Search icon

CFLB PARTNERSHIP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CFLB PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Nov 2013 (11 years ago)
Document Number: M13000003260
FEI/EIN Number 461164373

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Links between entities

Type Company Name Company Number State
Headquarter of CFLB PARTNERSHIP, LLC, NEW YORK 4599578 NEW YORK

Key Officers & Management

Name Role Address
CABANAS JOSEPH F Manager 9850 NW 41 Street, Doral, FL, 33178
COMPANY MANAGEMENT SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121785 THE OCEAN RESORT RESIDENCES FORT LAUDEDRDALE BEACH MANAGED BY CONRAD RESORTS EXPIRED 2014-12-05 2019-12-31 - 10520 N.W. 26TH STREET SUITE C-201, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-27 9850 NW 41 Street, Suite 140, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-11-27 9850 NW 41 Street, Suite 140, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 8788 S.W. 8TH STREET, MIAMI, FL 33174 -
LC NAME CHANGE 2013-11-08 CFLB PARTNERSHIP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000553493 LAPSED 2016-026865-CA-01 11TH JUDICIAL CIRCUIT 2019-06-20 2024-08-19 $99,349.87 DIAMOND BLUE INTERNATIONAL, INC., HEYWARD HOUSE, THE VALLY, ANGUILLA, BRITISH WEST INDIES
J19000553501 LAPSED 2016-026865-CA-01 11TH JUDICIAL CIRCUIT 2019-06-20 2024-08-19 $96,636.37 FUNDACION LEMAR, CALLE 16, RIO ABAJO, PANAMA CITY, PANAMA
J19000054252 LAPSED 2016-026865-CA-01 MIAMI-DADE CIRCUIT COURT 2018-12-17 2024-01-22 $1,653,123.29 FUNDACION LEMAR, CALLE 16, RIO ABAJO, PANAMA CITY, PANAMA
J19000054237 LAPSED 2016-026865-CA-01 MIAMI-DADE CIRCUIT COURT 2018-12-17 2024-01-22 $1,653,123.29 DIAMOND BLUE INTERNATIONAL, INC., HEYWARD HOUSE, THE VALLEY, ANGUILLA, BRITISH WEST INDIES

Court Cases

Title Case Number Docket Date Status
Diamond Blue International, Inc. et al, Petitioner(s) v. CFLB Partnership, LLC, Respondent(s) SC2022-1760 2022-12-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D21-1335; 3D21-1639;

Parties

Name Diamond Blue International, Inc.
Role Petitioner
Status Active
Representations Ava J. Borrasso, Jeffrey B. Crockett
Name Fundacion Lemar
Role Petitioner
Status Active
Name CFLB PARTNERSHIP, LLC
Role Respondent
Status Active
Representations Charles M. Auslander, John G. Crabtree, Brian C. Tackenberg
Name Hon. Michael Allen Hanzman
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Juan Fernandez-Barquin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorneys' fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorneys' fees pursuant to a proposal for settlement.
View View File
Docket Date 2023-01-04
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Respondent's Motion for Appellate Attorney's Fees
On Behalf Of CFLB Partnership, LLC
View View File
Docket Date 2023-01-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of CFLB Partnership, LLC
View View File
Docket Date 2023-01-03
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioners' Motion to Recall Third District Mandate or Alternatively, Stay Effect of Mandate filed in the above styled cause is hereby denied.
View View File
Docket Date 2022-12-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioners' Appendix to Brief on Jurisdiction
On Behalf Of Diamond Blue International, Inc.
View View File
Docket Date 2022-12-27
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioners' Motion to Recall Third District Mandate or Alternatively, Stay Effect of Mandate
On Behalf Of Diamond Blue International, Inc.
View View File
Docket Date 2022-12-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-12-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Diamond Blue International, Inc.
View View File
Docket Date 2022-12-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Diamond Blue International, Inc.
View View File
Docket Date 2022-12-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-12-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Diamond Blue International, Inc.
View View File
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CFLB PARTNERSHIP, LLC, VS DIAMOND BLUE INTERNATIONAL, INC., et al., 3D2022-0076 2022-01-12 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
16-26865

Parties

Name CFLB PARTNERSHIP, LLC
Role Appellant
Status Active
Representations Michael R. Lorigas, CORALI LOPEZ-CASTRO, Dwayne A. Robinson
Name FUNDACION LEMAR
Role Appellee
Status Active
Name DIAMOND BLUE INTERNATIONAL, INC.
Role Appellee
Status Active
Representations AVA J. BORRASSO, Rodrigo S. Da Silva
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-03-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-01-12
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 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
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, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
CFLB PARTNERSHIP, LLC, VS DIAMOND BLUE INTERNATIONAL, INC., etc., et al., 3D2021-1639 2021-08-13 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
16-26865

Parties

Name CFLB PARTNERSHIP, LLC
Role Appellant
Status Active
Representations LEONCIO E. DE LA PENA, Charles M. Auslander, TRACY PEREZ, John G. Crabtree, Brian C. Tackenberg, OTTO C. DE CORDOBA
Name DIAMOND BLUE INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Jeffrey B. Crockett, AVA J. BORRASSO
Name FUNDACION LEMAR
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).Respondent’s motion for attorneys’ fees is granted in theamount of $2,500.00, conditioned on the trial court’sdetermination, at the conclusion of the case, that under FloridaRule of Civil Procedure 1.442, Respondent is entitled to attorneys’fees pursuant to a proposal for settlement.
Docket Date 2023-01-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioners’ Motion to Recall Third District Mandate or Alternatively, Stay Effect of Mandate filed in the above styled cause is hereby denied.
Docket Date 2022-12-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-12-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-12-15
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Appellant’s Response to the Urgent Motion to Recall the Mandate, filed on December 14, 2022, is noted.Upon consideration, Appellees’ Urgent Motion to Recall the Mandate or Alternatively, Stay Effect of the Mandate is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE APPELLEES' URGENTMOTION TO RECALL MANDATE
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' URGENT MOTION TO RECALL MANDATE OR ALTERNATIVELY, STAY EFFECT OF MANDATE
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees’ Motion for Rehearing, or Alternatively, for Certification is hereby denied. Appellees’ Motion for Rehearing En Banc is denied.FERNANDEZ, C.J., and LOGUE, SCALES, LINDSEY, HENDON, MILLER, GORDO and LOBREE, JJ., concur. BOKOR, J., dissenting from denial of rehearing en banc. A claim of unjust enrichment “exists to prevent the wrongful retention of a benefit, or the retention of money or property of another, in violation of good conscience and fundamental principles of justice or equity.” Challenge Air Transp., Inc. v. Transportes Aereos Nacionales, S.A., 520 So. 2d 323, 324 (Fla. 3d DCA 1998). Unfortunately, the passing reference in Kopel v. Kopel, 229 So. 3d 812, 818 (Fla. 2017), that “the plaintiff must directly confer a benefit to the defendant,” misapplied in Extraordinary Title Services, LLC v. Florida Power & Light Co., 1 So. 3d 400 (Fla. 3d DCA 2009), causes unnecessary confusion in the law by implying a non-existent requirement of direct contact or privity of contract between a plaintiff and a defendant. The facts underpinning Kopel do not support the conclusion in Extraordinary Title Services. The panel opinion demonstrates the need to clarify the law on unjust enrichment for both litigants and the courts. Such clarification of a long-standing cause of action speaks to both bases for en banc review: exceptional importance and maintaining decisional uniformity. See Fla. R. App. P. 9.331(d)(1). In a federal class action, applying Florida law on unjust enrichment, Judge Moreno noted the “isolated reference in Kopel to one element of an unjust enrichment claim,” but nonetheless concluded that “[a] plaintiff may confer a direct benefit through indirect contact with a defendant through an intermediary.” In re Takata Airbag Prods. Liability Litig., 462 F. Supp. 3d 1304, 1328 (S.D. Fla. 2020) (internal citations and quotations omitted); see also Weinberg v. Advanced Data Processing, Inc., 147 F. Supp. 3d 1359, 1368 (S.D. Fla. 2015) (“[T]he ‘direct benefit’ element of an unjust enrichment claim may be satisfied where a benefit is conferred through an intermediary. In other words, a direct benefit can derive from a transaction with no direct contact.”). On the other hand, in applying the same law in Marrache v. Bacardi U.S.A., Inc., 17 F.4th 1084, 1102 (11th Cir. 2021) (citing Extraordinary Title Servs., 1 So. 3d at 404), the court affirmed the dismissal of a claim for unjust enrichment where Marrache and the putative class “[a]t most . . . alleged that [they] conferred an indirect benefit to Bacardi.” Both In re Takata and Marrache correctly apply important principles of unjust enrichment. Marrache emphasizes that a claim for unjust enrichment requires a direct benefit, as opposed to some nebulous, hard-to-trace indirect benefit. The direct benefit language serves a purpose. Unjust enrichment claims should not be a clearinghouse for tangential or spurious claims, only partially connected (if at all) to a defendant. A court should examine each case on its own merits to determine if a plaintiff “directly conferred” a benefit that a defendant voluntarily and inequitably retained. Cf. Weinberg, 147 F. Supp. 3d. at 1368 (explaining that a plaintiff may be able to show a direct relationship where the intermediary has a direct relationship with the defendant; citing other cases where an unjust enrichment claim proceeded despite the presence of an intermediary). Examining the facts of Kopel, the In re Takata and Weinberg line of cases presents the correct statement of the law. In Kopel, this court explained that:Here, there was no unjust enrichment because there was no benefit conferred to either Enrique or Bernardo individually. Leon admitted he paid his father $2,917,200 of the $5 million. Bernardo and Enrique did not receive this benefit. Leon further admitted he paid $1,794,999 into two foreign corporations in which he held a one-third interest. Enrique hel
Docket Date 2022-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE APPELLEES' MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF CONFLICT
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEES' MOTION FOR REHEARING, REHEARING EN BANCOR ALTERNATIVELY, CERTIFICATION
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-08-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court finding that Appellant has met the provisions of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Accordingly, the matter is remanded to the trial court. Appellees’ Amended Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-07-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-05-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-05-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, JULY 6, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-05-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2021-08-13
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 2021-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 23, 2021.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of July 5, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-03-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-03-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief and Motion for Extension of Time to Respond to Appellees’ Amended Motion for Appellate Attorney’s Fees is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ FIRST MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF AND MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Unopposed Motion for Extension of Time to file a response to the Amended Motion for Appellate Attorney's Fees is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2022-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPONDTO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED APPELLEES' MOTION FOR APPELLATE ATTORNEY'SFEES
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-01-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' ANSWER BRIEF
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Agreed Motion to Supplement the Record, filed on January 18, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2021-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on December 17, 2021 is granted, and the record on appeal is supplemented to include the documents and transcript that are contained in the Appendix to said Motion.
Docket Date 2021-12-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-10-01
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 2021-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's August 18,2021, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2021-08-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-1335.
Docket Date 2021-08-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TO CONSOLIDATEAPPEALS
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-08-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of CFLB PARTNERSHIP, LLC
CFLB PARTNERSHIP, LLC, VS DIAMOND BLUE INTERNATIONAL, INC., etc., et al., 3D2021-1335 2021-06-22 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
16-26865

Parties

Name CFLB PARTNERSHIP, LLC
Role Appellant
Status Active
Representations TRACY PEREZ, LEONCIO E. DE LA PENA, Brian C. Tackenberg, Charles M. Auslander, OTTO C. DE CORDOBA, John G. Crabtree
Name FUNDACION LEMAR
Role Appellee
Status Active
Name DIAMOND BLUE INTERNATIONAL, INC.
Role Appellee
Status Active
Representations AVA J. BORRASSO, Rodrigo S. Da Silva, Jeffrey B. Crockett
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief and Motion for Extension of Time to Respond to Appellees’ Amended Motion for Appellate Attorney’s Fees is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2023-07-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).Respondent’s motion for attorneys’ fees is granted in theamount of $2,500.00, conditioned on the trial court’sdetermination, at the conclusion of the case, that under FloridaRule of Civil Procedure 1.442, Respondent is entitled to attorneys’fees pursuant to a proposal for settlement.
Docket Date 2023-01-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioners’ Motion to Recall Third District Mandate or Alternatively, Stay Effect of Mandate filed in the above styled cause is hereby denied.
Docket Date 2022-12-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-12-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-12-15
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Appellant’s Response to the Urgent Motion to Recall the Mandate, filed on December 14, 2022, is noted.Upon consideration, Appellees’ Urgent Motion to Recall the Mandate or Alternatively, Stay Effect of the Mandate is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-12-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ CORRECTED NOTICE TO INVOKE DISCRETIONARYJURISDICTION
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' URGENT MOTION TO RECALL MANDATE OR ALTERNATIVELY, STAY EFFECT OF MANDATE
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE APPELLEES' URGENTMOTION TO RECALL MANDATE
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees’ Motion for Rehearing, or Alternatively, for Certification is hereby denied. Appellees’ Motion for Rehearing En Banc is denied.FERNANDEZ, C.J., and LOGUE, SCALES, LINDSEY, HENDON, MILLER, GORDO and LOBREE, JJ., concur. BOKOR, J., dissenting from denial of rehearing en banc. A claim of unjust enrichment “exists to prevent the wrongful retention of a benefit, or the retention of money or property of another, in violation of good conscience and fundamental principles of justice or equity.” Challenge Air Transp., Inc. v. Transportes Aereos Nacionales, S.A., 520 So. 2d 323, 324 (Fla. 3d DCA 1998). Unfortunately, the passing reference in Kopel v. Kopel, 229 So. 3d 812, 818 (Fla. 2017), that “the plaintiff must directly confer a benefit to the defendant,” misapplied in Extraordinary Title Services, LLC v. Florida Power & Light Co., 1 So. 3d 400 (Fla. 3d DCA 2009), causes unnecessary confusion in the law by implying a non-existent requirement of direct contact or privity of contract between a plaintiff and a defendant. The facts underpinning Kopel do not support the conclusion in Extraordinary Title Services. The panel opinion demonstrates the need to clarify the law on unjust enrichment for both litigants and the courts. Such clarification of a long-standing cause of action speaks to both bases for en banc review: exceptional importance and maintaining decisional uniformity. See Fla. R. App. P. 9.331(d)(1). In a federal class action, applying Florida law on unjust enrichment, Judge Moreno noted the “isolated reference in Kopel to one element of an unjust enrichment claim,” but nonetheless concluded that “[a] plaintiff may confer a direct benefit through indirect contact with a defendant through an intermediary.” In re Takata Airbag Prods. Liability Litig., 462 F. Supp. 3d 1304, 1328 (S.D. Fla. 2020) (internal citations and quotations omitted); see also Weinberg v. Advanced Data Processing, Inc., 147 F. Supp. 3d 1359, 1368 (S.D. Fla. 2015) (“[T]he ‘direct benefit’ element of an unjust enrichment claim may be satisfied where a benefit is conferred through an intermediary. In other words, a direct benefit can derive from a transaction with no direct contact.”). On the other hand, in applying the same law in Marrache v. Bacardi U.S.A., Inc., 17 F.4th 1084, 1102 (11th Cir. 2021) (citing Extraordinary Title Servs., 1 So. 3d at 404), the court affirmed the dismissal of a claim for unjust enrichment where Marrache and the putative class “[a]t most . . . alleged that [they] conferred an indirect benefit to Bacardi.” Both In re Takata and Marrache correctly apply important principles of unjust enrichment. Marrache emphasizes that a claim for unjust enrichment requires a direct benefit, as opposed to some nebulous, hard-to-trace indirect benefit. The direct benefit language serves a purpose. Unjust enrichment claims should not be a clearinghouse for tangential or spurious claims, only partially connected (if at all) to a defendant. A court should examine each case on its own merits to determine if a plaintiff “directly conferred” a benefit that a defendant voluntarily and inequitably retained. Cf. Weinberg, 147 F. Supp. 3d. at 1368 (explaining that a plaintiff may be able to show a direct relationship where the intermediary has a direct relationship with the defendant; citing other cases where an unjust enrichment claim proceeded despite the presence of an intermediary). Examining the facts of Kopel, the In re Takata and Weinberg line of cases presents the correct statement of the law. In Kopel, this court explained that:Here, there was no unjust enrichment because there was no benefit conferred to either Enrique or Bernardo individually. Leon admitted he paid his father $2,917,200 of the $5 million. Bernardo and Enrique did not receive this benefit. Leon further admitted he paid $1,794,999 into two foreign corporations in which he held a one-third interest. Enrique hel
Docket Date 2022-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE APPELLEES' MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF CONFLICT
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEES' MOTION FOR REHEARING, REHEARING EN BANCOR ALTERNATIVELY, CERTIFICATION
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-08-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court finding that Appellant has met the provisions of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Accordingly, the matter is remanded to the trial court. Appellees’ Amended Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-07-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-05-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-05-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, JULY 6, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-05-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of July 5, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-03-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR APPELLATEATTORNEY'S FEES
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-03-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ FIRST MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF AND MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Unopposed Motion for Extension of Time to file a response to the Amended Motion for Appellate Attorney's Fees is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2022-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPONDTO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2022-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED APPELLEES' MOTION FOR APPELLATE ATTORNEY'SFEES
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-01-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' ANSWER BRIEF
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2022-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Agreed Motion to Supplement the Record, filed on January 18, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2021-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on December 17, 2021 is granted, and the record on appeal is supplemented to include the documents and transcript that are contained in the Appendix to said Motion.
Docket Date 2021-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-12-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/20/2021
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/20/2021
Docket Date 2021-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's August 18,2021, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2021-08-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-1335.
Docket Date 2021-08-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-08-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TO CONSOLIDATEAPPEALS
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-08-18
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 2021-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees' Response to the Motion for Stay is noted. The temporary stay entered on July 8, 2021, is hereby lifted. Appellant's Opposition to Appellees' Request to Relinquish Jurisdiction is noted. Upon consideration of Appellees' request to relinquish jurisdiction, jurisdiction of this cause is hereby temporarily relinquished to the trial court, for a period of forty-five (45) days from the date of this Order, to address the form of the judgment. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEES' REQUESTTO RELINQUISH JURISDICTION
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR STAY
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2021-07-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Urgent Motion to Stay Execution, the trial court’s May 26, 2021, corrected final judgment is hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within fifteen (15) days from the date of this Order, to Appellant’s Urgent Motion to Stay Execution. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-07-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S URGENT MOTION TO STAY EXECUTION
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-07-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S URGENT MOTION TO STAYEXECUTION
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-06-24
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-06-22
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, counsel for 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 2021-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE 20-1542, 20-1034, 18-2540
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CFLB PARTNERSHIP, LLC, etc., VS DIAMOND BLUE INTERNATIONAL, INC., etc., et al., 3D2020-1542 2020-10-22 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
16-26865

Parties

Name CFLB PARTNERSHIP, LLC
Role Appellant
Status Active
Representations Brian C. Tackenberg, LEONCIO E. DE LA PENA, Charles M. Auslander, OTTO C. DE CORDOBA, TRACY PEREZ, John G. Crabtree
Name DIAMOND BLUE INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Rodrigo S. Da Silva, AVA J. BORRASSO, Jeffrey B. Crockett
Name FUNDACION LEMAR
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS' NOTICE OF FILING
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2021-08-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S OPPOSITION TO MOTION TO DISMISS AND CONDITIONAL MOTION TO CONSOLIDATE WITH PARTNERSHIP'S PLENARY APPEAL FROM FINAL JUDGMENT (IF FINAL JUDGMENT IS RENDERED)
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO MOTION TO DISMISS ANDCONDITIONAL MOTION TO CONSOLIDATE WITHPARTNERSHIP'S PLENARY APPEAL FROM FINAL JUDGMENT(IF FINAL JUDGMENT IS RENDERED)
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-07-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioner is ordered to file a response within twenty (20) days of the date of this Order to Respondents' Motion to Dismiss Petition as Moot.
Docket Date 2021-07-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS PETITION AS MOOT
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2021-07-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENTS' MOTION TO DISMISS PETITION AS MOOT
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2021-06-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2020-11-18
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2020-11-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2020-11-06
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIXTO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2020-10-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) 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.
Docket Date 2020-10-22
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASES: 20-1034 AND 18-2540
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2021-08-12
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner’s Response in Opposition to the Motion to Dismiss, and Respondents’ Notice of Filing the trial court’s amended final judgment and order denying the motion for rehearing are noted. Upon consideration, Respondents’ Motion to Dismiss Petition as Moot is granted, and the Petition for Writ of Certiorari is hereby dismissed.
JJN FLB, LLC, VS CFLB PARTNERSHIP, LLC, et al., 3D2019-1875 2019-09-27 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
18-4917

Parties

Name JJN FLB, LLC
Role Appellant
Status Active
Representations MITCHELL E. WIDOM, Raquel M. Fernandez
Name CFLB PARTNERSHIP, LLC
Role Appellee
Status Active
Representations JENEA M. REED, ALAN H. FEIN, Patricia Gladson, RICHARD E. SCHATZ
Name CFLB MANAGEMENT, LLC,
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-10-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-10-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2019-10-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY OF TRIAL COURT PROCEEDINGS PENDING DETERMINATION OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-09-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of JJN FLB, LLC
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ PETITIONER'S NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of JJN FLB, LLC
Docket Date 2019-10-01
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ CORRECTED ORDER-The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. LOGUE, MILLER and LOBREE, JJ., concur.
JJN FLB, LLC, et al., VS CFLB PARTNERSHIP, LLC, 3D2019-1876 2019-09-27 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
18-4923

Parties

Name JJN FLB, LLC
Role Appellant
Status Active
Representations MITCHELL E. WIDOM, Raquel M. Fernandez
Name CFLB PARTNERSHIP, LLC
Role Appellee
Status Active
Representations JENEA M. REED, ALAN H. FEIN, RICHARD E. SCHATZ
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-10-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2019-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ PETITIONERS' NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of JJN FLB, LLC
Docket Date 2019-10-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY OF TRIAL COURT PROCEEDINGS PENDING DETERMINATION OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-09-27
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-10-01
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. LOGUE, MILLER and LOBREE, JJ., concur.
CONRAD FLB MANAGEMENT, LLC, etc., et al., VS DIAMOND BLUE INTERNATIONAL, INC., etc., et al., 3D2018-2540 2018-12-17 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
16-26865

Parties

Name CFLB PARTNERSHIP, LLC
Role Appellant
Status Active
Name CONRAD FLB MANAGEMENT, LLC
Role Appellant
Status Active
Representations John G. Crabtree, Brian C. Tackenberg, Charles M. Auslander, LUIS A. DIZ
Name CFLB MANAGEMENT, LLC,
Role Appellant
Status Active
Name JOSE E. CABANAS
Role Appellant
Status Active
Name FUNDACION LEMAR
Role Appellee
Status Active
Name DIAMOND BLUE INTERNATIONAL, INC.
Role Appellee
Status Active
Representations AVA J. BORRASSO
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS FEES & COSTS
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2019-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2019-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2019-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-28 days to 4/25/19
Docket Date 2019-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellants’ Response filed on December 26, 2019, is noted.Upon consideration, Appellees’ Motion for Rehearing is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2020-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR REHEARING
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2019-12-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2019-12-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2019-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Appellees’ Motion for Attorneys Fees and Costs directed toward the appellant, CFLB Management, LLC, is granted. We remand to the trial court to fix the amount. Appellees’ Motion for Attorneys Fees and Costs directed toward the appellants, CFLB Partnership, LLC and Jose E. Cabanas, is hereby denied. Appellants’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2019-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellants’ motion to strike appellees’ Notice of Supplemental Authority is granted, and the Notice of Supplemental Authority filed on July 31, 2019 is hereby stricken. SCALES, HENDON and LOBREE, JJ., concur.
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO STRIKEAPPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2019-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE JULY 31, 2019 NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2019-07-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ See order issued on 9/5/19- Notice of Supplemental Authority stricken.
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR APPELLATEATTORNEYS' FEES
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2019-07-03
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2019-07-03
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-07-03
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 11-5-19
Docket Date 2019-07-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE LUIS A. DIZ 412491
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2019-07-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset for 10-15-19
Docket Date 2019-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2019-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2019-07-01
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2019-07-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2019-06-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants' unopposed motion for an extension of time to file the reply brief and the response to the motion for attorneys' fees is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2019-02-26
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2019-02-18
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ February 15, 2019 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2019-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of DIAMOND BLUE INTERNATIONAL, INC.
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for substitution of counsel is granted as stated in the motion.
Docket Date 2019-01-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2018-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CONRAD FLB MANAGEMENT, LLC
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State