Robert G. Risman, etc., et al., Appellant(s), v. Seaside Villas Condominium Association, Inc. (Fisher Island), et al., Appellee(s).
|
3D2023-1904
|
2023-10-24
|
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
19-12993
|
Parties
Name |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)
|
Role |
Appellee
|
Status |
Active
|
Representations |
Benjamin Michael Esco, Cody German, Justin Steven Maya, Scott Allan Cole, Francesca M. Stein, Steven Lane Ehrlich
|
|
Name |
FISHER ISLAND COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexander Eric Brody, Benjamin Michael Esco, Eric Ostroff, Cody German, Justin Steven Maya, Meaghan Elizabeth Murphy, Paul Alan Shelowitz, Scott Allan Cole, Utibe Inyang Ikpe, Elliot Burt Kula
|
|
Name |
159 FISHER ISLAND HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexander Eric Brody, Eric Ostroff, Meaghan Elizabeth Murphy, Utibe Inyang Ikpe, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Robert G. Risman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Jeffrey Hauser, Scott Jay Feder, Paul Alan Shelowitz
|
|
Name |
Betsy Rae Sherman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Jeffrey Hauser, Scott Jay Feder, Paul Alan Shelowitz
|
|
Name |
CDC BUILDERS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexander Eric Brody, Benjamin Michael Esco, Eric Ostroff, Cody German, Justin Steven Maya, Meaghan Elizabeth Murphy, Paul Alan Shelowitz, Scott Allan Cole, Utibe Inyang Ikpe
|
|
Docket Entries
Docket Date |
2024-10-25
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Acknowledgment
|
On Behalf Of |
159 Fisher Island Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion for Appellate Attorneys' Fees
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-08-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-08-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 8/19/24. (GRANTED)
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response to Motions for Appellate Attorney's Fees
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee, Seaside Villas Condominium Association, Inc. (Fisher Island)'s Motion for Appellate Attorneys' Fees
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2024-06-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion for Order Determining Entitlement to Appellate Attorneys' Fees
|
On Behalf Of |
159 Fisher Island Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-06-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Appellee, Seaside Villas Condominium Association, Inc. (Fisher Island)'s, Notice of Adoption of Appellee, 159 Fisher Island Holdings, LLC's, Answer Brief
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2024-06-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief of Appellee 159 Fisher Island Holdings, LLC
|
On Behalf Of |
159 Fisher Island Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-05-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Appellee's Notice of Agreed Extension of Time to File AB-45 days to 06/24/2024
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-45 days to 06/24/2024
|
On Behalf Of |
159 Fisher Island Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-04-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File AB-30 days to 05/10/2024
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2024-04-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
159 Fisher Island Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-03-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-02-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-10 days to 03/10/2024
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-02-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB- 14 days to 02/29/2024
|
On Behalf Of |
Betsy Rae Sherman
|
View |
View File
|
|
Docket Date |
2024-02-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Whereas the time for compliance with this Court's December 28,
2023, Order has expired, the condensed transcripts remain stricken and
shall not be considered by the Court.
|
View |
View File
|
|
Docket Date |
2024-01-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to Serve Initial Brief- 14 days to 02/15/2024
|
On Behalf Of |
Betsy Rae Sherman
|
View |
View File
|
|
Docket Date |
2024-01-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to Serve Initial Brief- 30 days to 02/01/2024 (GRANTED)
|
On Behalf Of |
Betsy Rae Sherman
|
View |
View File
|
|
Docket Date |
2023-10-25
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-10-25
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee-300 Paid Through Portal Batch No. 9316325
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 November 3, 2023.
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Cases: 21-1963, 19-887
|
On Behalf Of |
Betsy Rae Sherman
|
View |
View File
|
|
Docket Date |
2025-01-08
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellee Seaside Villas Condominium Association, Inc. (Fisher Island)'s Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount.
Upon consideration of Appellee 159 Fisher Island Holdings, LLC's Motion for Order Determining Entitlement to Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded to the trial court to fix amount.
Upon consideration of Appellants' Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied.
FERNANDEZ, BOKOR and GOODEN, JJ., concur.
|
View |
View File
|
|
Docket Date |
2025-01-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed.
|
View |
View File
|
|
Docket Date |
2024-09-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Robert G. Risman
|
View |
View File
|
|
Docket Date |
2024-09-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee Response to Appellant's Motion for Appellate Attorney's Fees
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
Docket Date |
2023-12-28
|
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
this Order.
Order
|
View |
View File
|
|
Docket Date |
2023-12-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-10-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Seaside Villas Condominium Association, Inc. (Fisher Island)
|
View |
View File
|
|
|
Skypar International, Inc., etc., Appellant(s), v. Eastern Financial Mortgage Corporation, etc., et al., Appellee(s).
|
3D2023-1415
|
2023-08-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-1636
|
Parties
Name |
Skypar International, Inc.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kristen Marie Fiore, Ilana Gorenstein, Alexandra M. Mora, Howard Jay Harrington
|
|
Name |
EASTERN FINANCIAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mayda Z. Mallory, Glen H. Waldman, Michael Alan Sayre, Marlon Jay Weiss
|
|
Name |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND)
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FISHER ISLAND COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gina Beovides
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Skypar International, Inc.
|
|
Docket Date |
2023-10-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Appellee, Eastern Financial Response to Skypar's Motion to Confirm Abatement
|
On Behalf Of |
Eastern Financial Mortgage Corporation
|
|
Docket Date |
2024-02-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-02-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-01-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed without prejudice to Appellant appealing if, and when, the trial court enters a final order.
LOGUE, C.J., and MILLER and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply to Appellant's Response to Order to Show Cause
|
On Behalf Of |
Eastern Financial Mortgage Corporation
|
|
Docket Date |
2024-01-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response to Court's January 5, 2024 Order to Show Cause
|
On Behalf Of |
Skypar International, Inc.
|
|
Docket Date |
2024-01-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Because Appellant has indicated that on October 26, 2023, the
trial court entered an order that vacated the two orders being appealed,
Appellant is ordered to show cause, within fifteen (15) days from the date of
this Order, as to why this case should not be dismissed subject to being
refiled if, and when, the court enters an appealable order adverse to
Appellant. Appellant shall attach to its filing a copy of the court's October 26,
2023, order. Appellees may file a reply within seven (7) days thereafter.
Order
|
View |
View File
|
|
Docket Date |
2024-01-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellant's Status Report and Motion to Extend Abatement
|
On Behalf Of |
Eastern Financial Mortgage Corporation
|
|
Docket Date |
2023-12-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Appellees are ordered to file a response to Appellant's Status
Report and Motion to Extend Abatement Period, within ten (10) days from of
this Order.
Order to File Response
|
View |
View File
|
|
Docket Date |
2023-12-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Appellant's Updated Status Report and Motion to Extend Abatement Period
|
On Behalf Of |
Skypar International, Inc.
|
|
Docket Date |
2023-11-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellant's Response to the Motion for Review is noted.
Upon consideration, Appellee Eastern Financial Mortgage
Corporation's Motion for Review of Vacatur, and Alternative Writ of
Prohibition, is denied.
Appellee Eastern Financial Mortgage Corporation's Motion for Leave
to File a Reply is denied as unauthorized.
Order
|
View |
View File
|
|
Docket Date |
2023-11-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Appellee's Motion for leave to Reply
|
On Behalf Of |
Eastern Financial Mortgage Corporation
|
|
Docket Date |
2023-11-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response to Appellee's Motion for Review of Vacatur of Non-final Order after Judgment and Alternative Writ of Prohibition
|
On Behalf Of |
Skypar International, Inc.
|
|
Docket Date |
2023-11-06
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Skypar International, Inc.
|
|
Docket Date |
2023-11-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion for Review of Vactur of Nonfinal Order after Judgment and Alternative Writ of Prohibition
|
On Behalf Of |
Eastern Financial Mortgage Corporation
|
|
Docket Date |
2023-11-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion for Review
|
On Behalf Of |
Eastern Financial Mortgage Corporation
|
|
Docket Date |
2023-10-20
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
Upon consideration of Appellant's Motion to Confirm Abatement Because
of Pending Motion, the Motion is granted in part. This appeal is in abeyance for a
period of sixty (60) days from the date of this Order. Appellant is ordered to file a status
report within fifteen (15) days from the date of this Order, regarding the status of its
pending motions before the trial court.
Order on Motion To Abate
|
View |
View File
|
|
Docket Date |
2023-10-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee, Eastern Financial Response to Skypar's Motion to Confirm Abatement
|
On Behalf Of |
Eastern Financial Mortgage Corporation
|
|
Docket Date |
2023-10-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2023-10-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Eastern Financial Mortgage Corporation
|
|
Docket Date |
2023-10-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to Confirm Abatement Because of Pending Motion
|
On Behalf Of |
Skypar International, Inc.
|
|
Docket Date |
2023-08-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 14, 2023.
|
|
Docket Date |
2023-08-04
|
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 |
2023-08-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Skypar International, Inc.
|
|
Docket Date |
2023-08-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Skypar International, Inc.
|
|
|
THOMAS AXMACHER, et al., VS FISHER ISLAND COMMUNITY ASSOCIATION, INC., et al.,
|
3D2023-0396
|
2023-03-06
|
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
21-2328
|
Parties
Name |
ISOLA BELLA LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THOMAS AXMACHER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUZANNE IRVING
|
Role |
Appellant
|
Status |
Active
|
Representations |
Arletys Hernandez, Jared A. Levy
|
|
Name |
Felix Granados, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VILLA 22, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COCOMARINE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE STEVEN C. BAGDAN CHARITABLE FOUNDATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Julia Dubavitsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
FISHER ISLAND COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
H. Eugene Lindsey, III, Eric W. Ostroff, E. Carson Lange, I. Barry Blazberg, Nataly Gutierrez, Matthew M. Tonuzi, Jason B. Giller, Benjamin A. Solomon, Adam B. Brandon, Kristen E. Ferrer, Menachem Mayberg, Joel M. Gaulkin, Hilary A. Schein, Jose A. Casal, Alexander E. Brody, James D. Gassenheimer, Sabrina T. Zarco, Evelyn Greenstone Kammet, Roger Slade, Waynice A. Green-Musgrove, Josh M. Rubens, Patrick E. Gonya, Jr., Darrin B. Gursky, Tomas A. Pila, Andrew B. Zelmanowitz, Michele A. Crosa, Joseph S. Van de Bogart, Mauri E. Peyton
|
|
Docket Entries
Docket Date |
2023-03-06
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2023-03-06
|
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 |
2023-08-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-08-07
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-07-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
|
|
Docket Date |
2023-07-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including July 3, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2023-06-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
SUZANNE IRVING
|
|
Docket Date |
2023-06-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including June 16, 2023.
|
|
Docket Date |
2023-05-31
|
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 |
SUZANNE IRVING
|
|
Docket Date |
2023-04-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including June 2, 2023.
|
|
Docket Date |
2023-04-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
SUZANNE IRVING
|
|
Docket Date |
2023-03-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/03/2023
|
|
Docket Date |
2023-03-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
SUZANNE IRVING
|
|
Docket Date |
2023-03-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-15 days to 04/03/2023
|
|
Docket Date |
2023-03-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
SUZANNE IRVING
|
|
Docket Date |
2023-03-07
|
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 March 17, 2023.
|
|
Docket Date |
2023-03-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SUZANNE IRVING
|
|
Docket Date |
2023-03-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
EDWARD F. HEIL, JR., VS FISHER ISLAND COMMUNITY ASSOCIATION, INC., et al.,
|
3D2022-0581
|
2022-04-05
|
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
20-9538
|
Parties
Name |
EDWARD F. HEIL, JR.
|
Role |
Appellant
|
Status |
Active
|
Representations |
HEATHER A. RUTECKI, MARK C. RUTECKI
|
|
Name |
FISHER ISLAND COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mauri E. Peyton, ERNEST H. EUBANKS, JR., SIMEON D. BRIER, DAVID S. CHAIET, MATTHEW B. CRISCUOLO, Geoffrey B. Marks
|
|
Name |
OCEANSIDE AT FISHER ISLAND CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carlos Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-02-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-01-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2023-01-25
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motions for Attorney’s Fees, it is ordered that both Motions are granted pursuant to Florida Rule of Appellate Procedure 9.400. The fees awarded shall be determined by the trial judge, contingent upon Appellees prevailing below.
|
|
Docket Date |
2023-01-04
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2022-11-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
EDWARD F. HEIL, JR.
|
|
Docket Date |
2022-11-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Live OA ~ The above-styled cause will be set for oral argument on WEDNESDAY, JANUARY 4, 2023, at 9:30 A.M., via zoom and 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.
|
On Behalf Of |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2022-11-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2022-11-04
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of JANUARY 3, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. 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. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. 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 |
2022-08-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
EDWARD F. HEIL, JR.
|
|
Docket Date |
2022-07-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEEFISHER ISLAND COMMUNITY ASSOCIATION, INC.'SMOTION FOR ATTORNEY FEES
|
On Behalf Of |
EDWARD F. HEIL, JR.
|
|
Docket Date |
2022-07-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2022-07-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE FISHER ISLAND COMMUNITY ASSOCIATION, INC.
|
On Behalf Of |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2022-06-30
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2022-05-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/07/2022
|
|
Docket Date |
2022-05-25
|
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 |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2022-05-24
|
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 |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2022-05-06
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief ~ APPELLANT'S AMENDED INITIAL BRIEF
|
On Behalf Of |
EDWARD F. HEIL, JR.
|
|
Docket Date |
2022-05-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2022-05-03
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Granted (OG30) ~ Upon consideration, Appellees' Joint Motion to Strike Initial Brief is granted, and the Initial Brief filed on April 18, 2022, is hereby stricken. Appellant shall file an amended initial brief, within ten (10) days from the date of this Order that complies with Florida Rule of Appellate Procedure 9.210, and includes references to appropriate pages in the Appendix filed on April 18, 2022. HENDON, LOBREE and BOKOR, JJ., concur.
|
|
Docket Date |
2022-04-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES'JOINT MOTION TO STRIKE INITIAL BRIEF
|
On Behalf Of |
EDWARD F. HEIL, JR.
|
|
Docket Date |
2022-04-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ APPELLEES' JOINT MOTION TO STRIKE INITIAL BRIEF
|
On Behalf Of |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2022-04-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Fisher Island Community Association, Inc.
|
|
Docket Date |
2022-04-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ *Stricken, See Order issued 5/3/22
|
On Behalf Of |
EDWARD F. HEIL, JR.
|
|
Docket Date |
2022-04-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
EDWARD F. HEIL, JR.
|
|
Docket Date |
2022-04-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
EDWARD F. HEIL, JR.
|
|
Docket Date |
2022-04-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2022-04-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NON-FINAL ORDER
|
On Behalf Of |
EDWARD F. HEIL, JR.
|
|
Docket Date |
2022-04-05
|
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 April 15, 2022.
|
|
Docket Date |
2022-04-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
GEORGE M. SHERMAN, et al., VS SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC. (FISHER ISLAND), etc., et al.,
|
3D2019-0887
|
2019-05-07
|
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
19-12993
|
Parties
Name |
George M. Sherman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joel M. Gaulkin, Roy D. Wasson
|
|
Name |
ROBERT G. RISMAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eric W. Ostroff, JOSEPH S. GIANNELL, MICHAEL MAYER, Darrin B. Gursky, W. Aaron Daniel, Marnie Dale Ragan, Elliot B. Kula
|
|
Name |
159 FISHER ISLAND HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CDC BUILDERS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FISHER ISLAND COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-06-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE 159 FISHER HOLDINGS, LLC'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-06-07
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment denied (OD49) ~ Upon consideration, appellants’ motion to relinquish jurisdiction filed on June 3, 2019 is hereby denied.
|
|
Docket Date |
2019-06-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION OF ORDER DENYING MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-06-04
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment denied (OD49) ~ Upon consideration, appellants’ motion to relinquish jurisdiction is hereby denied.
|
|
Docket Date |
2019-06-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL OF MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-06-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TOAPPELLANTS' MOTION TO RELINQUISH JURIDSICTION
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-06-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-06-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-07-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-07-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-06-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-06-18
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ corrected notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellee 159 Fisher Island Holdings, LLC’s motion for order determining entitlement to appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court, subject to appellee ultimately prevailing in the action below.
|
|
Docket Date |
2019-06-03
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTIONTO PERMIT TRIAL COURT TO CONSIDER AND RULEUPON PLAINTIFFS' MOTION FOR RECONSIDERATION
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-28
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ APPELLANT'S REPLY IN SUPPORT OF MOTION FOR ORDER TO SHOW CAUSE
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ MOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TOMOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-24
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ORDER TO SHOW CAUSE
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellee 159 Fisher Island Holdings, LLC is ordered to file a response within twenty (20) days of the date of this order to the appellants' motion for order to show cause.
|
|
Docket Date |
2019-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-20 days to 6/10/19
|
|
Docket Date |
2019-05-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S PARTIALLY UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-17
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Following review of the response and filing of the conformed copy oforder on appeal, the temporary stay entered on May 8, 2019 is hereby lifted.Upon consideration, appellee 159 Fisher Island Holdings, LLC'smotion to dismiss appeal is denied as moot.EMAS, C.J., and FERNANDEZ and GORDO, JJ., concur.
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S, RESPONSE TO APPELLANT'S EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S, FISHER ISLAND COMMUNITY ASSOCIATION, RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANT'S NOTICE OF FILINGCONFORMED COPY OF ORDER ON APPEAL
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-10
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Clarification denied (OD57D) ~ Upon consideration, appellants’ emergency motion for clarification is denied. Appellees’ motion to dismiss appeal and lift temporary stay is deferred. Appellant shall, within five (5) days from the date of this order, file with this Court a rendered order of the trial court that is the subject of this appeal. Failure to comply shall result in dismissal of this appeal. EMAS, C.J., and FERNANDEZ and GORDO, JJ., concur.
|
|
Docket Date |
2019-05-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANTS' EMERGENCY MOTION FOR CLARIFICATION OF ORDER ON MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANTS' EMERGENCY MOTION FOR CLARIFICATION
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEALAND RELATEDLY TO VACATE TEMPORARY STAY
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ APPELLANTS EMERGENCY MOTION FOR CLARIFICATION OF OF ORDER ON MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Upon consideration of appellants’ emergency motion for review of order denying stay, the trial court’s order denying the stay pending appeal and for injunction is temporarily stayed pending further order of this Court. Appellees are ordered to file a response within ten (10) days of the date of this order to the emergency motion for review. Appellants are to file a reply within five (5) days of the service of the response.
|
|
Docket Date |
2019-05-07
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Emergency Motion ~ APPELLANTS EMERGENCY MOTIONFOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANTS' EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY
|
On Behalf Of |
George M. Sherman
|
|
Docket Date |
2019-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC.
|
|
Docket Date |
2019-05-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-05-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
RAUL QUINTANA, VS FISHER ISLAND CLUB, INC., et al.,
|
3D2014-1182
|
2014-05-21
|
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
12-29664
|
Parties
Name |
RAUL QUINTANA
|
Role |
Appellant
|
Status |
Active
|
Representations |
Matthew Estevez
|
|
Name |
FISHER ISLAND COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MAXIMO A. SANTIAGO, ELIZABETH BOAN
|
|
Name |
FISHER ISLAND CLUB, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kevin D. Franz, ELAINE D. WALTER
|
|
Name |
Hon. Daryl E. Trawick
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-17
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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 |
2014-12-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-12-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2014-12-17
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-12-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
RAUL QUINTANA
|
|
Docket Date |
2014-11-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB- 14 days to 12/9/14
|
|
Docket Date |
2014-11-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
RAUL QUINTANA
|
|
Docket Date |
2014-09-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/25/14.
|
|
Docket Date |
2014-09-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ unopposed
|
On Behalf Of |
RAUL QUINTANA
|
|
Docket Date |
2014-08-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 10 VOLUMES.
|
|
Docket Date |
2014-07-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/26/14
|
|
Docket Date |
2014-07-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ Unopposed.
|
On Behalf Of |
RAUL QUINTANA
|
|
Docket Date |
2014-07-18
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Granted (OG30) ~ Upon consideration, Fisher Island Community Association¿s motion to strike portion of the notice of appeal is granted and the order denying the motion for rehearing directed to both final judgments is stricken from appellant¿s notice of appeal filed May 19, 2014. SUAREZ, SALTER and LOGUE, JJ., concur..
|
|
Docket Date |
2014-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FISHER ISLAND CLUB, INC.
|
|
Docket Date |
2014-05-30
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ portion of notice of appeal
|
On Behalf Of |
FISHER ISLAND CLUB, INC.
|
|
Docket Date |
2014-05-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FISHER ISLAND CLUB, INC.
|
|
Docket Date |
2014-05-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
|
|
Docket Date |
2014-05-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-05-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RAUL QUINTANA
|
|
|