Search icon

LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LATITUDE ON THE RIVER 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: 21 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: N04000007158
FEI/EIN Number 208819161

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

Address: 185 S.W. 7TH STREET, SUITE 1200, MIAMI, FL, 33130, US
Mail Address: 185 S.W. 7TH STREET, SUITE 1200, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO MARIO Vice President 185 S.W. 7TH STREET, MIAMI, FL, 33130
GARCIA JACQUELINE Secretary 185 S.W. 7TH STREET, MIAMI, FL, 33130
LOPEZ ANTHONY Treasurer 185 S.W. 7TH STREET, MIAMI, FL, 33130
Kaye Bender Rembaum, PA Agent 1200 Park Central Blvd South, Pompano Beach, FL, 33064
COLLAZO MANUEL Director 185 S.W. 7TH STREET, MIAMI, FL, 33130
FISH-WILL KAREN President 185 S.W. 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 185 S.W. 7TH STREET, SUITE 1200, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 185 S.W. 7TH STREET, SUITE 1200, MIAMI, FL 33130 -
AMENDMENT 2022-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1200 Park Central Blvd South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2014-03-21 Kaye Bender Rembaum, PA -
AMENDMENT 2009-04-24 - -
AMENDMENT 2008-10-01 - -
AMENDMENT 2007-03-07 - -
AMENDMENT 2006-11-22 - -

Court Cases

Title Case Number Docket Date Status
LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., VS ALLIED TUBE & CONDUIT CORPORATION, etc., et al., 3D2020-1538 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON M. RODGERS-DA CRUZ, CURTIS B. MINER, STEVEN M. SIEGFRIED, STUART H. SOBEL, William Allen Bonner, ALTON C. HALE, JR., JOSEPH M. MATTHEWS, PATRICK S. MONTOYA
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ALLIED TUBE & CONDUIT CORPORATION
Role Appellee
Status Active
Representations WILLIAM W. VERTES, SCOTT M. SARASON, BENNETT R. BLACHAR, WILLIAM F. FINK, ROBERT A. CARLSON, STEVEN M. APPELBAUM, JONATHAN BLAKE HUNTER, MICHAEL A. HORNREICH, JOY SPILLIS LUNDEEN, JILL NEXON BERMAN, Jacob J. Liro, ERIC S. BOOS, MARK A. BOYLE, JEFFREY F. BOGERT, KATHY J. MAUS, JON D. DERREVERE, AMANDA K. ANDERSON, JEFFREY B. SHAPIRO, ANDREW S. CONNELL, JR., ROBERT H. DE FLESCO, III, JUAN DIAZ, Francisco Touron, III

Docket Entries

Docket Date 2020-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-815, 19-2054, 19-2053, 19-2051, 19-2050, 19-2048, 19-2047, 19-2046, 19-2044
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-16
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 1, 2020.
SUMMERS FIRE SPRINKLERS, INC., VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., et al., 3D2020-0815 2020-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SUMMERS FIRE SPRINKLERS, INC.
Role Appellant
Status Active
Representations DANIEL A. GARCIA, ARI C. SHAPIRO, KEVIN C. SCHUMACHER, Virginia Ashley Paxton, JEFFREY F. BOGERT, AMANDA K. ANDERSON, George R. Truitt, Jr., TAYLOR H. SCHEINER, ROBERT H. DE FLESCO, III, Thomas L. Hunker, DAX W. DIETIKER, MARK A. BOYLE
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations HEATHER L. WOODS, TIMOTHY S. TAYLOR, JILL NEXON BERMAN, ERIC S. BOOS, WILLIAM F. FINK, JON D. DERREVERE, CURTIS B. MINER, BENNETT R. BLACHAR, ANDREW S. CONNELL, JR., ROBERT A. CARLSON, Jacob J. Liro, Francisco Touron, III, JUAN DIAZ, PATRICK S. MONTOYA, JENS C. RUIZ, KENNETH J. SCHERER, COURTNEY E. WILLOUGHBY, JOSEPH M. MATTHEWS, STUART H. SOBEL, JOY SPILLIS LUNDEEN, MICHAEL A. HORNREICH, JASON M. RODGERS-DA CRUZ, STEVEN M. APPELBAUM, NANCY STONER, KELLY R. MELCHIONDO, SCOTT M. SARASON, HELIO DE LA TORRE, ALTON C. HALE, JR., JOSEPH W. DOWNS, III, ROBIN B. ROTHMAN, CINDY DUQUE BONILLA, MICHELLE BARTON-KING, MEGHAN C. MOORE, DONALD A. BLACKWELL, JEFFREY B. SHAPIRO, LOREN W. FENDER, CHRISTOPHER GARCIA

Docket Entries

Docket Date 2020-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-02
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 2020-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-2054, 19-2053, 19-2051, 19-2050, 19-2048, 19-2047, 19-2046, 19-2044
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2020-06-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MIAMI RIVERFRONT PARTNERS, LLC VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC. 3D2019-2053 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name MIAMI RIVERFRONT PARTNERS LLC
Role Appellant
Status Active
Representations JILL NEXON BERMAN
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations HELIO DE LA TORRE, JOSEPH M. MATTHEWS, STUART H. SOBEL, William Allen Bonner, JASON M. RODGERS-DA CRUZ, ALTON C. HALE, JR., PATRICK S. MONTOYA

Docket Entries

Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC,OR, ALTERNATIVELY, CERTIFICATION OF ISSUE OF GREATPUBLIC IMPORTANCE
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellants The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Upon consideration of the appellants Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.’s Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice Fee for Jeffrey J. Lauderdale
Docket Date 2020-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION OF JEFFREY J. LAUDERDALE,ESQ. TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510
Docket Date 2020-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE LUBRIZOL DEFENDANTS' MOTIONFOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
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 Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITHCORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of MIAMI RIVERFRONT PARTNERS, LLC
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ Received Appendix to Initial Brief of Appellants (1- USB) Located in the Vault. 12/09/2022(1- USB) Appendix to Initial Brief Destroyed
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order toShow Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-2044, 19-2046, 19-2047, 19-2048, 19-2050, 19-2051
On Behalf Of MIAMI RIVERFRONT PARTNERS, LLC
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-09
Type Event
Subtype File Destroyed
Description File Destroyed ~ (1- USB) Appendix to Initial Brief. 12/09/2022 Destroyed
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing or, Alternatively, for Certification of an Issue Of Great Public Importance is hereby denied. SALTER, LOGUE and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey J. Lauderdale, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Jeffrey J. Lauderdale shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Appellants, The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.'s Motion for Substitution of Counsel is granted as stated in the Motion.
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, JUNE 3, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES (The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.)
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
SPEARS MANUFACTURING CO., etc., VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., etc., 3D2019-2047 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name SPEARS MANUFACTURING CO.
Role Appellant
Status Active
Representations DAVID B. STAUBER, ROBIN B. ROTHMAN, ANDREW S. CONNELL, JR.
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ARMANDO G. HERNANDEZ, JEFFREY B. SHAPIRO, JOY SPILLIS LUNDEEN, BENNETT R. BLACHAR, William Allen Bonner, STEVEN M. APPELBAUM, JASON M. RODGERS-DA CRUZ, ROBERT A. CARLSON, ALAN G. KIPNIS, JILL NEXON BERMAN, SCOTT M. SARASON, JUAN DIAZ, SERGIO V. MEDINA, MICHAEL A. HORNREICH, JEFFREY F. BOGERT, KELLY R. MELCHIONDO, DONALD A. BLACKWELL, JON D. DERREVERE, ROBERT H. DE FLESCO, III, DAVID C. POLLACK, WILLIAM F. FINK, PATRICK S. MONTOYA, KEVIN C. SCHUMACHER, ERIC S. BOOS

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. All other appeals previously consolidated in this Court’s November 1, 2019, Order shall remain pending.
Docket Date 2020-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ALLIED, TYCO FIRE, AND ATKORE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2020-02-06
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 LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
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 Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITHCORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ Received Appendix to Initial Brief of Appellants (1- USB) Located in the Vault
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITH INITIAL BRIEF OF APPELLANTS
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See Order issued on 12/9/19, initial brief withdrawn.
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL BETWEEN SPEARS MANUFACTURING CO.AND LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2019-11-04
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. The required three hundred dollar ($300.00) fee is to be paid to the Clerk of the Court on or before November 14, 2019.
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
THE LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC., VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC. 3D2019-2044 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name LUBRIZOL ADVANCED MATERIALS, INC.
Role Appellant
Status Active
Name THE LUBRIZOL CORPORATION
Role Appellant
Status Active
Representations JOY SPILLIS LUNDEEN, KELLY R. MELCHIONDO, JEFFREY J. LAUDERDALE
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations PATRICK S. MONTOYA, ERIC S. BOOS, JON D. DERREVERE, JUAN DIAZ, MICHAEL A. HORNREICH, STEVEN M. APPELBAUM, ROBERT A. CARLSON, JOSEPH M. MATTHEWS, ROBERT H. DE FLESCO, III, GARY F. BAUMANN, CINDY DUQUE BONILLA, ANNE-SOLENNE ROLLAND, PAUL M. WOODSON, ALTON C. HALE, JR., KEVIN C. SCHUMACHER, STUART H. SOBEL, ALAN G. KIPNIS, DAVID B. STAUBER, WILLIAM F. FINK, SCOTT M. SARASON, DONALD A. BLACKWELL, William Allen Bonner, ARMANDO G. HERNANDEZ, SERGIO V. MEDINA, JEFFREY F. BOGERT, JEFFREY B. SHAPIRO, ANDREW S. CONNELL, JR., JILL NEXON BERMAN, BENNETT R. BLACHAR
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-09
Type Event
Subtype File Destroyed
Description File Destroyed ~ (1- USB) Appendix to Initial Brief. 12/09/2022 Destroyed
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing or, Alternatively, for Certification of an Issue Of Great Public Importance is hereby denied. SALTER, LOGUE and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC,OR, ALTERNATIVELY, CERTIFICATION OF ISSUE OF GREATPUBLIC IMPORTANCE
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellants The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Upon consideration of the appellants Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.’s Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice Fee for Jeffrey J. Lauderdale
On Behalf Of THE LUBRIZOL CORPORATION
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey J. Lauderdale, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Jeffrey J. Lauderdale shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Appellants, The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.'s Motion for Substitution of Counsel is granted as stated in the Motion.
Docket Date 2020-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of THE LUBRIZOL CORPORATION
Docket Date 2020-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION OF JEFFREY J. LAUDERDALE,ESQ. TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510
On Behalf Of THE LUBRIZOL CORPORATION
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, JUNE 3, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE LUBRIZOL DEFENDANTS' MOTIONFOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES (Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.)
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2020-02-06
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 LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
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 Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF AND REPLY BRIEF
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITH INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ Received Appendix to Initial Brief of Appellants (1- USB) Located in the Vault. 12/09/2022(1- USB) Appendix to Initial Brief Destroyed
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
Docket Date 2019-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE LUBRIZOL CORPORATION
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE LUBRIZOL CORPORATION
GEORG FISCHER HARVEL, LLC, etc., VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., etc., 3D2019-2046 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name GEORG FISCHER HARVEL, LLC
Role Appellant
Status Active
Representations JENS C. RUIZ, SCOTT M. SARASON
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALAN G. KIPNIS, ROBERT H. DE FLESCO, III, KELLY R. MELCHIONDO, WILLIAM F. FINK, SERGIO V. MEDINA, MICHAEL A. HORNREICH, STEVEN M. APPELBAUM, ANDREW S. CONNELL, JR., KEVIN C. SCHUMACHER, JUAN DIAZ, JON D. DERREVERE, BENNETT R. BLACHAR, DONALD A. BLACKWELL, JEFFREY B. SHAPIRO, ROBERT A. CARLSON, ERIC S. BOOS, JOY SPILLIS LUNDEEN, JILL NEXON BERMAN, JEFFREY F. BOGERT, DAVID C. POLLACK, DAVID B. STAUBER
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Event
Subtype File Destroyed
Description File Destroyed ~ (1- USB) Appendix to Initial Brief. 12/09/2022 Destroyed
Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing or, Alternatively, for Certification of an Issue Of Great Public Importance is hereby denied. SALTER, LOGUE and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC,OR, ALTERNATIVELY, CERTIFICATION OF ISSUE OF GREATPUBLIC IMPORTANCE
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellants The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Upon consideration of the appellants Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.’s Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice Fee for Jeffrey J. Lauderdale
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey J. Lauderdale, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Jeffrey J. Lauderdale shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Appellants, The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.'s Motion for Substitution of Counsel is granted as stated in the Motion.
Docket Date 2020-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION OF JEFFREY J. LAUDERDALE,ESQ. TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, JUNE 3, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE LUBRIZOL DEFENDANTS' MOTIONFOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES (Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.)
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2020-02-06
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 LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
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 Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
On Behalf Of GEORG FISCHER HARVEL, LLC
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITH INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF GEORG FISCHER HARVEL, LLC
On Behalf Of GEORG FISCHER HARVEL, LLC
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2046
On Behalf Of GEORG FISCHER HARVEL, LLC
Docket Date 2019-11-04
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. The required three hundred dollar ($300.00) fee is to be paid to the Clerk of the Court on or before November 14, 2019.
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-2044
On Behalf Of GEORG FISCHER HARVEL, LLC
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
VICTAULIC COMPANY VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., etc., 3D2019-2050 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name VICTAULIC COMPANY
Role Appellant
Status Active
Representations JESSICA L. GROSS, WILLIAM F. FINK
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALTON C. HALE, JR., STUART H. SOBEL, JOSEPH M. MATTHEWS, PATRICK S. MONTOYA, HELIO DE LA TORRE, JASON M. RODGERS-DA CRUZ, William Allen Bonner
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. All other appeals previously consolidated in this Court’s November 1, 2019, Order shall remain pending.
Docket Date 2020-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT BETWEEN VICTAULIC COMPANY ANDLATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
On Behalf Of VICTAULIC COMPANY
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE LUBRIZOL DEFENDANTS' MOTIONFOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
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 Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITHCORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2050
On Behalf Of VICTAULIC COMPANY
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF GEORG FISCHER HARVEL, LLC
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITH INITIAL BRIEF OF APPELLANTS
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
Docket Date 2019-11-04
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. The required three hundred dollar ($300.00) fee is to be paid to the Clerk of the Court on or before November 14, 2019.
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VICTAULIC COMPANY
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
SUMMERS FIRE SPRINKLERS, INC., etc., VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., etc., 3D2019-2048 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name SUMMERS FIRE SPRINKLERS, INC.
Role Appellant
Status Active
Representations ROBERT H. DE FLESCO, III, TAYLOR H. SCHEINER, KEVIN C. SCHUMACHER, Therese A. Savona
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH M. MATTHEWS, PATRICK S. MONTOYA, ALTON C. HALE, JR., HELIO DE LA TORRE, STUART H. SOBEL, JASON M. RODGERS-DA CRUZ
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2022-12-09
Type Event
Subtype File Destroyed
Description File Destroyed ~ (1- USB) Appendix to Initial Brief. 12/09/2022 Destroyed
Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing or, Alternatively, for Certification of an Issue Of Great Public Importance is hereby denied. SALTER, LOGUE and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC,OR, ALTERNATIVELY, CERTIFICATION OF ISSUE OF GREATPUBLIC IMPORTANCE
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellants The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Upon consideration of the appellants Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.’s Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice Fee for Jeffrey J. Lauderdale
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey J. Lauderdale, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Jeffrey J. Lauderdale shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Appellants, The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.'s Motion for Substitution of Counsel is granted as stated in the Motion.
Docket Date 2020-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
Docket Date 2020-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION OF JEFFREY J. LAUDERDALE,ESQ. TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ Received Appendix to Initial Brief of Appellants (1- USB) Located in the Vault. 12/09/2022(1- USB) Appendix to Initial Brief Destroyed
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, JUNE 3, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE LUBRIZOL DEFENDANTS' MOTIONFOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES (Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.)
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
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 Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2048
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See Order issued on 12/9/19, initial brief withdrawn.
Docket Date 2019-11-04
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. The required three hundred dollar ($300.00) fee is to be paid to the Clerk of the Court on or before November 14, 2019.
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALLIED TUBE AND CONDUIT CORPORATION, et al., VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC. 3D2019-2054 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name TYCO FIRE PRODUCTS, L.P
Role Appellant
Status Active
Name ATKORE INTERNATIONAL, INC.
Role Appellant
Status Active
Name ALLIED TUBE AND CONDUIT CORPORATION
Role Appellant
Status Active
Representations DANIEL B. ROGERS, ERIC S. BOOS
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations KELLY R. MELCHIONDO, ALTON C. HALE, JR., JOSEPH M. MATTHEWS, PATRICK S. MONTOYA, JILL NEXON BERMAN, JEFFREY J. LAUDERDALE, ANDREW S. CONNELL, JR., JASON M. RODGERS-DA CRUZ, Therese A. Savona, ROBERT A. CARLSON, William Allen Bonner, STUART H. SOBEL, SCOTT M. SARASON
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT BETWEEN VICTAULIC COMPANY ANDLATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-09
Type Event
Subtype File Destroyed
Description File Destroyed ~ (1- USB) Appendix to Initial Brief. 12/09/2022 Destroyed
Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing or, Alternatively, for Certification of an Issue Of Great Public Importance is hereby denied. SALTER, LOGUE and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC,OR, ALTERNATIVELY, CERTIFICATION OF ISSUE OF GREATPUBLIC IMPORTANCE
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellants The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Upon consideration of the appellants Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.’s Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice Fee for Jeffrey J. Lauderdale
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey J. Lauderdale, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Jeffrey J. Lauderdale shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Appellants, The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.'s Motion for Substitution of Counsel is granted as stated in the Motion.
Docket Date 2020-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION OF JEFFREY J. LAUDERDALE,ESQ. TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2020-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, JUNE 3, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL BETWEEN SPEARS MANUFACTURING CO.AND LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE LUBRIZOL DEFENDANTS' MOTIONFOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES (Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.)
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2020-02-06
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 ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
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 Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF AND REPLY BRIEF
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-27
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE TO MOTION TO STAY
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2051
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2048
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See Order issued on 12/9/19, initial brief withdrawn.
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ Received Appendix to Initial Brief of Appellants (1- USB) Located in the Vault. 12/09/2022(1- USB) Appendix to Initial Brief Destroyed
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
On Behalf Of ALLIED TUBE AND CONDUIT CORPORATION
Docket Date 2019-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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. The required three hundred dollar ($300.00) fee is to be paid to the Clerk of the Court on or before November 14, 2019.
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO ORDR TO SHOW CAUSE AND MOTION TO SET COORDINATED BRIEFING SCHEDULE
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
SUFFOLK CONSTRUCTION COMPANY VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., etc., 3D2019-2051 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name SUFFOLK CONSTRUCTION COMPANY
Role Appellant
Status Active
Representations ROBERT A. CARLSON, COURTNEY E. WILLOUGHBY
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JASON M. RODGERS-DA CRUZ, STUART H. SOBEL, ALTON C. HALE, JR., PATRICK S. MONTOYA
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2022-12-09
Type Event
Subtype File Destroyed
Description File Destroyed ~ (1- USB) Appendix to Initial Brief. 12/09/2022 Destroyed
Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing or, Alternatively, for Certification of an Issue Of Great Public Importance is hereby denied. SALTER, LOGUE and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC,OR, ALTERNATIVELY, CERTIFICATION OF ISSUE OF GREATPUBLIC IMPORTANCE
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellants The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Upon consideration of the appellants Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.’s Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice Fee for Jeffrey J. Lauderdale
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey J. Lauderdale, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Jeffrey J. Lauderdale shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Appellants, The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.'s Motion for Substitution of Counsel is granted as stated in the Motion.
Docket Date 2020-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION OF JEFFREY J. LAUDERDALE,ESQ. TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510
Docket Date 2020-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, JUNE 3, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE LUBRIZOL DEFENDANTS' MOTIONFOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES (The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.)
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
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 Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
On Behalf Of SUFFOLK CONSTRUCTION COMPANY
Docket Date 2019-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2051
On Behalf Of SUFFOLK CONSTRUCTION COMPANY
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ Received Appendix to Initial Brief of Appellants (1- USB) Located in the Vault. 12/09/2022(1- USB) Appendix to Initial Brief Destroyed
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See Order issued on 12/9/19, initial brief withdrawn.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
Docket Date 2019-11-04
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. The required three hundred dollar ($300.00) fee is to be paid to the Clerk of the Court on or before November 14, 2019.
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-2044, 19-2046, 19-2047, 19-2048, 19-2050
On Behalf Of SUFFOLK CONSTRUCTION COMPANY
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
Amendment 2022-12-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State