Search icon

THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

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

Date Filed: 02 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: N03000005678
FEI/EIN Number 134256845

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

Address: 7601 EAST TREASURE DRIVE, #25, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7601 EAST TREASURE DRIVE, #25, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnett Ronald A Vice President 7601 EAST TREASURE DR # 25, NORTH BAY VILLAGE, FL, 33141
DEFARO JAY C President 7601 EAST TREASURE DR # 25, NORTH BAY VILLAGE, FL, 33141
EDWARDS JAMES Director 7601 E TREASURE DR, STE 25, NORTH BAY VILLAGE, FL, 33141
Brock Gale \ Treasurer 7601 EAST TREASURE DR # 25, NORTH BAY VILLAGE, FL, 33141
Perez Myra M Secretary 7601 EAST TREASURE DR # 25, NORTH BAY VILLAGE, FL, 33141
Defaro Jay C Agent 7601 EAST TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-29 Defaro, Jay C -
AMENDMENT 2010-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-03 7601 EAST TREASURE DRIVE, #25, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2007-07-03 7601 EAST TREASURE DRIVE, #25, NORTH BAY VILLAGE, FL 33141 -
AMENDMENT 2006-03-20 - -
AMENDMENT 2006-02-27 - -
AMENDMENT 2005-11-17 - -
AMENDMENT 2004-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000834933 LAPSED 2010-03029-CA-30 11TH JUDICIAL CIRCUIT 2015-04-07 2020-08-12 $512,058.20 THE ATKINSON TRUST, LLC, 7601 EAST TREASURE DRIVE, SUITE 1709, NORTH BAY VILLAGE, FLORIDA 33141

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-29
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State