic
Docket Date 2024-05-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to June 26, 2024
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension to File Initial Brief or Alternatively to File Brief Out of Time
Docket Date 2024-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 1646 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-01
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Order for Clerk to File Status Report on Record
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-03-14
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the March 12, 2024 joint motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-0427.
View View File
Docket Date 2024-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Joint Motion to Consolidate Appeals and Set Combined Briefing Schedule
Docket Date 2024-03-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-05
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE OF CONDITIONAL CROSS-APPEAL OF FINAL JUDGMENT
Docket Date 2024-02-27
Type Notice
Subtype Notice
Description Amended Certificate of Service
On Behalf Of Momir Vukanic
Docket Date 2024-02-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Momir Vukanic
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice
Description Amended Certificate of Service
On Behalf Of Momir Vukanic
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of Yorkville Property Management, LLC's August 9, 2024 notice of voluntary dismissal and Q Club Hotel, LLC's August 14, 2024 notice of voluntary dismissal, the above-styled case is dismissed in all respects. Further, ORDERED that Q Club Hotel, LLC's August 14, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Q Club Hotel, LLC is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the July 24, 2024 motion for extension of time, July 24, 2024 motion for reconsideration, and August 9, 2024 motion to withdraw are determined to be moot. DAMOORGIAN, FORST and ARTAU, JJ., concur.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The June 17, 2024 motion of John W. Annesser, Esq. and Megan Conkey Gonzalez Esq., counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the address appearing below; YORKVILLE PROPERTY MANAGEMENT, LLC 16030 MICHIGAN AVENUE DEARBORN, MI 48126 (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. KENNETH H. SCHWARTZ, as Trustee on Behalf of KENNETH H. SCHWARTZ REVOCABLE LIVING TRUST, Appellee(s). 4D2024-0427 2024-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21014912

Parties

Name Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Elliott David Goldberg
Name Momir Vukanic
Role Appellant
Status Active
Representations John William Annesser, II, Megan Conkey Gonzalez
Name YORKVILLE PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Name Kenneth H. Schwartz
Role Appellee
Status Active
Representations Laurence Stephan Litow, Christopher Martin Lomax
Name Kenneth H. Schwartz Revocable Living Trust
Role Appellee
Status Active
Name Q CLUB HOTEL, LLC
Role Appellee
Status Active
Representations Gennifer L Bridges, Laurence Stephan Litow
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal-- 1646 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Q Club Hotel, LLC's Motion For Attorney's Fees
Docket Date 2024-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellee/Conditional Cross-Appellant Q Club Hotel, LLC's Notice of Voluntary Dismissal of Conditional Cross-Appeal
Docket Date 2024-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Kenneth H. Schwartz
Docket Date 2024-08-10
Type Response
Subtype Response
Description Response to Appellee/Cross-Appellant's Q Club Hotel, LLC's Motion for Reconsideration
On Behalf Of Kenneth H. Schwartz
Docket Date 2024-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Yorkville Property Management, LLC -- Return to Sender No such Number
Docket Date 2024-07-25
Type Order
Subtype Order to File Response
Description ORDERED that Christopher Lomax is directed to respond, within fifteen (15) days from the date of this order, to Appellee/Cross-Appellant's July 24, 2024 "Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal".
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Appellee/Cross-Appellant Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description ***MOOT*** Appellee/Cross-Appellant Q club Hotel, LLC's Unopposed Motion for Nunc Pro Tunc Extension to File Initial Brief of Conditional Cross-Appeal
Docket Date 2024-07-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORDERED that following review of the motion and notice of voluntary dismissal filed on June 11, 2024, and June 17, 2024, the appeals are dismissed as to appellants Q Club Resort and Residences Condominium Association, Inc. and Momir Vukanic only. The appeals and cross-appeals shall otherwise remain pending.
View View File
Docket Date 2024-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Momir Vukanic
Docket Date 2024-05-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to June 26, 2024
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension to File Initial Brief or Alternatively to File Brief Out of Time
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-03-12
Type Motions Other
Subtype Motion To Consolidate
Description Joint Motion To Consolidate and Set Combined Briefing Schedules
Docket Date 2024-03-06
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Paid Cross Notice Filing Fee-295
On Behalf Of Q Club Hotel, LLC
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Q Club Resort and Residences Condominium Association, Inc.
View View File
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of Yorkville Property Management, LLC's August 9, 2024 notice of voluntary dismissal and Q Club Hotel, LLC's August 14, 2024 notice of voluntary dismissal, the above-styled case is dismissed in all respects. Further, ORDERED that Q Club Hotel, LLC's August 14, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Q Club Hotel, LLC is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the July 24, 2024 motion for extension of time, July 24, 2024 motion for reconsideration, and August 9, 2024 motion to withdraw are determined to be moot. DAMOORGIAN, FORST and ARTAU, JJ., concur.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The June 17, 2024 motion of John W. Annesser, Esq. and Megan Conkey Gonzalez Esq., counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the address appearing below; YORKVILLE PROPERTY MANAGEMENT, LLC 16030 MICHIGAN AVENUE DEARBORN, MI 48126 (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2024-05-01
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Order for Clerk to File Status Report on Record
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the March 12, 2024 joint motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-0427.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed on March 1, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
View View File
Q CLUB HOTEL, LLC, Appellant(s) v. MICHAEL R. BRUENS as Trustee of the Michael R. Bruens Revocable Trust, etc. et al., Appellee(s). 4D2022-3240 2022-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-018517

Parties

Name Q CLUB HOTEL, LLC
Role Appellant
Status Active
Representations Peter Charles Vilmos, Andrew Todd Sarangoulis, Laurence Stephan Litow
Name Michael R. Bruens
Role Appellee
Status Active
Representations Elliott David Goldberg
Name Michael R. Bruens Revocable Trust dated September 27, 2007
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 14, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-08-14
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 Q Club Hotel, LLC
Docket Date 2023-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael R. Bruens
Docket Date 2023-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael R. Bruens
Docket Date 2022-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Michael R. Bruens
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Q Club Hotel, LLC
View View File
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael R. Bruens
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Michael R. Bruens
Docket Date 2023-05-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/16/2023
Docket Date 2023-05-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ May 22, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael R. Bruens
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Michael R. Bruens
Docket Date 2023-05-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ CORRECTED
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within one (1) day from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-05-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s May 15, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-05-16
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 Q Club Hotel, LLC
Docket Date 2023-05-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-04-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/15/2023
Docket Date 2023-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-03-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 22, 2023 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s March 21, 2023 joint motion to supplement the record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **Stricken**
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/14/2023
Docket Date 2023-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 14,079 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk of the lower tribunal is directed to respond, within five (5) days from the date of this order, to appellant’s February 9, 2023 status report.
Docket Date 2023-02-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-02-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on January 30, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-01-30
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Q Club Hotel, LLC
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Q Club Hotel, LLC
ANDREW RIGO, et al., Appellant(s) v. Q CLUB HOTEL, LLC, Appellee(s). 4D2022-2953 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-012296

Parties

Name Robert A. Scher
Role Appellant
Status Active
Name Hollywood Medical Center, LLC
Role Appellant
Status Active
Name CAPRICORN PROPERTY HOLDINGS CORP.
Role Appellant
Status Active
Name Kay T. Strickland
Role Appellant
Status Active
Name Andrew Rigo
Role Appellant
Status Active
Representations Steven Jeffrey Rothman, Robert William Wilkins, Travis Jack Foels
Name Bernard Raphael
Role Appellant
Status Active
Name Leon K. Grisbaum
Role Appellant
Status Active
Name CAPRICORN CORPORATION
Role Appellant
Status Active
Name Douglas Grisbaum
Role Appellant
Status Active
Name Caesar F. Sweitzer
Role Appellant
Status Active
Name Sharon O'Reilly
Role Appellant
Status Active
Name Fern R. Raphael Trust
Role Appellant
Status Active
Name PCCJG PROPERTIES, LLC
Role Appellant
Status Active
Name Fern R. Raphael
Role Appellant
Status Active
Name Blanca A. Sanchez
Role Appellant
Status Active
Name Parvin Amini
Role Appellant
Status Active
Name Epiphany Grisbaum
Role Appellant
Status Active
Name Marc J. Browner
Role Appellant
Status Active
Name Donall Curtin
Role Appellant
Status Active
Name Richard C. Yo
Role Appellant
Status Active
Name Dean V. Sweitzer Family Trust
Role Appellant
Status Active
Name Steven Cortopassi
Role Appellant
Status Active
Name Elizabeth C. Grisbaum
Role Appellant
Status Active
Name Peter Grimes
Role Appellant
Status Active
Name Doris Sandole
Role Appellant
Status Active
Name Dennis A. Sandole
Role Appellant
Status Active
Name Ming Zu Yo
Role Appellant
Status Active
Name John Maliani
Role Appellant
Status Active
Name Kay T. Strickland Living Revocable Trust
Role Appellant
Status Active
Name Barbara Cortopassi
Role Appellant
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Q CLUB HOTEL, LLC
Role Appellee
Status Active
Representations Andrew Todd Sarangoulis, Gennifer L Bridges, Laurence Stephan Litow, Peter Charles Vilmos, Brenton L. Thompson

Docket Entries

Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-16
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Andrew Rigo
View View File
Docket Date 2023-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andrew Rigo
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 10/16/2023.
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Andrew Rigo
Docket Date 2023-09-14
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorneys' Fees and Costs
On Behalf Of Andrew Rigo
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 9/14/23).
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to August 30, 2023
Docket Date 2023-06-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-06-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed June 9, 2023. Further,ORDERED that Brenton Thompson, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2023-06-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/31/23.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew Rigo
Docket Date 2023-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (121 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ April 19, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2023-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Andrew Rigo
Docket Date 2023-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 4/27/23
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Andrew Rigo
Docket Date 2023-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-2210
On Behalf Of Clerk - Broward
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-11-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellants’ November 21, 2022 motion for clarification of appellate deadlines is granted. Appellate deadlines shall run from November 18, 2022.
Docket Date 2022-11-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF APPELLATE DEADLINES
On Behalf Of Andrew Rigo
Docket Date 2022-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Andrew Rigo
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew Rigo
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-10-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Andrew Rigo
View View File
Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee's June 9, 2023 verified motion for permission to appear pro hac vice is granted, and Brenton Thompson, Esquire is permitted to appear in this appeal as counsel for appellee. Brenton Thompson, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-11-04
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State