Entity Name: | CWI-GG RCFL PROPERTY OWNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 19 Jun 2015 (10 years ago) |
Document Number: | M15000004853 |
FEI/EIN Number | 47-4166977 |
Address: | 250 Vesey Street 15th Floor, NEW YORK, NY 10281 |
Mail Address: | 250 Vesey Street 15th Floor, NEW YORK, NY 10281 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Strauss, Lisa | Vice President | 250 Vesey Street 15th Floor, NEW YORK, NY 10281 |
Name | Role | Address |
---|---|---|
Lancaster, Amy | President | 250 Vesey Street 15th Floor, NEW YORK, NY 10281 |
Name | Role | Address |
---|---|---|
Castle, Joshua | Treasurer | 250 Vesey Street 15th Floor, NEW YORK, NY 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 250 Vesey Street 15th Floor, NEW YORK, NY 10281 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 250 Vesey Street 15th Floor, NEW YORK, NY 10281 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID J. STERN, Petitioner(s) v. CWI-GG RCFL PROPERTY OWNER, LLC, Respondent(s). | 4D2024-0245 | 2024-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | David James Stern |
Role | Appellant |
Status | Active |
Representations | Todd Randall Legon, JEFFREY SUDDUTH |
Name | CWI-GG RCFL PROPERTY OWNER, LLC |
Role | Appellee |
Status | Active |
Representations | Etan Mark |
Name | Hon. Keathan Briscoe Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-04-24 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-04-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | David James Stern |
Docket Date | 2024-03-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | David James Stern |
Docket Date | 2024-01-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Filing fee paid through portal |
On Behalf Of | David James Stern |
View | View File |
Docket Date | 2024-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-29 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
Docket Date | 2024-01-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-01-29 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Docket Date | 2024-02-02 |
Type | Order |
Subtype | Order |
Description | ORDERED that the petition for writ of certiorari is treated as a notice of appeal from the December 27, 2023 nonfinal order granting a motion to disqualify counsel. Fla. R. App. P. 9.130(a)(3)(E). Further, ORDERED that Appellant's January 29, 2024 motion to relinquish jurisdiction is treated as a motion to abate and is granted. This proceeding is abated pending the trial court's ruling on the motion for reconsideration. Appellant shall file a status report, within thirty (30) days from the date of this order, and every thirty (30) days thereafter as necessary. |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-2617 |
Parties
Name | David James Stern |
Role | Appellant |
Status | Active |
Representations | Raquel M. Fernandez, Bernard Lewis Egozi |
Name | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Peter David Weinstein, Daniela Melanie Sirimarco, Therese Ann Savona |
Name | CWI-GG RCFL PROPERTY OWNER, LLC |
Role | Appellee |
Status | Active |
Representations | Michelle Anne Barton-King, Maria Eleftheria Dalmanieras, Jodi A Kleinick, Charles M-P George |
Name | Hon. Michele Towbin Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-01-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO APPELLEE CWIGG RCFL PROPERTY OWNER, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES |
View | View File |
Docket Date | 2023-12-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
View | View File |
Docket Date | 2023-11-29 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Attorney's Fees |
Docket Date | 2023-11-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Castillo Grand Residences Condominium Association, Inc. |
Docket Date | 2023-11-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | David James Stern |
Docket Date | 2023-11-03 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDIX TO RESPONSE TO MOTION TO STAY APPEAL |
On Behalf Of | Castillo Grand Residences Condominium Association, Inc. |
Docket Date | 2023-11-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO MOTION TO STAY PENDING DETERMINATIOM OF MOTION TO ENFORCE MANDATE FILED IN CASE NIMBER 4D20-104 AND MOTION TO CONSOLIDATE CASE NUMBER 4D20-104 WITH CASE NUMBER 4D23-2397 |
On Behalf Of | CWI-GG RCFL Property Owner, LLC |
Docket Date | 2023-10-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Castillo Grand Residences Condominium Association, Inc. |
Docket Date | 2023-10-23 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Consolidate |
On Behalf Of | David James Stern |
Docket Date | 2023-10-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CWI-GG RCFL Property Owner, LLC |
Docket Date | 2023-10-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | David James Stern |
Docket Date | 2023-10-20 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion |
On Behalf Of | David James Stern |
Docket Date | 2023-10-19 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | David James Stern |
Docket Date | 2023-10-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | David James Stern |
View | View File |
Docket Date | 2023-10-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-10-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response |
View | View File |
Docket Date | 2023-11-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2023-11-21 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Upon consideration of appellee CWI-GG RCFL Property Owner, LLC's November 3, 2023 response and appellant's October 23, 2023 response, it is ORDERED that appellee Castillo Grand Residences Condominium Assoc., Inc.'s October 20, 2023 motion to consolidate is denied. Further, upon consideration of appellee CWI-GG RCFL Property Owner, LLC's November 3, 2023 response and appellee Castillo Grand Residences Condominium Assoc., Inc.'s November 3, 2023 response, it is ORDERED that appellant's October 20, 2023 motion to stay is denied as moot, and appellant's request to treat motion to enforce mandate as the initial brief is denied. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-021992 |
Parties
Name | Castillo Grand Hotel Condominium Residences Assn., Inc. |
Role | Appellant |
Status | Active |
Representations | Joseph David Garrity |
Name | Watermark Capital Partners, LLC |
Role | Appellee |
Status | Active |
Representations | Carlianne Peake, Marc Huling, Christopher D. Donovan, James L. Ferguson, William K. Whitner, Eric D. Stolze, Jodi Kleinick |
Name | Carey Watermark Investors 1, Inc. |
Role | Appellee |
Status | Active |
Name | CWI-GG RCFL PROPERTY OWNER, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Michael A. Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-05 |
Type | Response |
Subtype | Response |
Description | Response to Appellant's Motion for Written Opinion, Clarification, and Certification |
Docket Date | 2024-08-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO MOTION FOR CLARIFICATION OR, ALTERNATIVELY, REHEARING |
Docket Date | 2024-07-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | MOTION FOR A WRITTEN OPINION CLARIFICATION, AND CERTIFICATION |
Docket Date | 2024-07-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | MOTION FOR CLARIFICATION OR, ALTERNATIVELY, REHEARING |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDERED that Appellant's March 25, 2024 motion for attorney's fees and costs is denied. ORDERED that the Appellee CWI-GG RCFL Property Owner, LLC's March 22, 2024 motion for attorney's fees on appeal is denied. |
View | View File |
Docket Date | 2024-07-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-06-17 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
Docket Date | 2024-04-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS ON APPEAL |
Docket Date | 2024-03-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
View | View File |
Docket Date | 2024-03-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-03-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-03-20 |
Type | Recognizing Agreed Extension |
Subtype | Reply Brief |
Description | 5 Days to March 25, 2024. |
Docket Date | 2024-03-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
Docket Date | 2024-02-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Watermark Capital Partners, LLC |
View | View File |
Docket Date | 2024-01-20 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Watermark Capital Partners, LLC |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Order on Motion to Appear Pro Hac Vice |
View | View File |
Docket Date | 2023-10-20 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Order on Motion For Leave To File Amended Brief |
View | View File |
Docket Date | 2023-10-20 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Amended Motion to Amend Brief |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
Docket Date | 2023-10-17 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Order on Motion For Leave To File Amended Brief |
View | View File |
Docket Date | 2024-01-16 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pay Pro Hac Vice Fee-100 |
View | View File |
Docket Date | 2023-10-17 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Amended Appendix to Initial Brief |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
Docket Date | 2024-01-13 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice |
Docket Date | 2023-10-17 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief **MOTION GRANTED** |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
View | View File |
Docket Date | 2024-01-13 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pay Pro Hac Vice Fee-100 |
View | View File |
Docket Date | 2023-10-17 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion to Amend Brief |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
Docket Date | 2024-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2023-10-28 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time -- 60 DAYS TO 1/18/24 |
Docket Date | 2023-10-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Watermark Capital Partners, LLC |
Docket Date | 2023-10-13 |
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 | 2023-10-13 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
Docket Date | 2023-10-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
Docket Date | 2023-10-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
View | View File |
Docket Date | 2023-09-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO ORDER TO SHOW CAUSE AND AGREED MOTION FOR EXTENSION OF TIME |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
Docket Date | 2023-09-21 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ***DISCHARGED*** Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2023-08-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 7263 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Watermark Capital Partners, LLC |
Docket Date | 2023-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
Docket Date | 2023-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Castillo Grand Hotel Condominium Residences Assn., Inc. |
Docket Date | 2023-06-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORDERED that Appellant's July 19, 2024 motion for written opinion, clarification, and certification is denied. Further, ORDERED that the Appellee CWI-GG RCFL Property Owner, LLC's July 16, 2024 motion for clarification of the order denying the appellee attorney's fees is granted. Further, ORDERED that the Court's July 3, 2024 order is amended and the appellee's motion for attorney's fees is denied without prejudice. |
View | View File |
Docket Date | 2023-10-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2023-06-29 |
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. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-002617 |
Parties
Name | CWI-GG RCFL PROPERTY OWNER, LLC |
Role | Appellant |
Status | Active |
Representations | Gerard A. Tuzzio |
Name | DAVID J. STERN |
Role | Appellee |
Status | Active |
Representations | Raquel M. Fernandez, Peter David Weinstein, Thomas Lee Hunker, Therese Ann Savona, Lindsey Halligan, Bernard L. Egozi, Yanina Zilberman, JAMILA V. ALEXANDER |
Name | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Role | Appellee |
Status | Active |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2222-02-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ **CASES 20-104 AND 20-172 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 20-104. SEE 02/04/2020 ORDER.** |
Docket Date | 2023-11-08 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order on Miscellaneous Motion |
View | View File |
Docket Date | 2023-11-06 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order on Miscellaneous Motion |
View | View File |
Docket Date | 2023-11-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | CWI-GG RCFL PROPERTY OWNER, LLC'S MOTION TO MODIFY MANDATE AND APPROVE THE PROCEDURE USED BY JUDGE TOWBIN SINGER |
Docket Date | 2023-10-23 |
Type | Response |
Subtype | Response |
Description | Response to Motion for EOT |
On Behalf Of | DAVID J STERN |
Docket Date | 2023-10-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CWI-GG RCFL Property Owner, LLC |
Docket Date | 2023-10-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response (response filed 10/23/23; DL) |
Docket Date | 2023-10-20 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate with 4D20-0172 |
Docket Date | 2023-10-06 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion |
Docket Date | 2023-10-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion to Enforce Mandate |
Docket Date | 2020-12-07 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2020-11-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s June 29, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant 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. |
Docket Date | 2020-06-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-10-21 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2020-08-06 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION TO STAY PROCEEDINGS RELATING TO INJUNCTION ORDER PENDING APPEAL |
On Behalf Of | DAVID J. STERN |
Docket Date | 2020-08-06 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | DAVID J. STERN |
Docket Date | 2020-08-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-08-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-07-14 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION FOR ATTORNEYS' FEES |
On Behalf Of | DAVID J. STERN |
Docket Date | 2020-06-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 07/14/2020** |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-06-22 |
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 June 19, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) 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 | 2020-06-19 |
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 | CWI-GG RCFL Property Owner, LLC |
Docket Date | 2020-06-12 |
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 | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-06-12 |
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 June 12, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) 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 | 2020-05-28 |
Type | Response |
Subtype | Response |
Description | Response ~ (CWI-GG RCFL PROPERTY OWNER) TO MOTION FOR ATTORNEY FEES |
On Behalf Of | CWI-GG RCFL Property Owner, LLC |
Docket Date | 2020-05-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's May 13, 2020 answer brief and motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2020-05-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **STRICKEN** |
On Behalf Of | DAVID J. STERN |
Docket Date | 2020-05-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **STRICKEN** |
On Behalf Of | DAVID J. STERN |
Docket Date | 2020-05-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | DAVID J. STERN |
Docket Date | 2020-04-30 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ ONE ENVELOPE CONTAINING A CD-ROM. SEE 04/29/2020 ORDER. |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-04-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellant's April 27, 2020 “motion to have cd of video entered into evidence by trial court incorporated into appendix” is granted. Appellant shall file the video with this court by mail or express mail within ten (10) days from the date of this order. |
Docket Date | 2020-04-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH COURT'S APRIL 29, 2020 ORDER |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-04-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ UNOPPOSED MOTION TO HAVE CD OF VIDEO ENTERED INTO EVIDENCE BY TRIAL COURT INCORPORATED INTO APPENDIX |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-04-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-04-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-04-02 |
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 April 2, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within ten (10) days from the date of this order. In addition, if the initial brief and appendix are 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 | 2020-04-02 |
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 | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-03-23 |
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 March 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days 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 | 2020-03-13 |
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 | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-02-24 |
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 February 19, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the current due date. In addition, if the initial brief and appendix are 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 | 2020-02-19 |
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 | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-02-04 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that appellant's January 27, 2020 motion to consolidate is granted, and case numbers 4D20-0104 and 4D20-0172 are now consolidated and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D20-0104. Further, ORDERED that the initial brief shall be filed within fifteen (15) days from the date of this order. |
Docket Date | 2020-01-30 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ W/ 20-104 |
On Behalf Of | CWI-GG RCFL Property Owner, LLC |
Docket Date | 2020-01-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAVID J. STERN |
Docket Date | 2020-01-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | CWI-GG RCFL Property Owner, LLC |
Docket Date | 2020-01-22 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CWI-GG RCFL Property Owner, LLC |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-002617 |
Parties
Name | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Role | Appellant |
Status | Active |
Representations | Krystal Kozma, Peter David Weinstein, Thomas Lee Hunker, Therese Ann Savona |
Name | DAVID J STERN |
Role | Appellee |
Status | Active |
Representations | Bernard L. Egozi, Gerard A. Tuzzio, Raquel M. Fernandez |
Name | CWI-GG RCFL PROPERTY OWNER, LLC |
Role | Appellee |
Status | Active |
Representations | Charles M-P George |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's May 13, 2020 answer brief and motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2020-05-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | DAVID J STERN |
Docket Date | 2020-04-30 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ ONE ENVELOPE CONTAINING A CD-ROM. SEE 04/29/2020 ORDER. |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-06-22 |
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 June 19, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) 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 | 2222-02-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ **CASES 20-104 AND 20-172 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 20-104. SEE 02/04/2020 ORDER.** |
Docket Date | 2023-11-08 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order on Miscellaneous Motion |
View | View File |
Docket Date | 2023-11-06 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order on Miscellaneous Motion |
View | View File |
Docket Date | 2023-11-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | CWI-GG RCFL PROPERTY OWNER, LLC'S MOTION TO MODIFY MANDATE AND APPROVE THE PROCEDURE USED BY JUDGE TOWBIN SINGER |
Docket Date | 2023-10-23 |
Type | Response |
Subtype | Response |
Description | Response to Motion for EOT |
On Behalf Of | DAVID J STERN |
Docket Date | 2023-10-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CWI-GG RCFL Property Owner, LLC |
Docket Date | 2023-10-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response (response filed 10/23/23; DL) |
Docket Date | 2023-10-20 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate with 4D20-0172 |
Docket Date | 2023-10-06 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion |
Docket Date | 2023-10-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion to Enforce Mandate |
Docket Date | 2020-12-07 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2020-11-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-21 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee David J. Stern’s May 13, 2020 motion for attorneys’ fees is granted conditioned on the trial court determining that appellee 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. |
Docket Date | 2020-06-19 |
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 | DAVID J STERN |
Docket Date | 2020-08-06 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | DAVID J STERN |
Docket Date | 2020-08-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-08-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-07-14 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION FOR ATTORNEYS' FEES |
On Behalf Of | DAVID J STERN |
Docket Date | 2020-06-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-06-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 07/14/2020** |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-06-12 |
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 | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-06-12 |
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 June 12, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) 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 | 2020-05-28 |
Type | Response |
Subtype | Response |
Description | Response ~ (CASTILLO GRAND RESIDENCES CONDOMINIUM) TO MOTION FOR ATTORNEYS' FEES |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
View | View File |
Docket Date | 2020-05-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **STRICKEN** |
On Behalf Of | DAVID J STERN |
View | View File |
Docket Date | 2020-05-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **STRICKEN** |
On Behalf Of | DAVID J STERN |
Docket Date | 2020-04-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH COURT'S APRIL 29, 2020 ORDER |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-04-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ UNOPPOSED MOTION TO HAVE CD OF VIDEO ENTERED INTO EVIDENCE BY TRIAL COURT INCORPORATED INTO APPENDIX |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-04-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-04-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-04-02 |
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 | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-03-23 |
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 March 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days 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 | 2020-03-13 |
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 | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-02-24 |
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 February 19, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the current due date. In addition, if the initial brief and appendix are 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 | 2020-02-19 |
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 | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-02-04 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that appellant's January 27, 2020 motion to consolidate is granted, and case numbers 4D20-0104 and 4D20-0172 are now consolidated and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D20-0104. Further, ORDERED that the initial brief shall be filed within fifteen (15) days from the date of this order. |
Docket Date | 2020-01-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAVID J STERN |
Docket Date | 2020-01-27 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-01-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-01-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CASTILLO GRAND RESIDENCES CONDOMINIUM ASSOC. INC. |
Docket Date | 2020-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-06 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION TO STAY PROCEEDINGS RELATING TO INJUNCTION ORDER PENDING APPEAL |
On Behalf Of | DAVID J STERN |
Docket Date | 2020-04-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellant's April 27, 2020 “motion to have cd of video entered into evidence by trial court incorporated into appendix” is granted. Appellant shall file the video with this court by mail or express mail within ten (10) days from the date of this order. |
Docket Date | 2020-04-02 |
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 April 2, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within ten (10) days from the date of this order. In addition, if the initial brief and appendix are 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 | 2020-01-14 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State