Park Square 5, LLC, Petitioner(s), v. MB Doral, LLC, et al., Respondent(s).
|
3D2024-1409
|
2024-08-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24215-CA-01
|
Parties
Name |
PARK SQUARE 5, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Christopher Walden Lee, Eduardo Alberto Ramos, Johnny P. ElHachem
|
|
Name |
MB DORAL, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Louis J Terminello, Nicholas David Siegfried, Joseph Anthony Miles
|
|
Name |
SUFFOLK CONSTRUCTION COMPANY, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
D Spencer Mallard, Meliz Marie Martin, Estefania Negrette, Tiran Alon
|
|
Name |
Therma Seal Insulation, Inc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Amy Millan DeMartino
|
|
Name |
Aurora Plumbing Corp.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Dennis M Ballard
|
|
Name |
L and R Structural Corp., Inc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Dina Contri, Glory Sabrina Robinson
|
|
Name |
Alpha Insulation & Waterproofing Co.
|
Role |
Respondent
|
Status |
Active
|
Representations |
David L. Rosinsky
|
|
Name |
Hon. Valerie R. Manno Schurr
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-10-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal of Petition is noted, and the Petition for Writ of Certiorari is hereby dismissed.
LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-10-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Petitioner's Notice Voluntary Dismissal of Petition
|
On Behalf Of |
Park Square 5, LLC
|
View |
View File
|
|
Docket Date |
2024-09-04
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Respondents are ordered to file a response within thirty (30) days
from the date of this Order to the Petition for Writ of Certiorari. Further, a
reply may be filed within ten (10) days thereafter.
|
View |
View File
|
|
Docket Date |
2024-08-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Certificate of Service
|
On Behalf Of |
Park Square 5, LLC
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-08-21
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 12236707
|
On Behalf Of |
Park Square 5, LLC
|
View |
View File
|
|
Docket Date |
2024-08-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix In Support of Petition for Writ of Certiorari
|
On Behalf Of |
Park Square 5, LLC
|
View |
View File
|
|
Docket Date |
2024-08-12
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Writ of Certiorari Incomplete Certificate of Service Prior Cases: 23-1847, 23-1727
|
On Behalf Of |
Park Square 5, LLC
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
MB Doral, LLC
|
View |
View File
|
|
Docket Date |
2024-08-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 22, 2024.
|
View |
View File
|
|
|
Park Square 5, LLC, Appellant(s), v. MB Doral LLC, et al., Appellee(s).
|
3D2023-1727
|
2023-09-26
|
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
21-24215
|
Parties
Name |
PARK SQUARE 5, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Donna Krusbe, Adrian Jorge Alvarez, Ricardo Alberto Reyes, James Michael Kloss, Nicholas Michael Cardamone
|
|
Name |
MB DORAL, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicholas David Siegfried, Joseph Anthony Miles, Louis J Terminello
|
|
Name |
Hon. Valerie R. Manno Schurr
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-06-05
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Appellee/Respondent MB Doral, LLC's Response to Appellant/Petitioner's Motion for Rehearing and/or Clarification and a Written Opinion, filed on May 23, 2024, is noted.
Upon consideration, Appellant/Petitioner's Motion for Rehearing and/or Clarification and a Written Opinion is hereby denied.
|
View |
View File
|
|
Docket Date |
2024-05-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellant's Motion for Rehearing And/or Clarification and Written Opinion
|
On Behalf Of |
MB Doral LLC
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Appellant's Motion for Rehearing and/or Clarification and Written Opinion
|
On Behalf Of |
Park Square 5, LLC
|
|
Docket Date |
2024-05-01
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellee/Respondent MB Doral LLC's Motion for Costs and Attorney's Fees, it is ordered that said Motion is granted, and remanded to the trial court to fix the amount.
LINDSEY, GORDO and LOBREE, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-01-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Consolidated Reply Brief
|
On Behalf Of |
Park Squares 5 LLC
|
View |
View File
|
|
Docket Date |
2023-12-08
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Appellant's Notice of Agreed Extension of Time to file the reply brief is granted to and including January 8, 2024.
|
View |
View File
|
|
Docket Date |
2023-12-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Park Squares 5 LLC
|
|
Docket Date |
2023-12-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MB Doral LLC
|
View |
View File
|
|
Docket Date |
2023-12-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee
|
On Behalf Of |
MB Doral LLC
|
View |
View File
|
|
Docket Date |
2023-11-07
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Agreed Motion To Consolidate Pending Cases
|
On Behalf Of |
MB Doral, LLC
|
|
Docket Date |
2023-11-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time Answer Brief - 32 days to 12/07/2023 (GRANTED).
|
On Behalf Of |
MB Doral, LLC
|
|
Docket Date |
2023-10-17
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
Park Square 5, LLC
|
|
Docket Date |
2023-10-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Park Square 5, LLC
|
|
Docket Date |
2023-10-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Park Square 5, LLC
|
View |
View File
|
|
Docket Date |
2023-09-27
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-09-27
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 9048780
|
On Behalf Of |
Park Square 5, LLC
|
View |
View File
|
|
Docket Date |
2023-09-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-09-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Park Square 5, LLC
|
|
Docket Date |
2023-11-13
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellee MB Doral, LLC's Agreed Motion to Consolidate
Pending Cases is granted, and it is ordered that the above-referenced
appeals are hereby consolidated for all appellate purposes under case no.
3D23-1847. All filings in the case shall be under case no. 3D23-1847. The
parties shall file only one set of responses under case no. 3D23-1847.
Order on Motion to Consolidate
|
View |
View File
|
|
Docket Date |
2023-09-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 6, 2023.
|
View |
View File
|
|
|