Search icon

DE SOLEIL SOUTH BEACH ASSOCIATION, INC.

Company Details

Entity Name: DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: N06000006754
FEI/EIN Number 205105270
Address: 1437 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1437 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Grant Mark F Agent 100 West Cypress Creek Road, Ft. Lauderdale, FL, 33309

Director

Name Role Address
TAIC LOUIS Director 1437 COLLINS AVE, MIAMI BEACH, FL, 33139
Ocomo David Director PO Box 370544, MIAMI, FL, 33137

President

Name Role Address
TAIC LOUIS President 1437 COLLINS AVE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
Taic Jason Treasurer 1437 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-14 No data No data
AMENDMENT 2017-08-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 100 West Cypress Creek Road, SUITE 700, Ft. Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2015-02-09 Grant, Mark F No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1437 COLLINS AVENUE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2009-04-14 1437 COLLINS AVENUE, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
Susan Rainone, etc., Appellant(s), v. De Soleil South Beach Association, Inc., etc., et al., Appellee(s). 3D2024-1634 2024-09-17 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20883-CA-01

Parties

Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew Scott Berman
Name Amber Perrin
Role Appellee
Status Active
Representations Joseph Pardo
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Susan Rainone
Role Appellant
Status Active
Representations Benjamin Henry Brodsky, Joshua Truppman

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Consent Motion to Supplement the Record on Appeal, filed on November 19, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Susan Rainone
View View File
Docket Date 2024-11-20
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Consolidate Cases
On Behalf Of Susan Rainone
View View File
Docket Date 2024-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Consent Motion to Supplement the Record on Appeal
On Behalf Of Susan Rainone
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 12/23/2024
On Behalf Of Susan Rainone
View View File
Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12511935
On Behalf Of Susan Rainone
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description 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 September 27, 2024.
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related cases: 24-1625, 24-0707 Prior case: 19-0313
On Behalf Of Susan Rainone
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, the parties' Motion to Stay Appeal and Extend Deadline to File Initial Brief Until Conclusion of Appeal in Related Case No. 3D24-0707 is granted, and the appellate proceedings are hereby stayed pending the conclusion of case no. 3D2024-0707. Appellants' initial brief is due within thirty (30) days of the conclusion of case no. 3C2024-0707.
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay Appeal and Extend Deadline to File Initial Brief Until Conclusion of Appeal in Related Case No.3D24-0707
On Behalf Of Amber Perrin
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief-88 days to 03/21/2025
On Behalf Of Amber Perrin
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the motion of Appellant Susan Rainone, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1625. All filings in the case shall be under case no. 3D2024-1625. The parties shall file only one set of briefs under case no. 3D2024-1625.
View View File
Amber Perrin, Appellant(s), v. De Soleil South Beach Association, Inc., Appellee(s). 3D2024-1625 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20883-CA-01

Parties

Name Amber Perrin
Role Appellant
Status Active
Representations Joseph Pardo
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew Scott Berman
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Consent Motion to Supplement Record on Appeal
On Behalf Of Amber Perrin
View View File
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12558670
On Behalf Of Amber Perrin
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description 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 September 26, 2024.
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1625. Related cases: 24-0707 and 19-0313.
On Behalf Of Amber Perrin
View View File
Docket Date 2024-09-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, the parties' Motion to Stay Appeal and Extend Deadline to File Initial Brief Until Conclusion of Appeal in Related Case No. 3D24-0707 is granted, and the appellate proceedings are hereby stayed pending the conclusion of case no. 3D2024-0707. Appellants' initial brief is due within thirty (30) days of the conclusion of case no. 3C2024-0707.
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay Appeal and Extend Deadline to File Initial Brief Until Conclusion of Appeal in Related Case No.3D24-0707
On Behalf Of Amber Perrin
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief-88 days to 03/21/2025
On Behalf Of Amber Perrin
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the motion of Appellant Susan Rainone, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1625. All filings in the case shall be under case no. 3D2024-1625. The parties shall file only one set of briefs under case no. 3D2024-1625.
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on November 15, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief and Record on Appeal-28 days to 12/23/2024
On Behalf Of Amber Perrin
View View File
Docket Date 2024-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
De Soleil South Beach Association, Inc., Appellant(s), v. Amber Perrin, et al., Appellee(s). 3D2024-0707 2024-04-19 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20883-CA-01

Parties

Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellant
Status Active
Representations Andrew Scott Berman
Name Amber Perrin
Role Appellee
Status Active
Representations Joshua Eli Truppman, Joseph Isaiah Pardo
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Susan Rainone's Notice of Agreed Extension of Time to File Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is hereby granted to and including December 9, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Amber Perrin
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time Answer Brief-18 days to 12/09/2024
On Behalf Of Amber Perrin
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 11/21/2024
On Behalf Of Amber Perrin
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 11/21/2024
On Behalf Of Amber Perrin
View View File
Docket Date 2024-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-09-06
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing Replacement Transcript
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice
Description Agreement on Briefing Schedule
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice
Description Notice of Disposition of Motion Postponing Rendition
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10990834
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0707. Incomplete certificate of service in NOA. Related case: 19-0313
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Filing Fee
Description 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 April 29, 2024.
View View File
Docket Date 2024-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Susan Rainone as Trustee's Motion For Attorney's Fees and Costs
On Behalf Of Amber Perrin
View View File
Docket Date 2024-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Amber Perrin
View View File
Docket Date 2024-12-10
Type Record
Subtype Appendix
Description Appendix to Answer Brief of Appellee Amber Perrin
On Behalf Of Amber Perrin
View View File
Docket Date 2024-12-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Amber Perrin
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Joint Motion to Carry Attorneys' Fee Ruling in Related Case No. 3D24-1625
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Susan Rainone's Unopposed Motion for Extension of Time to File Answer Brief is hereby granted, and the Answer Brief filed on December 10, 2024, is accepted by the Court.
View View File
Docket Date 2024-12-11
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Amber Perrin
View View File
Docket Date 2025-01-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2025-01-06
Type Order
Subtype Order
Description Appellant's Motion to Modestly Exceed Word Limit for Reply Brief is granted as stated in the Motion.
View View File
Docket Date 2025-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Modestly Exceed Word Limit for Reply Brief
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-12-18
Type Order
Subtype Order
Description Upon consideration, the parties' Joint Motion to Carry Attorneys' Fee Ruling, filed on December 16, 2024, is hereby granted, and the attorneys' fee dispute in 3D2024-0707 is hereby carried with the appeal in related case number 3D2024-1625.
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Amber Perrin
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 09/12/2024 Granted
On Behalf Of De Soleil South Beach Association, Inc.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of
View View File
SHLOMO POLLAK, et al., VS DE SOLEIL SOUTH BEACH ASSOCIATION INC., 3D2021-2043 2021-10-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20910

Parties

Name FAYE Z. POLLAK
Role Appellant
Status Active
Name SHLOMO POLLAK
Role Appellant
Status Active
Representations STEVEN B. HERZBERG
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANDREW S. BERMAN, CHRISTINA FERREIRO, LARRY CORMAN

Docket Entries

Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-09-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2022-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHLOMO POLLAK
Docket Date 2022-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHLOMO POLLAK
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHLOMO POLLAK
Docket Date 2022-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHLOMO POLLAK
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 6/03/2022
Docket Date 2022-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2022-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/20/2022
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2022-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHLOMO POLLAK
Docket Date 2022-02-18
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of SHLOMO POLLAK
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 2/18/2022
Docket Date 2022-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHLOMO POLLAK
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/24/22
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' FIRST NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of SHLOMO POLLAK
Docket Date 2021-12-10
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO CIVIL COURT REPORTER
On Behalf Of SHLOMO POLLAK
Docket Date 2021-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT TO ACCEPT DESIGNATION OFCOURT REPORTER AS TIMELY FILED
On Behalf Of SHLOMO POLLAK
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHLOMO POLLAK
Docket Date 2021-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SHLOMO POLLAK
Docket Date 2021-10-15
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. 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 October 25, 2021.
Docket Date 2021-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-23
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, NOVEMBER 8, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-09-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SHLOMO POLLAK
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-5 days to 6/08/2022
Docket Date 2021-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Leave of Court to Accept Designation of Court Reporter as Timely Filed is granted, and the Designation to Civil Court Reporter that is attached to said Motion is accepted by the Court.
AMBER PERRIN, VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., et al., 3D2021-1207 2021-05-28 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
16-28089

Parties

Name AMBER PERRIN
Role Appellant
Status Active
Representations Benjamin H. Brodsky, Joshua Truppman
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANDREW S. BERMAN, Jamie L. Katz, JASON GORDON
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMBER PERRIN
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/14/2022
Docket Date 2022-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTIONFOR EXTENSION OF TIME FOR FILING REPLY BRIEF
On Behalf Of AMBER PERRIN
Docket Date 2022-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES AND EXPENSES
On Behalf Of AMBER PERRIN
Docket Date 2022-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee De Soleil South Beach Association, Inc.’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted pursuant to Florida Rule of Appellate Procedure 9.410, and the settlement agreement. Accordingly, this matter is remanded to the trial court. Appellant’s Motion for Attorneys’ Fees and Expenses is hereby denied.
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMBER PERRIN
Docket Date 2021-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE, DE SOLEILSOUTH BEACH ASSOCIATION, INC.
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/31/2022
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMBER PERRIN
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF THIRD AGREED EXTENSION OF TIME FOR FILING INITIAL BRIEF PURSUANT TO AO3D13-01
On Behalf Of AMBER PERRIN
Docket Date 2021-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-23 days to 11/12/2021
Docket Date 2021-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMBER PERRIN
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/20/2021
Docket Date 2021-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING HEARING TRANSCRIPTS WITH INDEX
On Behalf Of AMBER PERRIN
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 9/20/2021
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OFTIME FOR FILING INITIAL BRIEF PURSUANT TO AO3D13-01
On Behalf Of AMBER PERRIN
Docket Date 2021-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME FOR FILING INITIAL BRIEF *See Notice filed 7/30/21
On Behalf Of AMBER PERRIN
Docket Date 2021-07-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-28
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 2021-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AMBER PERRIN
Docket Date 2021-05-28
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 June 7, 2021.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 19-495, 19-311
On Behalf Of AMBER PERRIN
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., 3D2019-2025 2019-10-22 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
17-30078

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations CAROLINA SZNAJDERMAN SHEIR, ANDREW S. BERMAN, RICHARD J. SARAFAN, KENNETH E. WALTON, II

Docket Entries

Docket Date 2019-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing, within five (5) days from the date of this Order, a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLEE'S CONFESSION OF ERROR
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's "Unopposed Motion to Abate Filing Answer Brief" is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-04-13
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED MOTION TO ABATE FILING ANSWER BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIALCONDOMINIUM ASSOCIATION, INC.'S, INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/30/20
Docket Date 2020-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S RENEWED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 2/28/20
Docket Date 2019-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 8, 2019.
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 19-312
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-22
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 2019-11-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel of Record is granted, and the law firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A., and Jason S. Koslowe, Esquire, are withdrawn as counsel for De Soleil South Beach Association, Inc., and relieved from any further responsibility in this cause.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., et al., 3D2019-2013 2019-10-21 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
18-2799

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON, KENNETH E. WALTON, II, CAROLINA SZNAJDERMAN SHEIR
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANDREW S. BERMAN, RICHARD J. SARAFAN, MICHAEL BILD, Jamie L. Katz
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellees’ Joint Motion to File a Brief Reply in Support of Their Motion to Correct Opinion is granted, and the attached Reply is accepted by the Court. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2021-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FORCLARIFICATION/CORRECTION OF FACTSRECITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' JOINT MOTION TO FILE BRIEF REPLY IN SUPPORTOF THEIR MOTION TO CORRECT OPINION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT RESPONSE TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SOUTH BEACH RESORT DEVELOPMENT, LLC RESPONSETO APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPONDTO MOTION FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to File a Response to Appellees’ Motion for Clarification/Correction of Facts Cited in the Written Opinion is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ PPELLANT'S MOTION FOR REHEARING ANDREHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILEMOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OFTIME TO FILE MOTION FOR REHEARINGAND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEES' MOTION FOR CLARIFICATION/CORRECTIONOF FACTS RECITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-06-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Joint Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIALCONDOMINIUM ASSOCIATION, INC.'S,CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File Consolidated Reply Brief is granted to and including October 19, 2020.
Docket Date 2020-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Consolidated Reply Brief is granted to and including October 5, 2020.
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' JOINT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CONSOLIDATED ANSWER BRIEF OF APPELLEES, SOUTH BEACH RESORT DEVELOPMENT, LLC and DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-07-02
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellees’ Opposition to Motion to Stay Election of Board of Directors is noted. Upon consideration, Appellant’s Emergency Motion to Stay Election of Board of Directors is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur..
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO MOTION TO STAY ELECTION OFBOARD OF DIRECTORS
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/5/20
Docket Date 2020-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAYELECTION OF BOARD OF DIRECTORS
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-22 days to 6/06/20
Docket Date 2020-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Joint Motion to Dismiss, or Alternatively to Relinquish Jurisdiction is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' JOINT MOTION TODISMISS, OR ALTERNATIVELY TO RELINQUISH JURISDICTIONTO PERMIT THE TRIAL COURT TO FINALIZE DAMAGE ISSUE
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the Montestime Firm and Regine Montestime, Esquire, are withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- ("Residential Association") 7 days to 4/13/20
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/6/20
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-12-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The parties' Joint Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2013. All filings in the case shall be under case no. 3D19-2013. The parties shall file only one set of briefs under case no. 3D19-2013. The briefing schedule shall be as stated in the Motion.
Docket Date 2019-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S, DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. AND APPELLEE'S, SOUTH BEACH RESORT DEVELOPMENT, LLC'S, JOINT MOTION TO CONSOLIDATE APPEALS AND SET COORDINATEDBRIEFING SCHEDULE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel of Record is granted, and the law firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A., and Jason S. Koslowe, Esquire, are withdrawn as counsel for De Soleil South Beach Association, Inc., and relieved from any further responsibility in this cause.Appellee De Soleil South Beach Association, Inc., is granted twenty(20) days from the date of this Order to appear through a member of The Florida Bar.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including January 17, 2020.
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 8, 2019.
Docket Date 2019-10-21
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 2019-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellant's Response to the Motion for Clarification, filed on July 11, 2021, is noted. Appellees' Joint Response to the Motion for Rehearing and Rehearing En Banc, filed on July 9, 2021, is also noted.Upon consideration, Appellees' "Motion for Clarification/Correction of Facts Recited in a Written Opinion" is hereby denied.Upon consideration, Appellant's Motion for Rehearing is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur. Appellant's Motion for Rehearing En Banc is denied.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO APPELLEES' MOTIONFOR CLARIFICATION/CORRECTION OFFACTS CITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee South Beach Resort Development, LLC’s Response to Appellant’s Motion for Extension of Time to File Motion for Rehearing and Rehearing En Banc, filed on June 18, 2021, is noted. Appellant’s Motion for Extension of Time to File a Motion for Rehearing and Rehearing En Banc is granted to and including ten (10) days from the date of this Order.
Docket Date 2020-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' JOINT MOTION TO DISMISS, OR ALTERNATIVELY TO RELINQUISH JURISDICTION TO PERMIT THE TRIAL COURT TO FINALIZE THE DAMAGES ISSUE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIALCONDOMINIUM ASSOCIATION, INC.'S,CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., 3D2019-1741 2019-09-09 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
16-22052

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANDREW S. BERMAN, RICHARD J. SARAFAN, KENNETH E. WALTON, II
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX ANSWER BRIEF OF APPELLEE,DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-5 days to 10/9/20
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record, filed on September 11, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2020-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 10/04/2020
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Leave to File Amended Initial Brief is granted as stated in the Motion.
Docket Date 2020-08-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee De Soleil South Beach Association, Inc.’s Unopposed Motion to Move Record into this File is granted, and the record on appeal filed in case no. 3D18-1423 shall be transferred into case no. 3D19-1741 as stated in the Motion.
Docket Date 2020-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record transferred from 3D18-1423 to this case.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO MOVE RECORD INTO THIS FILE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notice of Filing, filed by Appellee on August 3, 2020, the relinquishment period entered on March 30, 2020, is hereby terminated. The answer brief shall be filed within thirty (30) days from the date of rendition of the amended final order.
Docket Date 2020-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED FINAL ORDER
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-07-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The Joint Motion to Extend the Period of Relinquishment ofJurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time, to and including twenty (20) daysfrom the date of this Order to obtain a written amended final judgment. A copy of this Order shall be provided to the trial court, and it is respectfully requested that the trial court enter the amended final judgment expeditiously. Appellees' answerbrief shall be filed within thirty (30) days from the date on which the amended final judgment is rendered. Thereafter, briefing shall be in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2020-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT ADVICE TO COURT AND REQUEST FOR EXTENSION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-06-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The Joint Motion to Extend the Period of Relinquishment of Jurisdiction and to Set Amended Briefing Schedule is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order. Appellees' answer brief shall be filed within thirty (30) days from the date on which the amended final judgment is rendered. Thereafter, briefing shall be in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2020-06-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant shall file a status report in this cause no later than Monday, June 8, 2020.
Docket Date 2020-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTIONAND TO SET AMENDED BRIEFING SCHEDULE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The parties' Joint Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-03-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-03-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.'S, INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel of Record is granted, and the law firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A., and Jason S. Koslowe, Esquire, are withdrawn as counsel for De Soleil South Beach Association, Inc., and relieved from any further responsibility in this cause.Appellee De Soleil South Beach Association, Inc., is granted twenty(20) days from the date of this Order to appear through a member of The FloridaBar.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR AND RELATED CASES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 26, 2019.
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-310, 18-1423
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-09
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.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., etc., et al., 3D2018-1423 2018-07-16 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
16-22052

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON, REGINE MONESTIME
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations KELLY R. MELCHIONDO, OLIVIA SANCHEZ, JOSHUA A. MUNN, RICHARD J. SARAFAN, John Arrastia, Jr., MICHAEL BILD, JASON S. KOSLOWE
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee De Soleil South Beach Association, Inc.’s Unopposed Motion to Move Record into this File is granted, and the record on appeal filed in case no. 3D18-1423 shall be transferred into case no. 3D19-1741 as stated in the Motion.
Docket Date 2020-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the law firm of The Monestime Firm, P.A. and Regine Monestime, Esquire are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2020-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellee South Beach Resort Development, LLC’s Motion for Clarification is hereby denied. Upon consideration, Appellee De Soleil South Beach Association, Inc.’s Motion for Reconsideration and Clarification is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2020-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellee De Soleil South Beach Association, Inc.’s Motion for Reconsideration of Entitlement to Fees is granted. The Court’s January 15, 2020, Order conditionally granting, in part, Appellant’s Motion for an Entitlement to Attorney’s Fees is hereby withdrawn. Appellant’s Motion for an Entitlement to Attorney’s Fees is denied. See Fla. Cmty. Bank, N.A. v. Red Road Residential, LLC, 197 So. 3d 1112 (Fla. 3d DCA 2016) (holding trial cout erred in awarding prevailing party fees against non-party to the contract containing the attorney’s fees provision). EMAS, C.J., and SCALES and HENDON, JJ., concur..
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing and for Clarification is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2020-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT REPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC,AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ Unopposed Joint Motion for Extension of Time to File Their Response to the Appellant’s Motion for Rehearing and Rehearing En Banc, and for Clarification is granted to and including March 2, 2020.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILE THEIR RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC,AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR RECONSIDERATION AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to File Responses to the Motion for Reconsideration and for Clarification and Motion for Reconsideration of Entitlement to Attorney’s Fees is granted to and including February 17, 2020.
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ Response in Opposition filed on January 31, 2020, is noted.Appellant’s Motion for Extension of Time to File a Motion for Rehearing and for Clarification is granted.
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSES TO MOTION FOR RECONSIDERATION ANDFOR CLARIFICATION AND MOTION FOR RECONSIDERATIONOF ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC, AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' REPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-01-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING AND FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/12/19
Docket Date 2020-01-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AE SO. BEACH RESORT DEV., LLC'S MOTION FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-01-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEE DE SOLEIL SOUTH BEACH ASSOCIATION, INC.'SMOTION FOR RECONSIDERATION OF ENTITLEMENT TO FEES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-01-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellant's Motion for an Entitlement to Attorney's Fees, it is ordered that said Motion is conditionally granted in part as it pertains to the appellee De Soleil South Beach Association, Inc. The balance of the appellant's Motion for an Entitlement to Attorney's Fees is hereby denied.
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR AND RELATED CASES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-09-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees’ motion to strike appellant’s reply brief is hereby denied. SCALES, HENDON and LOBREE, JJ., concur.
Docket Date 2019-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKEAPPELLANT'S REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted. Upon consideration of appellant’s motion to consolidate responses and/or motion to file an enlarged reply brief, the motion to file an enlarged reply brief is granted. The enlarged consolidated reply brief filed on August 7, 2019 is accepted by the Court.
Docket Date 2019-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE RESPONSES AND/OR MOTION TO FILE ENLARGED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee De Soleil South Association, Inc.’s June 5, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OFAPPELLEE DE SOLEIL SOUTH BEACH ASSOCIATION, INC
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES DE SOLEIL SOUTH BEACH ASSOCIATION, INC.'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-05-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees' May 28, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached as Exhibit A to said motion.
Docket Date 2019-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES SOUTH BEACH RESORT DEVELOPMENT, LLC ANDLOUIS TAIC'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ONAPPEAL
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including June 6, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-05-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellees’ motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' FINAL MOTION FOR EXTENSION OF TIME
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION TO STRIKE APPELLEES' ANSWER BRIEFS
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-04-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Within five (5) days from the date of this order, appellant shall serve asubstantive response to appellees' motion to consolidate and set coordinated briefing schedule.
Docket Date 2019-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND OBJECTION TO APPELLEES' MOTION TO CONSOLIDATE APPEALS
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEES' ANSWER BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' MOTION TO CONSOLIDATE APPEALSAND SET COORDINATED BRIEFING SCHEDULE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Lowy and Cook, P.A. and Ronald S. Lowy, Esquire and Jonathan Smulevich, Esquire are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEFS
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including March 13, 2019.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2018-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 3, 2018.
Docket Date 2018-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-20
Type Response
Subtype Response
Description RESPONSE ~ to Appellants' Motion for Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 13, 2018.
Docket Date 2018-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 2, 2018.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State