GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC. VS FIRST EQUITABLE REALTY III, LTD.
|
SC2021-1665
|
2021-12-03
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1807
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA000283000001
|
Parties
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Gary M. Carman, Richard F. Danese
|
|
Name |
FIRST EQUITABLE REALTY III, LTD.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Alvin B. Davis
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mercedes M. Prieto
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-15
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris & Atty Fees Dy
|
Description |
DISP-REV DY LACK JURIS & ATTY FEES DY ~ 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).Petitioner's motion for attorney's fees is hereby denied.
|
View |
View File
|
|
Docket Date |
2022-01-21
|
Type |
Order
|
Subtype |
Brief Non-Filing (Answer Brief)
|
Description |
ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
|
View |
View File
|
|
Docket Date |
2022-01-14
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Attorney's Fees
|
On Behalf Of |
Grandview Palace Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2021-12-17
|
Type |
Brief
|
Subtype |
Juris Initial (Amended)
|
Description |
JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction
|
On Behalf Of |
Grandview Palace Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2021-12-14
|
Type |
Order
|
Subtype |
Brief/Appendix Stricken (Non-Compliance)
|
Description |
ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Brief on Jurisdiction, which was filed with this Court on December 13, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 21, 2021, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.220 and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix. Per rule 9.220, the amended appendix must be a separate PDF document, properly bookmarked, indexed, and consecutively paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index.
|
View |
View File
|
|
Docket Date |
2021-12-13
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2021-12-13
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction - Stricken 12/14/2021 for failure to comply with Rule 9.210. Brief does not contain a statement of the issues.
|
On Behalf Of |
Grandview Palace Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2021-12-13
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Grandview Palace Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2021-12-06
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
View |
View File
|
|
Docket Date |
2021-12-03
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Grandview Palace Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2021-12-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
FIRST EQUITABLE REALTY III, LTD., VS GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.,
|
3D2020-1807
|
2020-12-04
|
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
14-283
|
Parties
Name |
FIRST EQUITABLE REALTY III, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Alvin B. Davis
|
|
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RICHARD F. DANESE, GARY M. CARMAN, AARON R. COHEN
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
John A. Tomasino
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-15
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ 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).Petitioner's motion for attorney's fees is hereby denied.
|
|
Docket Date |
2021-05-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Granted RB with AO Language ~ Appellant/Cross-Appellee’s Notice of Agreed Extension of Time to file a combined reply brief and answer brief is treated as an unopposed motion for an extension of time to file the reply brief/cross-answer brief, and is granted to and including May 18, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
|
|
Docket Date |
2021-04-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Second Agreed Extension of Time to File Answer Brief/Cross Appeal is treated as an unopposed motion for extension of time to file the answer brief/cross-initial brief, and the motion is granted to and including April 15, 2021.
|
|
Docket Date |
2022-02-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-01-24
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Grant Clarification (OG54) ~ Appellant/Cross-Appellee's Amended Motion for Attorneys’ Fees is treated as a motion for clarification, and said motion is hereby granted. Pursuant to the Court’s prior ruling, Appellant/Cross-Appellee is entitled to recover all reasonable appellate attorney's fees. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
|
|
Docket Date |
2021-12-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO JURISDICTIONAL BRIEF
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-17
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief ~ AMENDED
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-12-06
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2021-12-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2021-12-03
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretional Jurisdiction to Supreme Court
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-11-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE'SAMENDED MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2021-11-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-11-05
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellee/Cross-Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur. Appellee/Cross-Appellant’s Motion for Rehearing En Banc is denied.
|
|
Docket Date |
2021-10-28
|
Type |
Brief
|
Subtype |
Memorandum Brief
|
Description |
Memorandum Brief ~ APPELLANT'S MEMORANDUM IN OPPOSITIONTO MOTION FOR REHEARING AND REHEARING EN BANC
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2021-10-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-10-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part; reversed in part; remanded.
|
|
Docket Date |
2021-10-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellant/Cross-Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to determine a reasonable amount. Appellee/Cross-Appellant’s Motion for Attorney’s Fees is hereby denied.
|
|
Docket Date |
2021-06-16
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEF ON CROSS-APPEAL
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-05-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ ON APPEAL AND ANSWER BRIEF ON CROSS-APPEAL
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2021-05-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE'S MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2021-05-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ NOTICE OF AGREED EXTENSION OF TIME TO SUBMITAPPELLANT'S COMBINED REPLY BRIEF AND ANSWER BRIEF
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2021-04-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ANSWER BRIEF AND INITIAL BRIEF ON CROSS-APPEAL
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-12
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
CROSS NOTICE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-12
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, The Grandview Palace Condominium Association, Inc., shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
|
|
Docket Date |
2021-04-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING PLAINTIFF'S NOTICE OF CROSS APPEAL
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-04-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-03-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2021-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-BRIEF/CROSS-APPEAL 20 days to 04/05/2021
|
|
Docket Date |
2021-02-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2021-02-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-02-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-07 days to 02/23/2021
|
|
Docket Date |
2021-02-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2020-12-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2020-12-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2020-12-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-12-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
|
FIRST EQUITABLE REALTY III, LTD. VS GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
3D2017-0669
|
2017-03-27
|
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
13-2273
|
Parties
Name |
FIRST EQUITABLE REALTY III, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Juan C. Zorrilla
|
|
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
AARON R. COHEN
|
|
Name |
Hon. Gisela Cardonne Ely
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2018-01-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to exceed page limit of its reply brief by eight pages
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2018-01-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-7 days to 1/15/18
|
|
Docket Date |
2018-01-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ Unopposed.
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant/cross-appellee’s motion for an extension of time to file the reply brief/cross-answer brief is granted to and including January 8, 2018.
|
|
Docket Date |
2017-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for eot
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-12-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ and cross-answer brief
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-11-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2018-07-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-06-25
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, cross-appellee’s motion for rehearing is hereby denied. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur. Cross-appellee’s motion for rehearing en banc is denied.
|
|
Docket Date |
2018-06-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-05-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing and rehearing en banc
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2018-05-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2018-05-15
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to serve and file its motion for relief under Fla. R. App. P. 9.330 is granted to and including May 17, 2018. With no further extensions allowed.ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
|
|
Docket Date |
2018-05-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for eot
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2018-05-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to serve and file its motion for relief under florida rule of aa procedure 9.330.
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2018-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to serve and file its motion for relief under Fla. R. App. P. 9.330 is granted to and including May 7, 2018.
|
|
Docket Date |
2018-04-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to serve and file its motion for relief under Florida rule of appellate procedure 9.330.
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2018-04-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to eot
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2018-04-11
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellee/cross-appellant's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
|
|
Docket Date |
2018-04-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded with instructions.
|
|
Docket Date |
2018-03-21
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2018-02-05
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Appellee/Cross-Appellant's Reply Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2018-01-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to exceed page limit of the reply brief is granted, and the enlarged reply brief filed January 16, 2018 is accepted by the Court ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
|
|
Docket Date |
2018-01-23
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2018-01-16
|
Type |
Brief
|
Subtype |
Cross-Answer Brief
|
Description |
Cross-Appellee's Answer Brief
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-11-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-11-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB-3 days to 11/17/17
|
|
Docket Date |
2017-11-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-10-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-10-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/14/17
|
|
Docket Date |
2017-09-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted.
|
|
Docket Date |
2017-09-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-09-08
|
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 |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-3 days to 9/8/17
|
|
Docket Date |
2017-09-05
|
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 |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-08-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 18, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed separately.
|
|
Docket Date |
2017-08-11
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Second Supplemental Record
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-07-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Upon consideration, appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
|
|
Docket Date |
2017-07-18
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ PROPOSED SECOND SUPPLEMENTAL RECORDS
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-07-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-07-17
|
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 |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-07-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ supplemental record on appeal.
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-06-13
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 31, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript filed separatel
|
|
Docket Date |
2017-06-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2017-06-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-45 days to 7/17/17
|
|
Docket Date |
2017-06-01
|
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 |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-05-31
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-05-31
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcripts
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-05-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Grandview Palace Condominium Association, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
|
|
Docket Date |
2017-05-03
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-05-01
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ amended final judgement
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-04-12
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
|
|
Docket Date |
2017-03-31
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-03-28
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2017-03-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-03-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
FIRST EQUITABLE REALTY III, LTD.
|
|
Docket Date |
2017-03-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
COASTAL CONDOS, LLC, VS GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC., et al.,
|
3D2016-2518
|
2016-11-08
|
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
14-3316
|
Parties
Name |
COASTAL CONDOS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Juan C. Zorrilla
|
|
Name |
NATALYA SHTEYN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GARY SHTEYN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
AARON R. COHEN
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-08-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-08-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
|
|
Docket Date |
2017-08-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-07-10
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Considered w/o Oral Argument (OR52) ~ Upon consideration of appellant¿s request for oral argument, the Court will consider the case without oral argument. SUAREZ, EMAS and LOGUE, JJ., concur.
|
|
Docket Date |
2017-06-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
COASTAL CONDOS, LLC
|
|
Docket Date |
2017-05-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file and serve the response to the motion for appellate attorney¿s fees one day out of time is granted, and the response filed on May 24, 2017 is accepted by the Court.
|
|
Docket Date |
2017-05-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
COASTAL CONDOS, LLC
|
|
Docket Date |
2017-05-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion for leave to file and serve its response to ae motion for aa attorney's fees one day out of time
|
On Behalf Of |
COASTAL CONDOS, LLC
|
|
Docket Date |
2017-05-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
On Behalf Of |
COASTAL CONDOS, LLC
|
|
Docket Date |
2017-05-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee Grandview Palace Condominium Association, Inc.¿s motion for attorney¿s fees is granted to and including May 23, 2017.
|
|
Docket Date |
2017-05-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
COASTAL CONDOS, LLC
|
|
Docket Date |
2017-05-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-05-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-04-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2017-04-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-10 days to 5/1/17
|
|
Docket Date |
2017-04-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted.
|
|
Docket Date |
2017-03-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
COASTAL CONDOS, LLC
|
|
Docket Date |
2017-03-30
|
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 |
COASTAL CONDOS, LLC
|
|
Docket Date |
2017-03-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 30, 2017.
|
|
Docket Date |
2017-03-16
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to response.
|
On Behalf Of |
COASTAL CONDOS, LLC
|
|
Docket Date |
2017-03-15
|
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 |
COASTAL CONDOS, LLC
|
|
Docket Date |
2017-02-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 15, 2017.
|
|
Docket Date |
2017-02-10
|
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 |
COASTAL CONDOS, LLC
|
|
Docket Date |
2017-01-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 4 VOLUMES.
|
|
Docket Date |
2017-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 13, 2017.
|
|
Docket Date |
2017-01-12
|
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 |
COASTAL CONDOS, LLC
|
|
Docket Date |
2016-11-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Prior case: 14-1910
|
On Behalf Of |
COASTAL CONDOS, LLC
|
|
Docket Date |
2016-11-08
|
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 |
2016-11-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
THE ATKINSON TRUST, LLC, etc., VS GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC., etc.,
|
3D2016-0120
|
2016-01-14
|
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
10-3029
|
Parties
Name |
THE ATKINSON TRUST, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Juan C. Zorrilla
|
|
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alvin B. Davis, RICHARD F. DANESE, HELIO DE LA TORRE, JASON A. ROSENTHAL
|
|
Name |
HON. NORMA S. LINDSEY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-06-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-06-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. SUAREZ, C.J., and ROTHENBERG and EMAS, JJ., concur.
|
|
Docket Date |
2016-06-13
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for dismissal
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-05-05
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Cause Removed from O/A calendar (OG55) ~ Reset to 6-15-16
|
|
Docket Date |
2016-05-05
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument ~ emerg. motion to reset o/a
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-05-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice Rescheduling Oral Argument
|
|
Docket Date |
2016-03-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2016-02-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ Corrected.
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-02-29
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ corrected Initial Brief.
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-02-25
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-02-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-02-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-02-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2016-01-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file a corrected initial brief is granted as stated in the motion.
|
|
Docket Date |
2016-01-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for leave to file corrected initial brief
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-01-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF PENDENCY OF RELATED CASE
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-01-21
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 31, 2016.
|
|
Docket Date |
2016-01-19
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite briefing and review is hereby granted as stated in the motion.
|
|
Docket Date |
2016-01-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ See corrected initial brief filed 2/29/16
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-01-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to initial brief.
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-01-15
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-01-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ agreed notice on aa's motion for expedited briefing and review
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-01-14
|
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 |
2016-01-14
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2016-01-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CONDE & COHEN, P.L., VS GRANDVIEW PALACE CONDOMINIUM, etc., et al.,
|
3D2015-1254
|
2015-06-02
|
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
15-8161
|
Parties
Name |
CONDE & COHEN, P.L.
|
Role |
Appellant
|
Status |
Active
|
Representations |
AARON R. COHEN
|
|
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher B. Spuches
|
|
Name |
HON. ANTONIO MARIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-06-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
CONDE & COHEN, P.L.
|
|
Docket Date |
2015-06-03
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ Related case: 15-1109
|
On Behalf Of |
CONDE & COHEN, P.L.
|
|
Docket Date |
2015-06-08
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2015-07-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-07-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-06-08
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
|
|
Docket Date |
2015-06-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for a petition is due.
|
|
|
GARY SHTEYN and NATALYA SHTEYN, VS GRANDVIEW PALACE CONDO ASSN., etc., et al.,
|
3D2014-1910
|
2014-08-12
|
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
14-3316
|
Parties
Name |
NATALYA SHTEYN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GARY SHTEYN
|
Role |
Appellant
|
Status |
Active
|
Representations |
SEAN M. ELLSWORTH
|
|
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
AARON R. COHEN
|
|
Name |
COASTAL CONDOS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-10-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-10-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-09-24
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by respondent, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. ROTHENBERG, LOGUE and SCALES, JJ., concur.
|
|
Docket Date |
2014-09-24
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Authored Opinion
|
|
Docket Date |
2014-08-25
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply ~ to the response
|
On Behalf Of |
GARY SHTEYN
|
|
Docket Date |
2014-08-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-08-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of prohibition
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-08-18
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2014-08-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-08-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
GARY SHTEYN
|
|
Docket Date |
2014-08-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
GARY SHTEYN
|
|
Docket Date |
2014-08-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
TSTH INVESTMENTS, LLC., VS GRANDVIEW PALACE CONDOMINIUM, etc.,
|
3D2014-0899
|
2014-04-23
|
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
13-35544
|
Parties
Name |
TSTH INVESTMENTS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRADSHAW T. LOTSPEICH
|
|
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
AARON R. COHEN
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-12-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-12-04
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of the motion for an award of attorney's fees based on Chapter 718.116 and Condo documents filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for attorney¿s fees filed by appellant and the motion for attorney¿s fees pursuant to Fla. Stat. section 57.105 filed by appellee, it is ordered that both motions are hereby denied. SHEPHERD, C.J., and LAGOA and SCALES, JJ., concur.
|
|
Docket Date |
2014-12-03
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s November 23, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the Stipulation of Cross-dismissal which is attached to said motion.
|
|
Docket Date |
2014-12-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-11-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
TSTH INVESTMENTS, LLC.
|
|
Docket Date |
2014-11-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
On Behalf Of |
TSTH INVESTMENTS, LLC.
|
|
Docket Date |
2014-11-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ request for notice
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-11-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
TSTH INVESTMENTS, LLC.
|
|
Docket Date |
2014-11-10
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2014-10-30
|
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 is granted to and including ten (10) days from the date of this order, with no further extensions allowed.
|
|
Docket Date |
2014-10-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ appeal and enter order awarding sanctions
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-10-28
|
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 |
TSTH INVESTMENTS, LLC.
|
|
Docket Date |
2014-10-23
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Monday, November 10, 2014. The Court will consider the case without oral argument.
|
|
Docket Date |
2014-10-15
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-10-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-10-09
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2014-09-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-09-15
|
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 is granted, and appellant is granted thirty (30) days to and including October 22, 2014 to file the reply brief. No further extensions will be allowed.
|
|
Docket Date |
2014-09-11
|
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 |
TSTH INVESTMENTS, LLC.
|
|
Docket Date |
2014-09-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-09-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-08-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion for the Court to issue show cause order to the appellant is denied as moot.
|
|
Docket Date |
2014-08-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
TSTH INVESTMENTS, LLC.
|
|
Docket Date |
2014-08-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for order to show cause why appeal should ne be dismissed
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-07-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order.
|
|
Docket Date |
2014-07-23
|
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 |
TSTH INVESTMENTS, LLC.
|
|
Docket Date |
2014-07-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order.
|
|
Docket Date |
2014-07-07
|
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 |
TSTH INVESTMENTS, LLC.
|
|
Docket Date |
2014-07-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 volume.
|
|
Docket Date |
2014-06-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ Agreed
|
On Behalf Of |
TSTH INVESTMENTS, LLC.
|
|
Docket Date |
2014-06-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-10 days to 7/3/14.
|
|
Docket Date |
2014-06-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ to reassert jurisdiction
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-to 6/23/14
|
|
Docket Date |
2014-05-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ Agreed.
|
On Behalf Of |
TSTH INVESTMENTS, LLC.
|
|
Docket Date |
2014-04-29
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ Appellee's emergency motion to temporarily relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
|
|
Docket Date |
2014-04-28
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Emergency Motion ~ to temporarily relinquish jurisdiction
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-04-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
|
|
Docket Date |
2014-04-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-04-23
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
|
FIRST EQUITABLE REALTY, III, LTD., VS GRANDVIEW PALACE CONDOMINIUM, etc.,
|
3D2013-2748
|
2013-10-25
|
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
09-5754
|
Parties
Name |
FIRST EQUITABLE REALTY III, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Juan C. Zorrilla
|
|
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
AARON R. COHEN
|
|
Name |
HON. DARRIN P. GAYLES
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-09-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-09-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-08-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-07-15
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2014-07-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant¿s motion for a a two day extension of time to file the reply brief is granted as stated in the motion.
|
|
Docket Date |
2014-07-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
FIRST EQUITABLE REALTY III LTD
|
|
Docket Date |
2014-07-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE's opposition to AA's motion for 2 days enlargement of time to file its reply brief.
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-07-08
|
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 |
FIRST EQUITABLE REALTY III LTD
|
|
Docket Date |
2014-07-07
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AE Aaron R. Cohen 700381 AA Juan C. Zorrilla 381403
|
|
Docket Date |
2014-07-01
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2014-06-25
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AE Aaron R. Cohen 700381 AA Juan C. Zorrilla 381403
|
|
Docket Date |
2014-06-23
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2014-06-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-06-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-06-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AE - 10 days to 6/19/14
|
|
Docket Date |
2014-06-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-05-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AE -20 days to 6/9/14
|
|
Docket Date |
2014-05-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-04-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Ext. Gr.- Ans. Br. w/Statement to Counsel (OG04B) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order. The Court has entertained appellee¿s motion but points out to appellee the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
|
|
Docket Date |
2014-04-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2014-04-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ final judgement in compliance with order
|
On Behalf Of |
FIRST EQUITABLE REALTY III LTD
|
|
Docket Date |
2014-03-12
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ Following review of appellant¿s response to this Court's order to show cause, it is ordered that jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for entry of a final judgment.
|
|
Docket Date |
2014-03-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause
|
On Behalf Of |
FIRST EQUITABLE REALTY III LTD
|
|
Docket Date |
2014-02-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
FIRST EQUITABLE REALTY III LTD
|
|
Docket Date |
2014-02-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 26, 2014.
|
|
Docket Date |
2014-02-21
|
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 |
FIRST EQUITABLE REALTY III LTD
|
|
Docket Date |
2014-02-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s February 19, 2014 second motion to supplement the record is granted, and the record on appeal is supplemented to include the September 8, 2009 trial transcript which is included in the amended supplemental record attached to said motion.
|
|
Docket Date |
2014-02-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
FIRST EQUITABLE REALTY III LTD
|
|
Docket Date |
2014-01-29
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 27, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
|
|
Docket Date |
2014-01-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an enlargement of time to file the initial brief is granted to and including February 21, 2014.
|
|
Docket Date |
2014-01-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
FIRST EQUITABLE REALTY III LTD
|
|
Docket Date |
2014-01-24
|
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 |
FIRST EQUITABLE REALTY III LTD
|
|
Docket Date |
2014-01-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 volume.
|
|
Docket Date |
2013-11-04
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 14, 2013.
|
|
Docket Date |
2013-10-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachment. ** The $300 filing fee is now due.
|
|
Docket Date |
2013-10-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ 09-3129
|
On Behalf Of |
FIRST EQUITABLE REALTY III LTD
|
|
Docket Date |
2013-10-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
GRANDVIEW PALACE CONDOMINIUM, ASSN., INC., VS THE ATKINSON TRUST, LLC,
|
3D2013-0132
|
2013-01-14
|
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
10-3029
|
Parties
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
LAURA M. MANNING-HUDSON, HELIO DE LA TORRE, H. HUGH MC CONNELL
|
|
Name |
THE ATKINSON TRUST, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alvin B. Davis, DANIEL MATZKIN, KIMBERLY J. DONOVAN
|
|
Name |
Hon. Lester Langer
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-04-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 6 VOLUMES AND 1 SMALL WHITE BOX / BINDER.
|
|
Docket Date |
2013-11-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-11-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-11-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-10-02
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2013-09-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2013-08-23
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AA Helio De La Torre 0307130
|
|
Docket Date |
2013-08-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ Reply brief-30 days to 9/21/13
|
|
Docket Date |
2013-08-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2013-08-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
ORAL ARGUMENT RECEIPT ~ AT Alvin Bruce Davis 218073 AA H. Hugh Mc Connell 216828 AA Helio De La Torre
|
|
Docket Date |
2013-08-05
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2013-08-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2013-06-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AE-30 days
|
|
Docket Date |
2013-06-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
THE ATKINSON TRUST, LLC
|
|
Docket Date |
2013-06-18
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Helio De La Torre
|
|
Docket Date |
2013-06-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2013-05-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time
|
|
Docket Date |
2013-05-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2013-05-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion to enforce compliance with trial court order or to relinquish jurisdiction is hereby denied.
|
|
Docket Date |
2013-05-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 6 volumes and 1 small white box / Binder.
|
|
Docket Date |
2013-05-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to enforce compliance with trial court order to relinquish jurisdiction
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2013-04-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2013-04-22
|
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 |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2013-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ 0 complete copies / 2 envelopes
|
|
Docket Date |
2013-03-21
|
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 |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2013-01-16
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50)
|
|
Docket Date |
2013-01-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-01-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
|
GRAND VIEW PALACE CONDOMINIUM, ASSN., INC., VS LUIS SANTAYANA,
|
3D2011-1178
|
2011-05-02
|
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
09-3426
|
Parties
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMIE B. DOKOVNA
|
|
Name |
LUIS SANTAYANNA
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAMIE H. ZIDELL, NEIL ROSE, AARON R. COHEN
|
|
Name |
Hon. Victoria S. Sigler
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-06-21
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 6 volumes consolida 11-1175 / 11-1178.
|
|
Docket Date |
2012-01-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2012-01-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2012-01-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J)
|
|
Docket Date |
2012-01-05
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2012-01-03
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for dismissal AE Neil Rose 378755 AE J. H. Zidell AA Jamie B. Dokovna 592722
|
|
Docket Date |
2011-12-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-12-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-10-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-06-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-10-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-09-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-08-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-08-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-08-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of unavailability
|
|
Docket Date |
2011-07-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 6 volumes.
|
|
Docket Date |
2011-07-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-07-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-06-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-06-03
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24)
|
|
Docket Date |
2011-05-27
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ with 3D11-1172, 11-1175
|
On Behalf Of |
LUIS SANTAYANNA
|
|
Docket Date |
2011-05-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
|
|
LUIS SANTAYANA, VS GRAND VIEW PALACE CONDOMINIUM ASSN, INC.,
|
3D2011-1175
|
2011-05-02
|
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
09-3426
|
Parties
Name |
LUIS SANTAYANA
|
Role |
Appellant
|
Status |
Active
|
Representations |
NEIL ROSE
|
|
Name |
THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAMIE B. DOKOVNA, JAMIE H. ZIDELL, AARON R. COHEN
|
|
Name |
Hon. Victoria S. Sigler
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-01-05
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2012-06-21
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 6 volumes consolida 11-1175 / 11-1178.
|
|
Docket Date |
2012-01-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2012-01-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2012-01-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J)
|
|
Docket Date |
2011-12-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-12-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-10-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-10-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-09-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-08-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-08-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-08-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of unavailability
|
|
Docket Date |
2011-07-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 6 volumes.
|
|
Docket Date |
2011-07-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2011-07-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-06-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2011-06-03
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidations Granted--all purpose (OG24)
|
|
Docket Date |
2011-05-27
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ with 3D11-1172, 11-1178
|
On Behalf Of |
LUIS SANTAYANA
|
|
Docket Date |
2011-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LUIS SANTAYANA
|
|
Docket Date |
2011-05-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|